Hey Smile Foundation HULL


Founded in 2007, Hey Smile Foundation, classified under reg no. 06455490 is an active company. Currently registered at Gosschalks Dock Street HU1 3AE, Hull the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 12th January 2012 Hey Smile Foundation is no longer carrying the name Kcfm Smile Foundation.

The firm has 9 directors, namely Catherine S., Kenneth R. and Timothy W. and others. Of them, Andrew M. has been with the company the longest, being appointed on 1 August 2012 and Catherine S. and Kenneth R. have been with the company for the least time - from 14 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hey Smile Foundation Address / Contact

Office Address Gosschalks Dock Street
Office Address2 Queens Gardens
Town Hull
Post code HU1 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06455490
Date of Incorporation Mon, 17th Dec 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Catherine S.

Position: Director

Appointed: 14 December 2023

Kenneth R.

Position: Director

Appointed: 14 December 2023

Timothy W.

Position: Director

Appointed: 12 March 2020

Patricia D.

Position: Director

Appointed: 12 March 2020

Dileepa R.

Position: Director

Appointed: 06 January 2020

Catherine P.

Position: Director

Appointed: 12 December 2019

Andrew B.

Position: Director

Appointed: 11 October 2016

Graham C.

Position: Director

Appointed: 18 December 2015

Andrew M.

Position: Director

Appointed: 01 August 2012

Paul P.

Position: Director

Appointed: 18 December 2015

Resigned: 31 December 2020

Helen B.

Position: Director

Appointed: 18 December 2015

Resigned: 10 January 2020

Melvyn S.

Position: Director

Appointed: 18 December 2015

Resigned: 28 April 2023

Patrick S.

Position: Director

Appointed: 01 August 2012

Resigned: 19 December 2018

Ian B.

Position: Director

Appointed: 24 June 2008

Resigned: 18 May 2010

James D.

Position: Director

Appointed: 24 June 2008

Resigned: 20 July 2022

Melvyn S.

Position: Secretary

Appointed: 24 June 2008

Resigned: 28 April 2023

Wilchap Nominees Limited

Position: Corporate Director

Appointed: 17 December 2007

Resigned: 24 June 2008

Wilkin Chapman Secretarial Services Limited

Position: Secretary

Appointed: 17 December 2007

Resigned: 24 June 2008

People with significant control

The register of PSCs that own or control the company includes 8 names. As BizStats identified, there is Andrew M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Andrew B. This PSC has significiant influence or control over the company,. Then there is Graham C., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Graham C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melvyn S.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

James D.

Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control: significiant influence or control

Paul P.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Helen B.

Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control: significiant influence or control

Patrick S.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Company previous names

Kcfm Smile Foundation January 12, 2012
Kcfm Benevolent Fund April 21, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 14th December 2023
filed on: 20th, February 2024
Free Download (2 pages)

Company search

Advertisements