Miles Of Smiles (chester) Limited CHESTER


Founded in 1995, Miles Of Smiles (chester), classified under reg no. 03097720 is an active company. Currently registered at 92 Hillside Road CH1 5NL, Chester the company has been in the business for 29 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Susan F. and Gary H.. In addition one secretary - Gary H. - is with the company. 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.

Miles Of Smiles (chester) Limited Address / Contact

Office Address 92 Hillside Road
Office Address2 Blacon
Town Chester
Post code CH1 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097720
Date of Incorporation Mon, 4th Sep 1995
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Gary H.

Position: Secretary

Appointed: 01 January 2013

Susan F.

Position: Director

Appointed: 01 January 2013

Gary H.

Position: Director

Appointed: 01 February 1998

Peter H.

Position: Director

Appointed: 01 March 2004

Resigned: 07 December 2005

Nichola L.

Position: Director

Appointed: 05 April 2001

Resigned: 02 January 2005

Kevin H.

Position: Director

Appointed: 08 January 2001

Resigned: 17 March 2004

Brian P.

Position: Secretary

Appointed: 08 January 2001

Resigned: 31 December 2012

Richard D.

Position: Secretary

Appointed: 09 February 1998

Resigned: 04 January 2001

Charles H.

Position: Director

Appointed: 01 February 1998

Resigned: 12 July 1999

Brian P.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 2012

Philip R.

Position: Director

Appointed: 04 September 1995

Resigned: 23 August 2001

David F.

Position: Director

Appointed: 04 September 1995

Resigned: 16 January 1998

Robert A.

Position: Secretary

Appointed: 04 September 1995

Resigned: 16 January 1998

Richard D.

Position: Director

Appointed: 04 September 1995

Resigned: 04 January 2001

Paul C.

Position: Director

Appointed: 04 September 1995

Resigned: 16 January 1998

Ian D.

Position: Director

Appointed: 04 September 1995

Resigned: 11 July 2001

David P.

Position: Director

Appointed: 04 September 1995

Resigned: 16 January 1998

Frank T.

Position: Director

Appointed: 04 September 1995

Resigned: 16 January 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Gary H. This PSC has significiant influence or control over this company,.

Gary H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 13th, June 2023
Free Download (4 pages)

Company search

Advertisements