Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Operation Smile United Kingdom
Operation Smile United Kingdom is an active company incorporated on 5 November 2001 with the registered office located in London, Greater London. Operation Smile United Kingdom was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04317039
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
5 November 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
2 November 2024
(10 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Operation Smile United Kingdom
Contact
Address
Unit A Genoa House
Juniper Drive
London
SW18 1FY
England
Same address for the past
5 years
Companies in SW18 1FY
Telephone
02034755126
Email
Available in Endole App
Website
Operationsmile.org.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Ms Diana Elizabeth Dalton
Director • Deputy Director • British • Lives in UK • Born in Nov 1967
Michelle Marie Futter
Director • Founder & HR Director • British • Lives in UK • Born in Mar 1975
Dr Philip Francis McDonald
Director • Doctor • British • Lives in England • Born in Jan 1961
Andrew John Bruce
Director • Investor • Australian • Lives in England • Born in Feb 1961
Ms Judy Kathambi Nyaga
Director • Company Secretary • Kenyan • Lives in Kenya • Born in Nov 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Battersea Dogs' And Cats' Home
Patrick Anthony Richard Aylmer is a mutual person.
Active
Waters & Robson Limited
Ingrid Natalie Cope is a mutual person.
Active
R.A.F. Benevolent Fund Trustees Limited (The)
Patrick Anthony Richard Aylmer is a mutual person.
Active
R.A.F. Benevolent Fund Housing Trust Limited (The)
Patrick Anthony Richard Aylmer is a mutual person.
Active
Coca-Cola Holdings (United Kingdom) Limited
Ingrid Natalie Cope is a mutual person.
Active
Coca-Cola International Sales Limited
Ingrid Natalie Cope is a mutual person.
Active
Beverage Services Limited
Ingrid Natalie Cope is a mutual person.
Active
27 Penywern Road Management Limited
Patrick Anthony Richard Aylmer is a mutual person.
Active
See All Mutual Companies
Brands
Operation Smile UK
Operation Smile UK is a charity that provides cleft care for children worldwide.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£2.43M
Decreased by £772.73K (-24%)
Turnover
£7.15M
Decreased by £319.54K (-4%)
Employees
31
Increased by 7 (+29%)
Total Assets
£3.09M
Decreased by £738.85K (-19%)
Total Liabilities
-£348.9K
Decreased by £71.04K (-17%)
Net Assets
£2.74M
Decreased by £667.81K (-20%)
Debt Ratio (%)
11%
Increased by 0.32% (+3%)
See 10 Year Full Financials
Latest Activity
Mr Patrick Anthony Richard Aylmer Appointed
5 Months Ago on 26 Mar 2025
Ms Michelle Marie Futter Appointed
5 Months Ago on 26 Mar 2025
Ms Ingrid Natalie Cope Appointed
5 Months Ago on 26 Mar 2025
Notification of PSC Statement
6 Months Ago on 10 Feb 2025
Karen Jaques (PSC) Resigned
7 Months Ago on 29 Jan 2025
Full Accounts Submitted
8 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Andrew John Bruce Resigned
10 Months Ago on 23 Oct 2024
Ms Karen Jaques Appointed
11 Months Ago on 26 Sep 2024
Maria Ellen Moore Resigned
11 Months Ago on 14 Sep 2024
Get Alerts
Get Credit Report
Discover Operation Smile United Kingdom's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Patrick Anthony Richard Aylmer as a director on 26 March 2025
Submitted on 8 May 2025
Appointment of Ms Michelle Marie Futter as a director on 26 March 2025
Submitted on 25 Apr 2025
Appointment of Ms Ingrid Natalie Cope as a director on 26 March 2025
Submitted on 25 Apr 2025
Notification of a person with significant control statement
Submitted on 10 Feb 2025
Appointment of Ms Karen Jaques as a director on 26 September 2024
Submitted on 29 Jan 2025
Cessation of Karen Jaques as a person with significant control on 29 January 2025
Submitted on 29 Jan 2025
Full accounts made up to 30 June 2024
Submitted on 3 Jan 2025
Termination of appointment of Maria Ellen Moore as a director on 14 September 2024
Submitted on 19 Nov 2024
Termination of appointment of Andrew John Bruce as a director on 23 October 2024
Submitted on 19 Nov 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 7 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs