Get an alert when OPERATION SMILE UNITED KINGDOM files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-11-16 (in 6mo)

Last made up 2025-11-02

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees have concluded that with the reserves policy and cash liquidity requirements of the charity, there is a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future. The charity therefore continues to adopt the going concern basis in preparing its financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 28 resigned

Name Role Appointed Born Nationality
O'CALLAGHAN, Margaret Mary Secretary 2021-06-24
ALAM, Saqib Director 2024-01-02 May 1982 Singaporean
AYLMER, Patrick Anthony Richard Director 2025-03-26 Dec 1963 Irish
COPE, Ingrid Natalie Director 2025-03-26 May 1972 British
DALTON, Diana Elizabeth Director 2024-01-02 Nov 1967 British
FUTTER, Michelle Marie Director 2025-03-26 Mar 1975 British
MAGEE, William Preston, Dr Director 2014-07-03 Sep 1944 American
MCDONALD, Philip Francis, Dr Director 2001-11-05 Jan 1961 British
NYAGA, Judy Kathambi Director 2024-01-02 Nov 1972 Kenyan
Show 28 resigned officers
Name Role Appointed Resigned
AGLER, Ellen Secretary 2001-11-05 2003-09-01
CRUMP, Stephen John Secretary 2007-08-10 2008-06-06
D'AVELLA, Anthony Nicholas Secretary 2003-09-01 2005-04-01
JAQUES, Karen Wills Secretary 2016-03-01 2021-06-24
MCCULLAGH, Andrew John Secretary 2008-07-07 2014-07-03
SNYDER, Scott Ferguson Secretary 2014-07-03 2016-02-29
TRIBLE III, Paul Seward Secretary 2005-04-01 2007-08-30
BADALE, Manoj Kumar Director 2003-03-19 2014-09-30
BRUCE, Andrew John Director 2018-09-08 2024-10-23
CONWAY, Stephen Director 2005-01-01 2007-08-30
DE MAID, Catherine Elizabeth Director 2017-11-08 2021-06-04
DUHON, Terri Lynn Director 2008-01-21 2014-07-03
DYSON, Kevin Frederick Director 2014-12-15 2018-02-22
FAIRBOURN, Adrian Director 2005-01-01 2008-01-21
FORBES NIXON, David Director 2007-07-01 2014-07-03
GIBSON, Rhoderick Philip Director 2001-11-05 2005-01-01
GREENHALGH, Jeremy Edward Director 2014-07-03 2015-12-22
GREENHALGH, Jeremy Edward Director 2001-11-05 2007-08-30
JAQUES, Karen Director 2024-09-26 2025-09-23
LEGASSICK, Lara Director 2008-05-12 2014-07-03
MCCULLAGH, Andrew John Director 2006-02-06 2014-09-30
MINDENHALL, Charles Stuart Director 2001-11-05 2006-07-01
MOORE, Maria Ellen, Dr Director 2015-12-22 2024-09-14
PINNINGTON, Christopher John Director 2017-11-09 2026-04-23
RANDALL, Jeremy Anthony Philip Director 2001-11-05 2007-08-30
UNGER, Howard Director 2012-01-30 2012-09-17
WITHEY, Conrad Grant Spencer Director 2013-01-29 2014-07-03
WOLFE, David Director 2001-11-05 2005-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Karen Jaques Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2024-09-26 Ceased 2025-01-29
Dr Maria Ellen Moore Individual significant-influence-or-control-as-trust 2016-11-05 Ceased 2024-09-14

Filing timeline

Last 20 of 135 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-28 MA Memorandum articles
  • 2024-01-28 RESOLUTIONS Resolution
Date Type Category Description
2026-04-30 TM01 officers Termination director company with name termination date PDF
2025-12-24 AA accounts Accounts with accounts type full
2025-11-03 TM01 officers Termination director company with name termination date PDF
2025-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 CH01 officers Change person director company with change date PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-04-25 AP01 officers Appoint person director company with name date PDF
2025-04-25 AP01 officers Appoint person director company with name date PDF
2025-02-10 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-01-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-29 AP01 officers Appoint person director company with name date PDF
2025-01-03 AA accounts Accounts with accounts type full
2024-11-19 TM01 officers Termination director company with name termination date PDF
2024-11-19 TM01 officers Termination director company with name termination date PDF
2024-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-08 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-10-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-02 AA accounts Accounts with accounts type full
2024-01-28 MA incorporation Memorandum articles
2024-01-28 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page