Background WavePink WaveYellow Wave

PERFECT SMILE SURGERY LIMITED (06147689)

PERFECT SMILE SURGERY LIMITED (06147689) is an active UK company. incorporated on 9 March 2007. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE SURGERY LIMITED has been registered for 19 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
06147689
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
Perfect Smile Dental Surgery, Richmond, TW9 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag Subhashchandra, PATEL, Palvesh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE SURGERY LIMITED

PERFECT SMILE SURGERY LIMITED is an active company incorporated on 9 March 2007 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PERFECT SMILE SURGERY LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06147689

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Perfect Smile Dental Surgery 25 - 27 Kew Road Richmond, TW9 2NQ,

Previous Addresses

Perfect Smile Dental Surgery 25 Kew Road Richmond Surrey TW9 2NQ United Kingdom
From: 26 October 2010To: 16 March 2012
Rosewood 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD
From: 9 March 2007To: 26 October 2010
Timeline

26 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 11
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Sept 16
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
Feb 19
Loan Secured
Mar 22
New Owner
May 22
New Owner
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 23
Director Joined
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Palvesh

Active
12 Royal Avenue, Worcester ParkKT4 7JE
Secretary
Appointed 09 Mar 2007

PATEL, Chirag Subhashchandra

Active
132 Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born October 1977
Director
Appointed 09 Mar 2007

PATEL, Palvesh

Active
25 - 27 Kew Road, RichmondTW9 2NQ
Born January 1980
Director
Appointed 01 Apr 2025

PATEL, Manish Mahendra

Resigned
25 - 27 Kew Road, RichmondTW9 2NQ
Born April 1978
Director
Appointed 01 Jun 2011
Resigned 27 Sept 2016

Persons with significant control

4

2 Active
2 Ceased
Golf Side, SuttonSM2 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mrs Alpa Patel

Ceased
25 - 27 Kew Road, RichmondTW9 2NQ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2022

Mr Palvesh Patel

Ceased
25 - 27 Kew Road, RichmondTW9 2NQ
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2022
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Legacy
5 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
363aAnnual Return
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
287Change of Registered Office
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
9 March 2007
NEWINCIncorporation