Background WavePink WaveYellow Wave

CHICHESTER SMILES DENTAL PRACTICE LIMITED (06270491)

CHICHESTER SMILES DENTAL PRACTICE LIMITED (06270491) is an active UK company. incorporated on 6 June 2007. with registered office in Chichester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CHICHESTER SMILES DENTAL PRACTICE LIMITED has been registered for 18 years. Current directors include KUNJUR, Anupama, Dr, KUNJUR, Jayanth.

Company Number
06270491
Status
active
Type
ltd
Incorporated
6 June 2007
Age
18 years
Address
46 West Street, Chichester, PO19 1RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KUNJUR, Anupama, Dr, KUNJUR, Jayanth
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER SMILES DENTAL PRACTICE LIMITED

CHICHESTER SMILES DENTAL PRACTICE LIMITED is an active company incorporated on 6 June 2007 with the registered office located in Chichester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CHICHESTER SMILES DENTAL PRACTICE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06270491

LTD Company

Age

18 Years

Incorporated 6 June 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

46 West Street Chichester, PO19 1RP,

Previous Addresses

122B North Street Hornchurch Essex RM11 1SU
From: 6 June 2007To: 16 June 2010
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 10
Funding Round
Mar 12
Funding Round
Mar 12
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Feb 23
New Owner
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KUNJUR, Anupama, Dr

Active
Pinelands Road, ChilworthSO16 7HH
Born August 1974
Director
Appointed 01 Oct 2009

KUNJUR, Jayanth

Active
Pinelands Road, SouthamptonSO16 7HH
Born March 1972
Director
Appointed 06 Jun 2007

ANUPAMA, Hindupur-Pakka

Resigned
Pinelands Road, ChilworthSO16 7HH
Secretary
Appointed 06 Jun 2007
Resigned 03 Sept 2024

ANUPAMA, Hindupur-Pakka

Resigned
161 Belmore Road, Upper ShirleySO15 7QZ
Born August 1974
Director
Appointed 06 Jun 2007
Resigned 06 Jun 2007

Persons with significant control

2

Dr Jayanth Kunjur

Active
West Street, ChichesterPO19 1RP
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2024

Dr Anupama Kunjur

Active
West Street, ChichesterPO19 1RP
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
288cChange of Particulars
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288cChange of Particulars
Legacy
12 June 2007
288cChange of Particulars
Incorporation Company
6 June 2007
NEWINCIncorporation