Background WavePink WaveYellow Wave

KINSHUCK FAMILY DENTISTRY LIMITED (06546580)

KINSHUCK FAMILY DENTISTRY LIMITED (06546580) is an active UK company. incorporated on 27 March 2008. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KINSHUCK FAMILY DENTISTRY LIMITED has been registered for 18 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
06546580
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 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
K

KINSHUCK FAMILY DENTISTRY LIMITED

KINSHUCK FAMILY DENTISTRY LIMITED is an active company incorporated on 27 March 2008 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. KINSHUCK FAMILY DENTISTRY LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06546580

LTD Company

Age

18 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DR B KINSHUCK LIMITED
From: 27 March 2008To: 9 April 2008
Contact
Address

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

Previous Addresses

Network House Station Yard Thame Oxfordshire OX9 3UH
From: 21 July 2010To: 1 June 2016
C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH
From: 27 March 2008To: 21 July 2010
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Sept 14
Director Left
May 16
Director Joined
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Director Joined
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Palvesh

Active
25-27 Kew Road, RichmondTW9 2NQ
Secretary
Appointed 31 May 2016

PATEL, Chirag Subhashchandra

Active
25-27 Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 31 May 2016

PATEL, Palvesh

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

KINSHUCK, Michele Bernice

Resigned
Druids Cross Road, LiverpoolL18 3EA
Secretary
Appointed 27 Mar 2008
Resigned 31 May 2016

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 27 Mar 2008
Resigned 27 Mar 2008

KINSHUCK, Barry Simon

Resigned
Druids Cross Road, LiverpoolL18 3EA
Born March 1953
Director
Appointed 27 Mar 2008
Resigned 31 May 2016

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 27 Mar 2008
Resigned 27 Mar 2008

Persons with significant control

1

Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 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 No Updates
30 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
18 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Capital Allotment Shares
7 September 2014
SH01Allotment of Shares
Resolution
7 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Memorandum Articles
29 April 2008
MEM/ARTSMEM/ARTS
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2008
NEWINCIncorporation