Background WavePink WaveYellow Wave

BRIGHTSMILE DENTAL CARE LTD (07008223)

BRIGHTSMILE DENTAL CARE LTD (07008223) is an active UK company. incorporated on 3 September 2009. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BRIGHTSMILE DENTAL CARE LTD has been registered for 16 years. Current directors include PATEL, Dev Indravadan, PATEL, Sorabh Mukundbhai, Dr, STOKES, Colin Leslie.

Company Number
07008223
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
Corinthian House Dental Beauty Partners - Suite C, Croydon, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dev Indravadan, PATEL, Sorabh Mukundbhai, Dr, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTSMILE DENTAL CARE LTD

BRIGHTSMILE DENTAL CARE LTD is an active company incorporated on 3 September 2009 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BRIGHTSMILE DENTAL CARE LTD was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07008223

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Corinthian House Dental Beauty Partners - Suite C Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England
From: 18 May 2022To: 27 January 2026
Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England
From: 21 September 2021To: 18 May 2022
447 Kenton Road Harrow Middlesex HA3 0XY
From: 3 September 2009To: 21 September 2021
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Oct 12
Funding Round
Jun 13
Owner Exit
Jul 22
Owner Exit
Jul 22
Share Issue
Oct 22
Capital Update
Mar 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PATEL, Dev Indravadan

Active
Lansdowne Road, CroydonCR0 2BX
Born February 1989
Director
Appointed 20 Jan 2026

PATEL, Sorabh Mukundbhai, Dr

Active
Lansdowne Road, CroydonCR0 2BX
Born April 1992
Director
Appointed 20 Jan 2026

STOKES, Colin Leslie

Active
Lansdowne Road, CroydonCR0 2BX
Born October 1975
Director
Appointed 20 Jan 2026

CHAWLA, Jagmohan

Resigned
Lansdowne Road, CroydonCR0 2BX
Secretary
Appointed 01 Oct 2009
Resigned 20 Jan 2026

CHAWLA, Jagmohan Singh

Resigned
Lansdowne Road, CroydonCR0 2BX
Born December 1963
Director
Appointed 01 Oct 2009
Resigned 20 Jan 2026

CHAWLA, Manmohan Singh, Dr

Resigned
Grove House, HarrowHA1 3AW
Born July 1965
Director
Appointed 29 Jul 2024
Resigned 20 Jan 2026

CHAWLA, Manmohan Singh, Dr

Resigned
Grove House, HarrowHA1 3AW
Born July 1965
Director
Appointed 01 Oct 2009
Resigned 25 Jul 2024

CHAWLA, Satnam Singh, Dr

Resigned
Grove House, HarrowHA1 3AW
Born April 1968
Director
Appointed 12 Aug 2024
Resigned 27 Aug 2024

CHAWLA, Satnam Singh, Dr

Resigned
Grove House, HarrowHA1 3AW
Born April 1968
Director
Appointed 01 Oct 2009
Resigned 08 Aug 2024

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 03 Sept 2009
Resigned 03 Sept 2009

SURDHAR, Jagjit, Dr

Resigned
Grove House, HarrowHA1 3AW
Born May 1968
Director
Appointed 06 Sept 2024
Resigned 20 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2026
Grove House, HarrowHA1 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2022
Ceased 20 Jan 2026

Dr Satnam Singh Chawla

Ceased
Grove House, HarrowHA1 3AW
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 14 Jul 2022

Mr Jagmohan Singh Chawla

Ceased
Grove House, HarrowHA1 3AW
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Legacy
10 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2023
SH19Statement of Capital
Legacy
10 March 2023
CAP-SSCAP-SS
Resolution
10 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
19 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Secretary Company
16 April 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
30 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 February 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Statement Of Companys Objects
11 June 2013
CC04CC04
Resolution
11 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 June 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 September 2009
288bResignation of Director or Secretary
Incorporation Company
3 September 2009
NEWINCIncorporation