Background WavePink WaveYellow Wave

PERFECT SMILE ASSOCIATES LTD (07229041)

PERFECT SMILE ASSOCIATES LTD (07229041) is an active UK company. incorporated on 20 April 2010. with registered office in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE ASSOCIATES LTD has been registered for 15 years. Current directors include PATEL, Aaryan, PATEL, Chirag Subhashchandra.

Company Number
07229041
Status
active
Type
ltd
Incorporated
20 April 2010
Age
15 years
Address
Magnolia, Kingston Upon Thames, KT2 7JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Aaryan, PATEL, Chirag Subhashchandra
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE ASSOCIATES LTD

PERFECT SMILE ASSOCIATES LTD is an active company incorporated on 20 April 2010 with the registered office located in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PERFECT SMILE ASSOCIATES LTD was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07229041

LTD Company

Age

15 Years

Incorporated 20 April 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Magnolia Coombe Park Kingston Upon Thames, KT2 7JD,

Previous Addresses

106 Putney High Street London SW15 1RG
From: 1 July 2011To: 15 January 2024
447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom
From: 20 April 2010To: 1 July 2011
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Jun 11
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Nov 19
Owner Exit
Apr 22
Director Left
Sept 24
Loan Cleared
Jun 25
Director Joined
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Meghna

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Secretary
Appointed 20 Apr 2010

PATEL, Aaryan

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Born December 2005
Director
Appointed 01 Apr 2025

PATEL, Chirag Subhashchandra

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Born October 1977
Director
Appointed 20 Apr 2010

KAHAN, Barbara

Resigned
2 Woodbury Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Apr 2010
Resigned 20 Apr 2010

PATEL, Manish Mahendra

Resigned
Putney High Street, LondonSW15 1RG
Born April 1978
Director
Appointed 27 Jun 2011
Resigned 01 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Coombe Lane West, Kingston Upon ThamesKT2 7DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Dec 2021

Mr Chirag Subhashchandra Patel

Ceased
Putney High Street, LondonSW15 1RG
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
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 No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
6 October 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 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
16 May 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Legacy
23 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Incorporation Company
20 April 2010
NEWINCIncorporation