Background WavePink WaveYellow Wave

DIAMOND SMILES DENTAL CENTRE LIMITED (07534336)

DIAMOND SMILES DENTAL CENTRE LIMITED (07534336) is an active UK company. incorporated on 18 February 2011. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DIAMOND SMILES DENTAL CENTRE LIMITED has been registered for 15 years.

Company Number
07534336
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND SMILES DENTAL CENTRE LIMITED

DIAMOND SMILES DENTAL CENTRE LIMITED is an active company incorporated on 18 February 2011 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DIAMOND SMILES DENTAL CENTRE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07534336

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

DYNOFAST LTD
From: 18 February 2011To: 13 July 2011
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey SN9 5LZ England
From: 16 May 2019To: 4 May 2023
Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 18 February 2011To: 16 May 2019
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Dec 21
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
12 August 2019
AA01Change of Accounting Reference Date
Resolution
8 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
4 June 2019
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Memorandum Articles
9 January 2017
MAMA
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 December 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Legacy
20 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 July 2011
NM06NM06
Change Of Name Notice
13 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
18 February 2011
NEWINCIncorporation