Background WavePink WaveYellow Wave

SMILE WITH PRIDE DENTAL CARE LIMITED (07547293)

SMILE WITH PRIDE DENTAL CARE LIMITED (07547293) is an active UK company. incorporated on 1 March 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SMILE WITH PRIDE DENTAL CARE LIMITED has been registered for 15 years. Current directors include PATEL, Dharmen Jayendra, Dr, PATEL, Hiren Ravindra.

Company Number
07547293
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dharmen Jayendra, Dr, PATEL, Hiren Ravindra
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILE WITH PRIDE DENTAL CARE LIMITED

SMILE WITH PRIDE DENTAL CARE LIMITED is an active company incorporated on 1 March 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SMILE WITH PRIDE DENTAL CARE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07547293

LTD Company

Age

15 Years

Incorporated 1 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

13 Station Road Finchley London N3 2SB
From: 16 May 2011To: 3 March 2015
Richard Anthony & Co Limited 13 Station Road Finchley London NW3 2SB United Kingdom
From: 1 March 2011To: 16 May 2011
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Loan Secured
Apr 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Dharmen Jayendra, Dr

Active
Gallery Court, LondonN3 2FG
Born February 1981
Director
Appointed 01 Aug 2018

PATEL, Hiren Ravindra

Active
Gallery Court, LondonN3 2FG
Born November 1986
Director
Appointed 01 Aug 2018

PATEL, Bhartiben Ravindrakumar

Resigned
Gallery Court, LondonN3 2FG
Born July 1958
Director
Appointed 01 Mar 2011
Resigned 01 Aug 2018

PATEL, Dharmen Jayendra, Dr

Resigned
Station Road, LondonN3 2SB
Born February 1981
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2011

PATEL, Gitaben Jayendrakumar

Resigned
Gallery Court, LondonN3 2FG
Born September 1955
Director
Appointed 01 Mar 2011
Resigned 01 Aug 2018

PATEL, Hiren Ravindra, Dr

Resigned
Station Road, LondonN3 2SB
Born November 1986
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2011

PATEL, Jayendrakumar Hariprasad, Dr

Resigned
Gallery Court, LondonN3 2FG
Born May 1954
Director
Appointed 01 Mar 2011
Resigned 03 Mar 2018

PATEL, Ravindrakumar Hariprasad, Dr

Resigned
Gallery Court, LondonN3 2FG
Born December 1955
Director
Appointed 01 Mar 2011
Resigned 03 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Dr Dharmen Jayendra Patel

Active
28 Arcadia Avenue, FinchleyN3 2FG
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018

Mr Hiren Ravindra Patel

Active
28 Arcadia Avenue, LondonN3 2FG
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018

Dr Ravindrakumar Hariprasad Patel

Ceased
Gallery Court, LondonN3 2FG
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 03 Mar 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Legacy
7 January 2025
ANNOTATIONANNOTATION
Legacy
7 January 2025
ANNOTATIONANNOTATION
Legacy
7 January 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Incorporation Company
1 March 2011
NEWINCIncorporation