Background WavePink WaveYellow Wave

PERFECT SMILE HEALTHCARE LIMITED (07665465)

PERFECT SMILE HEALTHCARE LIMITED (07665465) is an active UK company. incorporated on 10 June 2011. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE HEALTHCARE LIMITED has been registered for 14 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
07665465
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 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
P

PERFECT SMILE HEALTHCARE LIMITED

PERFECT SMILE HEALTHCARE LIMITED is an active company incorporated on 10 June 2011 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. PERFECT SMILE HEALTHCARE LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07665465

LTD Company

Age

14 Years

Incorporated 10 June 2011

Size

N/A

Accounts

ARD: 27/3

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 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

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

Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
New Owner
May 22
New Owner
May 22
Owner Exit
Oct 22
Director Joined
Feb 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

DESAI, Ritesh

Active
Fernbrook Drive North, HarrowHA2 7EB
Secretary
Appointed 10 Jun 2011

PATEL, Palvesh

Active
12 Royal Avenue, Worcester ParkKT4 7JE
Secretary
Appointed 10 Jun 2011

PATEL, Chirag Subhashchandra

Active
132 Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born October 1977
Director
Appointed 10 Jun 2011

PATEL, Palvesh

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

Persons with significant control

4

3 Active
1 Ceased
Golf Side, SuttonSM2 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr Palvesh Patel

Ceased
25 - 27 Kew Road, RichmondTW9 2NQ
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2022
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ritesh Desai

Active
25 - 27 Kew Road, RichmondTW9 2NQ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 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 Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Legacy
11 February 2012
MG01MG01
Legacy
19 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Change Account Reference Date Company Current Shortened
22 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2011
NEWINCIncorporation