Background WavePink WaveYellow Wave

PERFECT SMILE BRACKNELL LIMITED (07793874)

PERFECT SMILE BRACKNELL LIMITED (07793874) is an active UK company. incorporated on 30 September 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 BRACKNELL LIMITED has been registered for 14 years. Current directors include PATEL, Chirag, Dr, PATEL, Palvesh.

Company Number
07793874
Status
active
Type
ltd
Incorporated
30 September 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, Dr, PATEL, Palvesh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE BRACKNELL LIMITED

PERFECT SMILE BRACKNELL LIMITED is an active company incorporated on 30 September 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 BRACKNELL LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07793874

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 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

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Apr 12
Funding Round
Jun 13
Director Left
Jun 13
Loan Secured
Jun 22
Director Joined
Feb 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Palvesh

Active
25 - 27 Kew Road, RichmondTW9 2NQ
Secretary
Appointed 30 Sept 2011

PATEL, Chirag, Dr

Active
25 - 27 Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 30 Sept 2011

PATEL, Palvesh

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

PATEL, Palvesh

Resigned
25 - 27 Kew Road, RichmondTW9 2NQ
Born January 1980
Director
Appointed 30 Sept 2011
Resigned 01 Apr 2013

Persons with significant control

2

Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2022
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
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 February 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 September 2021
PARENT_ACCPARENT_ACC
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Legacy
8 September 2021
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 July 2020
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
31 December 2019
PARENT_ACCPARENT_ACC
Legacy
31 December 2019
GUARANTEE2GUARANTEE2
Legacy
31 December 2019
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
5 January 2019
AAAnnual Accounts
Legacy
5 January 2019
PARENT_ACCPARENT_ACC
Legacy
5 January 2019
GUARANTEE2GUARANTEE2
Legacy
5 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2018
AAAnnual Accounts
Legacy
23 March 2018
PARENT_ACCPARENT_ACC
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
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
Legacy
2 May 2017
GUARANTEE2GUARANTEE2
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2017
AAAnnual Accounts
Legacy
2 May 2017
PARENT_ACCPARENT_ACC
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
AGREEMENT2AGREEMENT2
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
12 November 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
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Legacy
15 June 2012
MG01MG01
Legacy
12 June 2012
MG01MG01
Legacy
12 June 2012
MG01MG01
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Incorporation Company
30 September 2011
NEWINCIncorporation