Background WavePink WaveYellow Wave

WESTWOOD SMILE CARE LTD (08040505)

WESTWOOD SMILE CARE LTD (08040505) is an active UK company. incorporated on 23 April 2012. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WESTWOOD SMILE CARE LTD has been registered for 13 years. Current directors include RUPRAH, Amandeep Singh, Dr.

Company Number
08040505
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
29 London Road, Slough, SL3 7RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
RUPRAH, Amandeep Singh, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD SMILE CARE LTD

WESTWOOD SMILE CARE LTD is an active company incorporated on 23 April 2012 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. WESTWOOD SMILE CARE LTD was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08040505

LTD Company

Age

13 Years

Incorporated 23 April 2012

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 30 December 2025 (3 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

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

29 London Road Slough, SL3 7RP,

Previous Addresses

24 High Street Slough SL1 1EQ
From: 23 April 2012To: 15 December 2016
Timeline

8 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Apr 13
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Dec 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUPRAH, Amandeep Singh, Dr

Active
London Road, SloughSL3 7RP
Born January 1984
Director
Appointed 15 Dec 2016

DHARIWAL, Jaswinder Singh, Dr

Resigned
High Street, SloughSL1 1EQ
Born October 1967
Director
Appointed 23 Apr 2012
Resigned 15 Dec 2016

JOHNSTON, Jamal

Resigned
High Street, SloughSL1 1EQ
Born April 1963
Director
Appointed 23 Apr 2012
Resigned 15 Dec 2016

Persons with significant control

1

173-175 Cleveland Street, LondonW1T 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Incorporation Company
23 April 2012
NEWINCIncorporation