Background WavePink WaveYellow Wave

SMILE CARE TWYFORD LIMITED (08040584)

SMILE CARE TWYFORD LIMITED (08040584) 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. SMILE CARE TWYFORD LIMITED has been registered for 13 years. Current directors include DESAI, Jatin Ishwarbhai, DHARIWAL, Jaswinder Singh, Dr.

Company Number
08040584
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
Walnut Tree House Court Lane, Slough, SL1 8DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DESAI, Jatin Ishwarbhai, DHARIWAL, Jaswinder Singh, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILE CARE TWYFORD LIMITED

SMILE CARE TWYFORD LIMITED 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. SMILE CARE TWYFORD LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08040584

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 22 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 29 April 2025 (11 months ago)

Next Due

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

Walnut Tree House Court Lane Burnham Slough, SL1 8DN,

Previous Addresses

24 High Street Slough SL1 1EQ
From: 23 April 2012To: 23 December 2021
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Nov 15
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Mar 25
Loan Secured
Oct 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DESAI, Jatin Ishwarbhai

Active
High Street, SloughSL1 1EQ
Born September 1956
Director
Appointed 23 Apr 2012

DHARIWAL, Jaswinder Singh, Dr

Active
High Street, SloughSL1 1EQ
Born October 1967
Director
Appointed 23 Apr 2012

Persons with significant control

3

SloughSL1 1EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Jatin Ishwarbhai Desai

Active
SloughSL1 1EQ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Dr Jaswinder Singh Dhariwal

Active
SloughSL1 1EQ
Born October 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Resolution
13 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
9 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Incorporation Company
23 April 2012
NEWINCIncorporation