Background WavePink WaveYellow Wave

SMILE CARE CIPPENHAM LTD (08040614)

SMILE CARE CIPPENHAM LTD (08040614) 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 CIPPENHAM LTD has been registered for 13 years. Current directors include DHARIWAL, Jasven Kaur, Dr, DHARIWAL, Jaswinder Singh, Dr.

Company Number
08040614
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
DHARIWAL, Jasven Kaur, Dr, 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 CIPPENHAM LTD

SMILE CARE CIPPENHAM 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. SMILE CARE CIPPENHAM LTD was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08040614

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SMILE CARE TORBAY LTD
From: 23 April 2012To: 11 May 2012
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

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Apr 17
New Owner
Jul 17
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Oct 20
Director Left
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DHARIWAL, Joven Singh

Active
Court Lane, SloughSL1 8DN
Secretary
Appointed 24 Apr 2023

DHARIWAL, Jasven Kaur, Dr

Active
Court Lane, BurnhamSL1 8DN
Born October 2000
Director
Appointed 01 Jun 2020

DHARIWAL, Jaswinder Singh, Dr

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

DHARIWAL, Janita Kaur

Resigned
Court Lane, BurnhamSL1 8DN
Born November 1993
Director
Appointed 01 Jun 2020
Resigned 03 Jul 2024

Persons with significant control

2

Dr Jaswinder Singh Dhariwal

Active
SloughSL1 1EQ
Born October 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
SloughSL1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
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
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
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
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
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
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 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
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
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
12 July 2012
CH01Change of Director Details
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
23 April 2012
NEWINCIncorporation