Background WavePink WaveYellow Wave

SMILE CARE PLYMOUTH LTD (08093748)

SMILE CARE PLYMOUTH LTD (08093748) is an active UK company. incorporated on 6 June 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 PLYMOUTH LTD has been registered for 13 years. Current directors include DHARIWAL, Jasven Kaur, Dr, DHARIWAL, Jaswinder Singh, Dr.

Company Number
08093748
Status
active
Type
ltd
Incorporated
6 June 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 PLYMOUTH LTD

SMILE CARE PLYMOUTH LTD is an active company incorporated on 6 June 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 PLYMOUTH LTD was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08093748

LTD Company

Age

13 Years

Incorporated 6 June 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 3 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

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

Previous Addresses

24 High Street Slough SL1 1EQ
From: 6 June 2012To: 23 December 2021
Timeline

4 key events • 2012 - 2024

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

Officers

2

DHARIWAL, Jasven Kaur, Dr

Active
Court Lane, SloughSL1 8DN
Born October 2000
Director
Appointed 31 Oct 2024

DHARIWAL, Jaswinder Singh, Dr

Active
High Street, SloughSL1 1EQ
Born October 1967
Director
Appointed 06 Jun 2012

Persons with significant control

1

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

47

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 June 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
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 June 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
7 June 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
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
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
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 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
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Incorporation Company
6 June 2012
NEWINCIncorporation