Background WavePink WaveYellow Wave

SMILE CARE SWINDON LIMITED (08289508)

SMILE CARE SWINDON LIMITED (08289508) is an active UK company. incorporated on 12 November 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 SWINDON LIMITED has been registered for 13 years. Current directors include DHARIWAL, Jasven Kaur, Dr, DHARIWAL, Jaswinder Singh, Dr.

Company Number
08289508
Status
active
Type
ltd
Incorporated
12 November 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 SWINDON LIMITED

SMILE CARE SWINDON LIMITED is an active company incorporated on 12 November 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 SWINDON LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08289508

LTD Company

Age

13 Years

Incorporated 12 November 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SMILECARE SWINDON LIMITED
From: 12 November 2012To: 22 November 2012
Contact
Address

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

Previous Addresses

24 High Street Slough Berkshire SL1 1EQ
From: 12 November 2012To: 23 December 2021
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Apr 17
Loan Cleared
Oct 20
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Oct 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DHARIWAL, Veninder

Active
Court Lane, SloughSL1 8DN
Secretary
Appointed 12 Nov 2012

DHARIWAL, Jasven Kaur, Dr

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

DHARIWAL, Jaswinder Singh, Dr

Active
Court Lane, SloughSL1 8DN
Born October 1967
Director
Appointed 12 Nov 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
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
13 November 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
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 November 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
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
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
12 November 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
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 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
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
12 November 2012
NEWINCIncorporation