Background WavePink WaveYellow Wave

PERFECT SMILE NEWCASTLE LIMITED (08860218)

PERFECT SMILE NEWCASTLE LIMITED (08860218) is an active UK company. incorporated on 24 January 2014. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE NEWCASTLE LIMITED has been registered for 12 years. Current directors include GORDON, Ian Alistair, SEEKINGS, Mark, SHAH, Ajay Kumar and 1 others.

Company Number
08860218
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
13 Roseberry Court, Middlesbrough, TS9 5QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GORDON, Ian Alistair, SEEKINGS, Mark, SHAH, Ajay Kumar, WILD, Benjamin Leighton
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE NEWCASTLE LIMITED

PERFECT SMILE NEWCASTLE LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PERFECT SMILE NEWCASTLE LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08860218

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

13 Roseberry Court Stokesley Middlesbrough, TS9 5QT,

Previous Addresses

25 - 27 Kew Road Richmond Surrey TW9 2NQ
From: 24 January 2014To: 21 October 2021
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Owner Exit
Aug 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Oct 24
Loan Cleared
Feb 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GORDON, Ian Alistair

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1959
Director
Appointed 18 Oct 2021

SEEKINGS, Mark

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1960
Director
Appointed 22 May 2023

SHAH, Ajay Kumar

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born February 1962
Director
Appointed 22 May 2023

WILD, Benjamin Leighton

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1973
Director
Appointed 18 Oct 2021

PATEL, Palvesh

Resigned
- 27, RichmondTW9 2NQ
Secretary
Appointed 24 Jan 2014
Resigned 18 Oct 2021

AYLWARD, Christopher David

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born March 1961
Director
Appointed 18 Oct 2021
Resigned 22 May 2023

FICHARDT, Ewald Gustav

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born November 1972
Director
Appointed 18 Oct 2021
Resigned 11 Oct 2022

PATEL, Chirag, Dr

Resigned
- 27, RichmondTW9 2NQ
Born October 1977
Director
Appointed 24 Jan 2014
Resigned 18 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Oct 2021

Mr Palvesh Patel

Ceased
- 27, RichmondTW9 2NQ
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Resolution
1 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2020
AAAnnual Accounts
Legacy
21 January 2020
AGREEMENT2AGREEMENT2
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Legacy
5 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2019
AAAnnual Accounts
Legacy
5 January 2019
PARENT_ACCPARENT_ACC
Legacy
5 January 2019
GUARANTEE2GUARANTEE2
Legacy
5 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Miscellaneous
20 April 2018
MISCMISC
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2018
AAAnnual Accounts
Legacy
23 March 2018
PARENT_ACCPARENT_ACC
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2017
AAAnnual Accounts
Legacy
2 May 2017
PARENT_ACCPARENT_ACC
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
2 May 2017
GUARANTEE2GUARANTEE2
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2014
NEWINCIncorporation