Background WavePink WaveYellow Wave

PERFECT SMILE GROUP HOLDING LIMITED (09049802)

PERFECT SMILE GROUP HOLDING LIMITED (09049802) is an active UK company. incorporated on 21 May 2014. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE GROUP HOLDING LIMITED has been registered for 11 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
09049802
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Perfect Smile Dental Surgery, Richmond, TW9 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag Subhashchandra, PATEL, Palvesh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE GROUP HOLDING LIMITED

PERFECT SMILE GROUP HOLDING LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PERFECT SMILE GROUP HOLDING LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09049802

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Perfect Smile Dental Surgery 25-27 Kew Road Richmond, TW9 2NQ,

Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
May 16
New Owner
Jul 17
Loan Secured
Mar 19
New Owner
May 22
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Palvesh

Active
25-27 Kew Road, RichmondTW9 2NQ
Secretary
Appointed 21 May 2014

PATEL, Chirag Subhashchandra

Active
25-27 Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 21 May 2014

PATEL, Palvesh

Active
25-27 Kew Road, RichmondTW9 2NQ
Born January 1980
Director
Appointed 01 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Chirag Subhashchandra Patel

Active
25-27 Kew Road, RichmondTW9 2NQ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2026

Mrs Meghna Chirag Patel

Active
25-27 Kew Road, RichmondTW9 2NQ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018

Mr Chirag Patel

Ceased
25-27 Kew Road, RichmondTW9 2NQ
Born January 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Memorandum Articles
21 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Mortgage Charge Part Both With Charge Number
24 November 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2021
MR05Certification of Charge
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
28 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Group
28 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Group
28 July 2020
AAMDAAMD
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
21 April 2017
AAMDAAMD
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Incorporation Company
21 May 2014
NEWINCIncorporation