Background WavePink WaveYellow Wave

GENSMILE DENTAL CARE LIMITED (09588115)

GENSMILE DENTAL CARE LIMITED (09588115) is an active UK company. incorporated on 13 May 2015. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GENSMILE DENTAL CARE LIMITED has been registered for 10 years. Current directors include RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon.

Company Number
09588115
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENSMILE DENTAL CARE LIMITED

GENSMILE DENTAL CARE LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. GENSMILE DENTAL CARE LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

09588115

LTD Company

Age

10 Years

Incorporated 13 May 2015

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ
From: 13 May 2015To: 21 April 2023
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jun 16
Loan Secured
Dec 16
Loan Secured
Sept 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Jul 19
Loan Secured
Oct 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NATION, Ben William

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Secretary
Appointed 23 Dec 2024

RAHMAN, Asad-Ur

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born February 1991
Director
Appointed 01 Jul 2025

TUNMORE, Carly

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1979
Director
Appointed 23 Dec 2024

TURTON, Simon

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1967
Director
Appointed 13 May 2015

CARTER, Mark Gregory

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Secretary
Appointed 21 Sept 2017
Resigned 23 Dec 2024

CARNEY-HOLLIDAY, Sarah Clare

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1985
Director
Appointed 13 May 2015
Resigned 23 Dec 2024

FENN, Andrew Kevin

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1958
Director
Appointed 13 May 2015
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Simon Turton

Ceased
Easton Royal, PewseySN9 5LZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016
Ceased 27 Jul 2016
Easton Royal, PewseySN9 5LZ

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
Ceased 26 Jan 2018

Mr Nicholas John Lowcock

Ceased
Easton Royal, PewseySN9 5LZ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
8 Windmill Hill Business Park, SwindonSN5 6NX

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

52

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Memorandum Articles
12 November 2020
MAMA
Resolution
30 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Incorporation Company
13 May 2015
NEWINCIncorporation