Background WavePink WaveYellow Wave

PERFECT SMILE GROUP HOLDING 2 LIMITED (10009834)

PERFECT SMILE GROUP HOLDING 2 LIMITED (10009834) is an active UK company. incorporated on 17 February 2016. 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 2 LIMITED has been registered for 10 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
10009834
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
Perfect Smile, 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 2 LIMITED

PERFECT SMILE GROUP HOLDING 2 LIMITED is an active company incorporated on 17 February 2016 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 2 LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

10009834

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 28/3

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: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

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

Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 16
Loan Cleared
Nov 22
Loan Secured
Jan 23
Director Joined
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Palvesh

Active
25-27 Kew Road, RichmondTW9 2NQ
Secretary
Appointed 17 Feb 2016

PATEL, Chirag Subhashchandra

Active
25-27 Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 17 Feb 2016

PATEL, Palvesh

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

Persons with significant control

2

Golf Side, SuttonSM2 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr Chirag Patel

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

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2016
NEWINCIncorporation