Background WavePink WaveYellow Wave

PERFECT SMILE ASSOCIATES HOLDING LIMITED (10218619)

PERFECT SMILE ASSOCIATES HOLDING LIMITED (10218619) is an active UK company. incorporated on 7 June 2016. with registered office in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE ASSOCIATES HOLDING LIMITED has been registered for 9 years. Current directors include PATEL, Chirag Subhashchandra.

Company Number
10218619
Status
active
Type
ltd
Incorporated
7 June 2016
Age
9 years
Address
Magnolia, Kingston Upon Thames, KT2 7JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag Subhashchandra
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE ASSOCIATES HOLDING LIMITED

PERFECT SMILE ASSOCIATES HOLDING LIMITED is an active company incorporated on 7 June 2016 with the registered office located in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PERFECT SMILE ASSOCIATES HOLDING LIMITED was registered 9 years ago.(SIC: 86230)

Status

active

Active since 9 years ago

Company No

10218619

LTD Company

Age

9 Years

Incorporated 7 June 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

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

Magnolia Coombe Park Kingston Upon Thames, KT2 7JD,

Previous Addresses

132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD England
From: 7 June 2016To: 15 January 2024
Timeline

4 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Dec 16
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Meghna

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Secretary
Appointed 07 Jun 2016

PATEL, Chirag Subhashchandra

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Born October 1977
Director
Appointed 07 Jun 2016

PATEL, Aaryan

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Born December 2005
Director
Appointed 01 Apr 2025
Resigned 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 April 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
22 April 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Incorporation Company
7 June 2016
NEWINCIncorporation