Background WavePink WaveYellow Wave

PERFECT SMILE HOSESIDE LIMITED (10927826)

PERFECT SMILE HOSESIDE LIMITED (10927826) is an active UK company. incorporated on 22 August 2017. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE HOSESIDE LIMITED has been registered for 8 years. Current directors include PATEL, Chirag, Dr, PATEL, Palvesh.

Company Number
10927826
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
25-27 Kew Road, Richmond, TW9 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag, Dr, PATEL, Palvesh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE HOSESIDE LIMITED

PERFECT SMILE HOSESIDE LIMITED is an active company incorporated on 22 August 2017 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 HOSESIDE LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

10927826

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

25-27 Kew Road Richmond, TW9 2NQ,

Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 19
Owner Exit
May 22
Director Joined
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Palvesh

Active
Kew Road, RichmondTW9 2NQ
Secretary
Appointed 29 Mar 2018

PATEL, Chirag, Dr

Active
Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 22 Aug 2017

PATEL, Palvesh

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

Persons with significant control

3

2 Active
1 Ceased
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 Palvesh Patel

Ceased
Kew Road, RichmondTW9 2NQ
Born January 1980

Nature of Control

Significant influence or control
Notified 22 Aug 2017
Ceased 22 Aug 2017
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
15 March 2024
AAAnnual Accounts
Legacy
15 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 October 2022
PSC02Notification of Relevant Legal Entity PSC
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Legacy
4 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2022
AAAnnual Accounts
Legacy
4 June 2022
AGREEMENT2AGREEMENT2
Legacy
4 June 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2020
AAAnnual Accounts
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 January 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Incorporation Company
22 August 2017
NEWINCIncorporation