Background WavePink WaveYellow Wave

PURESMILE BOREHAMWOOD LIMITED (11039986)

PURESMILE BOREHAMWOOD LIMITED (11039986) is an active UK company. incorporated on 31 October 2017. with registered office in Northwood Hills. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PURESMILE BOREHAMWOOD LIMITED has been registered for 8 years. Current directors include DHAMI, Satinder Singh, Dr, GILL, Jaswinder Singh.

Company Number
11039986
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
C/O Ashley Richmond Accountant Ltd Argyle House, Northwood Hills, HA6 1NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DHAMI, Satinder Singh, Dr, GILL, Jaswinder Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURESMILE BOREHAMWOOD LIMITED

PURESMILE BOREHAMWOOD LIMITED is an active company incorporated on 31 October 2017 with the registered office located in Northwood Hills. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PURESMILE BOREHAMWOOD LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

11039986

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Ashley Richmond Accountant Ltd Argyle House Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

Argyle House Joel Street Northwood HA6 1NW United Kingdom
From: 31 October 2017To: 13 November 2025
Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DHAMI, Satinder Singh, Dr

Active
Argyle House, Northwood HillsHA6 1NW
Born February 1978
Director
Appointed 31 Oct 2017

GILL, Jaswinder Singh

Active
Argyle House, Northwood HillsHA6 1NW
Born July 1968
Director
Appointed 31 Oct 2017

Persons with significant control

1

Dr Satinder Singh Dhami

Active
Argyle House, Northwood HillsHA6 1NW
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Incorporation Company
31 October 2017
NEWINCIncorporation