Background WavePink WaveYellow Wave

SIGNATURE SMILE TENBURY LTD (11836583)

SIGNATURE SMILE TENBURY LTD (11836583) is an active UK company. incorporated on 20 February 2019. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SIGNATURE SMILE TENBURY LTD has been registered for 7 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
11836583
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
Devonshire House Office 129 Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE SMILE TENBURY LTD

SIGNATURE SMILE TENBURY LTD is an active company incorporated on 20 February 2019 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SIGNATURE SMILE TENBURY LTD was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11836583

LTD Company

Age

7 Years

Incorporated 20 February 2019

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 26 June 2025 (10 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Devonshire House Office 129 Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Tenbury Dental Centre 32 Teme Street Tenbury Wells Worcestershire WR15 8AA England
From: 4 November 2019To: 4 November 2019
Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham B16 8PE England
From: 20 February 2019To: 4 November 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAU, Sandip Kaur, Dr

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 06 Oct 2025

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 06 Oct 2025

PATEL, Vishal Pravin, Dr

Resigned
Wade Road, BasingstokeRG24 8PE
Born February 1984
Director
Appointed 20 Feb 2019
Resigned 06 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025

Dr Vishal Pravin Patel

Ceased
71 Francis Road, BirminghamB16 8SP
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2019
Ceased 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 October 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Registered Office Address Company
10 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 August 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Incorporation Company
20 February 2019
NEWINCIncorporation