Background WavePink WaveYellow Wave

SMILE CARE HAVANT LTD (11897591)

SMILE CARE HAVANT LTD (11897591) is an active UK company. incorporated on 21 March 2019. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMILE CARE HAVANT LTD has been registered for 7 years. Current directors include DHARIWAL, Janita Kaur, DHARIWAL, Jaswinder Singh, Dr.

Company Number
11897591
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
Walnut Tree House Court Lane, Slough, SL1 8DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DHARIWAL, Janita Kaur, DHARIWAL, Jaswinder Singh, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILE CARE HAVANT LTD

SMILE CARE HAVANT LTD is an active company incorporated on 21 March 2019 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMILE CARE HAVANT LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11897591

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Walnut Tree House Court Lane Burnham Slough, SL1 8DN,

Previous Addresses

C/O Smile Dentalcare 24 High Street Slough Berkshire SL1 1EQ England
From: 21 March 2019To: 23 December 2021
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Feb 20
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DHARIWAL, Janita Kaur

Active
Court Lane, SloughSL1 8DN
Born November 1993
Director
Appointed 21 Mar 2019

DHARIWAL, Jaswinder Singh, Dr

Active
Court Lane, SloughSL1 8DN
Born October 1967
Director
Appointed 21 Mar 2019

Persons with significant control

1

Court Lane, SloughSL1 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Resolution
1 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Incorporation Company
21 March 2019
NEWINCIncorporation