Background WavePink WaveYellow Wave

GENESIS SMILES CENTRE LLP (OC403214)

GENESIS SMILES CENTRE LLP (OC403214) is an active UK company. incorporated on 1 December 2015. with registered office in Watford. GENESIS SMILES CENTRE LLP has been registered for 10 years.

Company Number
OC403214
Status
active
Type
llp
Incorporated
1 December 2015
Age
10 years
Address
Oak House, Watford, WD24 4PH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS SMILES CENTRE LLP

GENESIS SMILES CENTRE LLP is an active company incorporated on 1 December 2015 with the registered office located in Watford. GENESIS SMILES CENTRE LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC403214

LLP Company

Age

10 Years

Incorporated 1 December 2015

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 17 December 2025 (3 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

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

Oak House Reeds Crescent Watford, WD24 4PH,

Timeline

No significant events found

Capital Table
People

Officers

11

7 Active
4 Resigned

CLACTON DENTAL CARE LTD

Active
High Street, BrentwoodCM14 4RZ
Corporate llp designated member
Appointed 04 Nov 2019

ORADI LTD

Active
High Street, BrentwoodCM14 4RZ
Corporate llp designated member
Appointed 04 Nov 2019

ABLETT, Richard Charles, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born July 1966
Llp member
Appointed 01 Jan 2024

PATEL, Rishi, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born June 1986
Llp member
Appointed 01 Jan 2024

RADIA, Snehal

Active
High Street, BrentwoodCM14 4RZ
Born August 1963
Llp member
Appointed 04 Nov 2019

VAID, Parish

Active
High Street, BrentwoodCM14 4RZ
Born May 1966
Llp member
Appointed 04 Nov 2019

WILLIAMS, Stephen Robert

Active
Reeds Crescent, WatfordWD24 4PH
Born October 1969
Llp member
Appointed 23 Dec 2022

MOHIUD-DIN, Arshia

Resigned
Leek Road, Stoke-On-TrentST1 3NF
Born December 1972
Llp designated member
Appointed 01 Dec 2015
Resigned 04 Nov 2019

SHAMSI, Arsalan Shaam, Dr

Resigned
Leek Road, Stoke-On-TrentST1 3NF
Born March 1971
Llp designated member
Appointed 01 Dec 2015
Resigned 04 Nov 2019

PANDYA, Mayur

Resigned
High Street, BrentwoodCM14 4RZ
Born June 1984
Llp member
Appointed 03 Jan 2023
Resigned 13 Apr 2023

SHAH, Sanjay Dilip

Resigned
High Street, BrentwoodCM14 4RZ
Born March 1984
Llp member
Appointed 04 Nov 2019
Resigned 01 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
High Street, BrentwoodCM14 4RZ

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 04 Nov 2019

Ms Arshia Mohiud-Din

Ceased
Hanley, Stoke-On-TrentST1 3NF
Born December 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 04 Nov 2019

Dr Arsalan Shaam Shamsi

Ceased
Hanley, Stoke-On-TrentST1 3NF
Born March 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
8 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2025
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Change Person Member Limited Liability Partnership With Name Change Date
5 March 2024
LLCH01LLCH01
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Member Limited Liability Partnership With Appointment Date
9 January 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 January 2024
LLAP01LLAP01
Confirmation Statement With No Updates
3 January 2024
LLCS01LLCS01
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 October 2023
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
19 April 2023
LLTM01LLTM01
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 January 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 January 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2022
LLTM01LLTM01
Confirmation Statement With No Updates
4 January 2022
LLCS01LLCS01
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
10 February 2020
LLAA01LLAA01
Confirmation Statement With No Updates
6 January 2020
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 November 2019
LLCH02LLCH02
Notification Of A Person With Significant Control Limited Liability Partnership
6 November 2019
LLPSC02LLPSC02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 November 2019
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 November 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
5 November 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
5 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 November 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 November 2019
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 November 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 November 2019
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
LLCS01LLCS01
Annual Return Limited Liability Partnership With Made Up Date
4 January 2016
LLAR01LLAR01
Incorporation Limited Liability Partnership
1 December 2015
LLIN01LLIN01