BRIGHTSMILE DENTAL CARE LTD

Register to unlock more data on OkredoRegister

BRIGHTSMILE DENTAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07008223

Incorporation date

03/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corinthian House Dental Beauty Partners - Suite C, Lansdowne Road, Croydon CR0 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon28/01/2026
Appointment of Dr Sorabh Mukundbhai Patel as a director on 2026-01-20
dot icon27/01/2026
Appointment of Mr Colin Leslie Stokes as a director on 2026-01-20
dot icon27/01/2026
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to Corinthian House Dental Beauty Partners - Suite C Lansdowne Road Croydon CR0 2BX on 2026-01-27
dot icon27/01/2026
Termination of appointment of Jagmohan Chawla as a secretary on 2026-01-20
dot icon27/01/2026
Termination of appointment of Jagmohan Singh Chawla as a director on 2026-01-20
dot icon27/01/2026
Termination of appointment of Manmohan Singh Chawla as a director on 2026-01-20
dot icon27/01/2026
Termination of appointment of Jagjit Surdhar as a director on 2026-01-20
dot icon27/01/2026
Appointment of Dev Indravadan Patel as a director on 2026-01-20
dot icon27/01/2026
Notification of Dental Beauty Kingston Ltd as a person with significant control on 2026-01-20
dot icon27/01/2026
Previous accounting period shortened from 2026-03-30 to 2025-12-31
dot icon27/01/2026
Cessation of Apex Holding Group Limited as a person with significant control on 2026-01-20
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Termination of appointment of Satnam Singh Chawla as a director on 2024-08-27
dot icon23/09/2024
Appointment of Dr Jagjit Surdhar as a director on 2024-09-06
dot icon12/08/2024
Appointment of Dr Satnam Singh Chawla as a director on 2024-08-12
dot icon08/08/2024
Termination of appointment of Satnam Singh Chawla as a director on 2024-08-08
dot icon29/07/2024
Appointment of Dr Manmohan Singh Chawla as a director on 2024-07-29
dot icon25/07/2024
Termination of appointment of Manmohan Singh Chawla as a director on 2024-07-25
dot icon27/06/2024
Change of details for Apex Holding Group Limited as a person with significant control on 2022-07-14
dot icon27/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Solvency Statement dated 07/03/23
dot icon10/03/2023
Statement of capital on 2023-03-10
dot icon10/03/2023
Statement by Directors
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Second filing of Confirmation Statement dated 2022-06-20
dot icon19/10/2022
Statement of capital on 2022-06-06
dot icon22/07/2022
Resolutions
dot icon21/07/2022
Cessation of Jagmohan Singh Chawla as a person with significant control on 2022-07-14
dot icon21/07/2022
Notification of Apex Holding Group Limited as a person with significant control on 2022-07-14
dot icon21/07/2022
Cessation of Satnam Singh Chawla as a person with significant control on 2022-07-14
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon23/05/2022
Director's details changed for Dr Satnam Singh Chawla on 2022-05-20
dot icon23/05/2022
Director's details changed for Mr Jagmohan Singh Chawla on 2022-05-20
dot icon23/05/2022
Secretary's details changed for Mr Jagmohan Chawla on 2022-05-20
dot icon23/05/2022
Director's details changed for Dr Manmohan Singh Chawla on 2022-05-20
dot icon23/05/2022
Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2022-05-20
dot icon23/05/2022
Change of details for Dr Satnam Singh Chawla as a person with significant control on 2022-05-20
dot icon18/05/2022
Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2022-05-18
dot icon30/12/2021
Micro company accounts made up to 2021-03-30
dot icon21/09/2021
Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2021-09-21
dot icon21/09/2021
Change of details for Dr Satnam Singh Chawla as a person with significant control on 2021-09-21
dot icon21/09/2021
Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-09-21
dot icon16/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon21/03/2021
Micro company accounts made up to 2020-03-30
dot icon30/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon16/04/2020
Secretary's details changed
dot icon15/04/2020
Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2020-04-15
dot icon15/04/2020
Change of details for Mr Satnam Chawla as a person with significant control on 2020-04-15
dot icon13/02/2020
Micro company accounts made up to 2019-03-30
dot icon27/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon09/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-09-03
dot icon08/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-02
dot icon08/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-02
dot icon08/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-09-03
dot icon08/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-09-03
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon11/06/2013
Statement of capital following an allotment of shares on 2011-03-31
dot icon11/06/2013
Statement of company's objects
dot icon11/06/2013
Resolutions
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Statement of capital following an allotment of shares on 2011-09-06
dot icon24/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2011-03-31
dot icon20/06/2012
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon28/06/2010
Appointment of Dr Manmohan Singh Chawla as a director
dot icon28/06/2010
Appointment of Mr Jagmohan Chawla as a director
dot icon28/06/2010
Appointment of Mr Jagmohan Chawla as a secretary
dot icon28/06/2010
Appointment of Mr Satnam Chawla as a director
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Appointment terminated director barbara kahan
dot icon03/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.28M
-
0.00
-
-
2022
10
1.76M
-
0.00
1.98M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Dev Indravadan
Director
20/01/2026 - Present
121
Stokes, Colin Leslie
Director
20/01/2026 - Present
129
Kahan, Barbara
Director
03/09/2009 - 03/09/2009
27923
Chawla, Jagmohan Singh
Director
01/10/2009 - 20/01/2026
27
Dr Manmohan Singh Chawla
Director
01/10/2009 - 25/07/2024
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTSMILE DENTAL CARE LTD

BRIGHTSMILE DENTAL CARE LTD is an(a) Active company incorporated on 03/09/2009 with the registered office located at Corinthian House Dental Beauty Partners - Suite C, Lansdowne Road, Croydon CR0 2BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSMILE DENTAL CARE LTD?

toggle

BRIGHTSMILE DENTAL CARE LTD is currently Active. It was registered on 03/09/2009 .

Where is BRIGHTSMILE DENTAL CARE LTD located?

toggle

BRIGHTSMILE DENTAL CARE LTD is registered at Corinthian House Dental Beauty Partners - Suite C, Lansdowne Road, Croydon CR0 2BX.

What does BRIGHTSMILE DENTAL CARE LTD do?

toggle

BRIGHTSMILE DENTAL CARE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BRIGHTSMILE DENTAL CARE LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with updates.