CAMBRIDGE SMILE STUDIO LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE SMILE STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06408338

Incorporation date

24/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 High Street, Ashwell, Baldock SG7 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon11/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon30/07/2025
Satisfaction of charge 064083380001 in full
dot icon30/07/2025
Satisfaction of charge 064083380002 in full
dot icon29/07/2025
Registration of charge 064083380003, created on 2025-07-25
dot icon29/07/2025
Registration of charge 064083380004, created on 2025-07-25
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon26/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon29/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from 27 Milton Road Cambridge England CB4 1UZ to 44 High Street Ashwell Baldock SG7 5NR on 2022-06-15
dot icon15/06/2022
Appointment of Mr Dipen Shah as a director on 2022-06-10
dot icon13/06/2022
Registration of charge 064083380001, created on 2022-06-10
dot icon13/06/2022
Registration of charge 064083380002, created on 2022-06-10
dot icon10/06/2022
Termination of appointment of Omar Ben Arshad Qureshi as a director on 2022-06-10
dot icon10/06/2022
Cessation of Omar Qureshi Bds as a person with significant control on 2022-06-10
dot icon10/06/2022
Director's details changed for Dr Bindi Shah on 2022-06-10
dot icon10/06/2022
Notification of Dental Surgery Group Limited as a person with significant control on 2022-06-09
dot icon10/06/2022
Appointment of Dr Bindi Shah as a director on 2022-06-09
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon06/07/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon24/06/2015
Termination of appointment of Pui Shan Lam as a director on 2014-11-01
dot icon24/06/2015
Termination of appointment of Pui Shan Lam as a secretary on 2014-11-01
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2014-10-24 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/11/2013
Register(s) moved to registered office address
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon02/11/2012
Secretary's details changed for Dr Pui Shan Lam on 2012-10-24
dot icon24/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon16/09/2010
Resolutions
dot icon16/07/2010
Appointment of Dr Pui Shan Lam as a director
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/01/2010
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon30/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Director's details changed for Dr Omar Ben Arshad Qureshi on 2009-10-24
dot icon30/11/2009
Register inspection address has been changed
dot icon21/10/2009
Amended accounts made up to 2008-12-31
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 24/10/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon11/11/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon17/06/2008
Secretary appointed pui shan lam
dot icon11/06/2008
Appointment terminated secretary simon harrison
dot icon07/05/2008
Director's change of particulars / omar qureshi / 29/04/2008
dot icon03/01/2008
Director's particulars changed
dot icon24/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
780.00K
-
0.00
26.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Dipen
Director
10/06/2022 - Present
24
Harrison, Simon Paul
Secretary
24/10/2007 - 06/06/2008
6
Shah, Bindi, Dr
Director
09/06/2022 - Present
5
Qureshi, Omar Ben Arshad, Dr
Director
24/10/2007 - 10/06/2022
1
Lam, Pui Shan, Dr
Secretary
01/06/2008 - 01/11/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGE SMILE STUDIO LIMITED

CAMBRIDGE SMILE STUDIO LIMITED is an(a) Active company incorporated on 24/10/2007 with the registered office located at 44 High Street, Ashwell, Baldock SG7 5NR. There are currently 2 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 CAMBRIDGE SMILE STUDIO LIMITED?

toggle

CAMBRIDGE SMILE STUDIO LIMITED is currently Active. It was registered on 24/10/2007 .

Where is CAMBRIDGE SMILE STUDIO LIMITED located?

toggle

CAMBRIDGE SMILE STUDIO LIMITED is registered at 44 High Street, Ashwell, Baldock SG7 5NR.

What does CAMBRIDGE SMILE STUDIO LIMITED do?

toggle

CAMBRIDGE SMILE STUDIO LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE SMILE STUDIO LIMITED?

toggle

The latest filing was on 11/11/2025: Unaudited abridged accounts made up to 2025-03-31.