Company Information for BRIGHTSMILE DENTAL CARE LTD
2ND FLOOR GROVE HOUSE, 55 LOWLANDS ROAD, HARROW, HA1 3AW,
|
Company Registration Number
07008223
Private Limited Company
Active |
Company Name | |
---|---|
BRIGHTSMILE DENTAL CARE LTD | |
Legal Registered Office | |
2ND FLOOR GROVE HOUSE 55 LOWLANDS ROAD HARROW HA1 3AW Other companies in HA3 | |
Company Number | 07008223 | |
---|---|---|
Company ID Number | 07008223 | |
Date formed | 2009-09-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 15:14:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAGMOHAN CHAWLA |
||
JAGMOHAN SINGH CHAWLA |
||
MANMOHAN SINGH CHAWLA |
||
SATNAM SINGH CHAWLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOEMPLOY LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
SMILECARE (EWELL) LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
AAXRO LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
BRIGHT SMILE (EPSOM) LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2016-11-01 | |
BRIGHT SMILE (TADWORTH) LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2016-11-01 | |
3D FILM PRODUCTIONS LIMITED | Director | 2012-08-15 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
OPTIMA CARE (HW) LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
OPTIMA CARE (MAIDENHEAD) LTD | Director | 2010-10-05 | CURRENT | 2010-09-28 | Active | |
SMILECARE STUDIO LTD | Director | 2009-10-01 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
BRIGHTSMILE LTD | Director | 2009-10-01 | CURRENT | 2009-09-03 | Active | |
SMILECARE (EWELL) LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
BRIGHT SMILE (EPSOM) LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2016-11-01 | |
BRIGHT SMILE (TADWORTH) LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2016-11-01 | |
MUMBAI 3D CONVERSION LTD | Director | 2012-08-15 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
OPTIMA CARE (HW) LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
OPTIMA CARE (MAIDENHEAD) LTD | Director | 2010-10-05 | CURRENT | 2010-09-28 | Active | |
SMILECARE STUDIO LTD | Director | 2009-10-01 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
ENNISMORE AVENUE LTD | Director | 2008-07-28 | CURRENT | 2008-07-28 | Active | |
SMILECARE (EWELL) LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
OPTIMA CARE (MAIDENHEAD) LTD | Director | 2012-09-12 | CURRENT | 2010-09-28 | Active | |
OPTIMA CARE (HW) LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
SMILECARE STUDIO LTD | Director | 2009-10-01 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
BRIGHTSMILE LTD | Director | 2009-10-01 | CURRENT | 2009-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Capital redmption reserve is being reduced 08/03/2023</ul> | ||
Solvency Statement dated 07/03/23 | ||
Statement of capital on GBP 1,000.00 | ||
Statement by Directors | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
SH02 | Statement of capital on 2022-06-06 GBP1,000 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
RES06 | Resolutions passed:
| |
PSC07 | CESSATION OF SATNAM SINGH CHAWLA AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Apex Holding Group Limited as a person with significant control on 2022-07-14 | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Manmohan Singh Chawla on 2022-05-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAGMOHAN CHAWLA on 2022-05-20 | |
PSC04 | Change of details for Dr Satnam Singh Chawla as a person with significant control on 2022-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/22 FROM Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21 | |
PSC04 | Change of details for Dr Satnam Singh Chawla as a person with significant control on 2021-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/21 FROM 447 Kenton Road Harrow Middlesex HA3 0XY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES | |
CH03 | Secretary's details changed | |
PSC04 | Change of details for Mr Satnam Chawla as a person with significant control on 2020-04-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 489000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-09-03 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 02/09/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 02/09/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 03/09/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 03/09/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 489000 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/09/14 FULL LIST | |
AR01 | 02/09/14 FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 FULL LIST | |
AR01 | 03/09/13 FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 11/06/13 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 1350001.000 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 FULL LIST | |
SH01 | 06/09/11 STATEMENT OF CAPITAL GBP 999 | |
AR01 | 03/09/12 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | Current accounting period shortened from 30/09/11 TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/09/11 FULL LIST | |
AR01 | 03/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 03/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR MANMOHAN SINGH CHAWLA | |
AP01 | DIRECTOR APPOINTED MR JAGMOHAN CHAWLA | |
AP03 | SECRETARY APPOINTED MR JAGMOHAN CHAWLA | |
AP01 | DIRECTOR APPOINTED MR SATNAM CHAWLA | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
Creditors Due Within One Year | 2012-04-01 | £ 110,122 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTSMILE DENTAL CARE LTD
Called Up Share Capital | 2012-04-01 | £ 1,000,999 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 74,507 |
Current Assets | 2012-04-01 | £ 147,821 |
Debtors | 2012-04-01 | £ 71,768 |
Fixed Assets | 2012-04-01 | £ 1,381,497 |
Shareholder Funds | 2012-04-01 | £ 1,419,196 |
Stocks Inventory | 2012-04-01 | £ 1,546 |
Tangible Fixed Assets | 2012-04-01 | £ 41,497 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as BRIGHTSMILE DENTAL CARE LTD are:
S RICHARDS LTD | £ 800 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRIGHTSMILE DENTAL CARE LTD | Event Date | 2010-06-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |