Company NameSmilecare (Ewell) Limited
Company StatusActive
Company Number09984804
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Jagmohan Singh Chawla
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleOperational Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
Director NameDr Manmohan Singh Chawla
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
Director NameDr Satnam Singh Chawla
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
Secretary NameMr Jagmohan Singh Chawla
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
23 May 2022Secretary's details changed for Mr Jagmohan Singh Chawla on 20 May 2022 (1 page)
18 May 2022Registered office address changed from 17 Penrhyn Road Kingston Surrey KT1 2BZ United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 18 May 2022 (1 page)
1 February 2022Secretary's details changed for Mr Jagmohan Jag Chawla on 28 January 2022 (1 page)
1 February 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
11 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Statement of capital following an allotment of shares on 11 February 2016
  • GBP 1,000
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 11 February 2016
  • GBP 1,000
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,000
(3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,000
(3 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)