Company NameSmart Dental Care Limited
Company StatusActive
Company Number06706026
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Previous NameBrackenwood Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ritu Dhariwal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 6 Ground Floor
Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Secretary NameMr Subahu Sunit Shah
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ground Floor
Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Director NameMrs Monica Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Stockport
SK8 1JJ
Director NameMr Suken Samir Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Stockport
SK8 1JJ

Location

Registered Address12 Cringle Drive
Cheadle
Stockport
SK8 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,790,854
Cash£300,043
Current Liabilities£100,371

Accounts

Latest Accounts29 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End28 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

14 July 2021Delivered on: 23 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: None as at the date of the instrument.
Outstanding
12 December 2017Delivered on: 22 December 2017
Persons entitled: Santander UK PLC (Crn 02294747)

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 26 March 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2013Delivered on: 26 November 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2012Delivered on: 16 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 29 March 2022 (39 pages)
6 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
24 February 2022Group of companies' accounts made up to 29 March 2021 (39 pages)
28 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
23 July 2021Registration of charge 067060260005, created on 14 July 2021 (32 pages)
22 July 2021Satisfaction of charge 067060260004 in full (1 page)
9 January 2021Accounts for a small company made up to 29 March 2020 (39 pages)
4 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
11 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
5 April 2019Satisfaction of charge 067060260002 in full (1 page)
4 April 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
4 April 2019Satisfaction of charge 1 in full (1 page)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
22 December 2017Registration of charge 067060260004, created on 12 December 2017 (29 pages)
22 December 2017Registration of charge 067060260004, created on 12 December 2017 (29 pages)
31 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
21 March 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
21 March 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
6 December 2016Satisfaction of charge 067060260003 in full (1 page)
6 December 2016Satisfaction of charge 067060260003 in full (1 page)
10 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
1 August 2016Appointment of Mrs Monica Shah as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Suken Samir Shah as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Suken Samir Shah as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mrs Monica Shah as a director on 1 August 2016 (2 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300
(4 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300
(4 pages)
17 April 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
17 April 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
12 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 300
(4 pages)
12 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 300
(4 pages)
11 April 2014Company name changed brackenwood associates LIMITED\certificate issued on 11/04/14
  • NM06 ‐
(3 pages)
11 April 2014Company name changed brackenwood associates LIMITED\certificate issued on 11/04/14
  • NM06 ‐
(3 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
26 March 2014Registration of charge 067060260003 (20 pages)
26 March 2014Registration of charge 067060260003 (20 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Registration of charge 067060260002 (23 pages)
26 November 2013Registration of charge 067060260002 (23 pages)
28 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 300
(4 pages)
28 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 300
(4 pages)
31 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 300
(4 pages)
10 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 300
(4 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 300
(4 pages)
10 September 2012Resolutions
  • RES13 ‐ Director authority to enter a debenture. 04/04/2012
(1 page)
10 September 2012Resolutions
  • RES13 ‐ Director authority to enter a debenture. 04/04/2012
(1 page)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 300
(4 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2012Resolutions
  • RES13 ‐ Company business 04/04/2012
(1 page)
13 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 300
(4 pages)
13 April 2012Resolutions
  • RES13 ‐ Company business 04/04/2012
(1 page)
13 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 300
(4 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2011Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Dr Ritu Dhariwal on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Dr Ritu Dhariwal on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages)
29 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
29 December 2010Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages)
29 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages)
29 December 2010Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
26 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
24 December 2008Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page)
24 December 2008Secretary's change of particulars / subahu shah / 01/12/2008 (1 page)
24 December 2008Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page)
24 December 2008Secretary's change of particulars / subahu shah / 01/12/2008 (1 page)
24 September 2008Incorporation (13 pages)
24 September 2008Registered office changed on 24/09/2008 from 11 deyne avenue manchester lancashire M14 5SY united kingdom (1 page)
24 September 2008Incorporation (13 pages)
24 September 2008Registered office changed on 24/09/2008 from 11 deyne avenue manchester lancashire M14 5SY united kingdom (1 page)