ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Saint Vincent Smile Centre Ltd

Saint Vincent Smile Centre Ltd is an active company incorporated on 2 July 2012 with the registered office located in London, Greater London. Saint Vincent Smile Centre Ltd was registered 13 years ago.
Status
Active
Active since 9 years ago
Company No
08125770
Private limited company
Age
13 years
Incorporated 2 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 July 2025 (1 month ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (10 months remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
United Kingdom
Address changed on 15 Apr 2025 (4 months ago)
Previous address was International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1980 • Dental Architect
Director • Dentist • British • Lives in Scotland • Born in Jan 1989
Dr Davinder Singh Kalsi
PSC • British • Lives in Scotland • Born in Jan 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smile Implant Centre Ltd
Mohammad Tabeboardbar is a mutual person.
Active
The Whitby Practice Ltd
Mohammad Tabeboardbar is a mutual person.
Active
Smile Clinic Center Limited
Dr Davinder Singh Kalsi is a mutual person.
Active
Macro Smile Ltd
Dr Davinder Singh Kalsi is a mutual person.
Active
Quantum Property Holdings Ltd
Dr Davinder Singh Kalsi is a mutual person.
Active
Bad Buunda Ltd
Dr Davinder Singh Kalsi is a mutual person.
Active
Ferry Smile Studios Ltd
Dr Davinder Singh Kalsi is a mutual person.
Active
Fusion Investments Group Ltd
Dr Davinder Singh Kalsi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£298.14K
Decreased by £12.74K (-4%)
Total Liabilities
-£79.93K
Decreased by £99.55K (-55%)
Net Assets
£218.21K
Increased by £86.81K (+66%)
Debt Ratio (%)
27%
Decreased by 30.92% (-54%)
Latest Activity
Confirmation Submitted
10 Days Ago on 1 Sep 2025
Micro Accounts Submitted
4 Months Ago on 29 Apr 2025
Registered Address Changed
4 Months Ago on 15 Apr 2025
Registered Address Changed
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 14 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 13 Nov 2023
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 11 Nov 2023
Get Credit Report
Discover Saint Vincent Smile Centre Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 July 2025 with updates
Submitted on 1 Sep 2025
Micro company accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 85 Great Portland Street First Floor London W1W 7LT on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 19 July 2024 with no updates
Submitted on 2 Aug 2024
Registered office address changed from 26 Leigh Road Eastleigh Hampshire SO50 9DT to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 10 May 2024
Submitted on 10 May 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 14 Nov 2023
Confirmation statement made on 19 July 2023 with no updates
Submitted on 13 Nov 2023
Compulsory strike-off action has been suspended
Submitted on 11 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year