ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perfect Smile Newcastle Limited

Perfect Smile Newcastle Limited is an active company incorporated on 24 January 2014 with the registered office located in Middlesbrough, North Yorkshire. Perfect Smile Newcastle Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08860218
Private limited company
Age
11 years
Incorporated 24 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 July 2025 (3 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 27 March 2025
Due by 27 December 2025 (1 month remaining)
Address
13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
England
Same address for the past 4 years
Telephone
02077311166
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1962
Director • British • Lives in UK • Born in Jan 1973
Director • British • Lives in UK • Born in Sep 1959
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1960
Riverdale Tradeco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J R P Jones & Associates Limited
Mr Benjamin Leighton Wild, Ajay Kumar Shah, and 2 more are mutual people.
Active
Geoff Antons Limited
Mr Benjamin Leighton Wild, Ajay Kumar Shah, and 2 more are mutual people.
Active
Prettygate Dental Practice Limited
Mr Benjamin Leighton Wild, Ajay Kumar Shah, and 1 more are mutual people.
Active
Indental Practice Limited
Mr Benjamin Leighton Wild, Ajay Kumar Shah, and 1 more are mutual people.
Active
Windmill (Heaton) Orthodontics Limited
Mr Benjamin Leighton Wild, Mr Mark Seekings, and 1 more are mutual people.
Active
Framwellgate Dental Surgery Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
Lion House Dental Practice Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
Alpha Windmill (York) Limited
Ajay Kumar Shah and Mr Mark Seekings are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£80K
Decreased by £142.47K (-64%)
Turnover
Unreported
Same as previous period
Employees
64
Increased by 3 (+5%)
Total Assets
£3.33M
Increased by £990.76K (+42%)
Total Liabilities
-£3.6M
Increased by £1.11M (+45%)
Net Assets
-£271K
Decreased by £123.94K (+84%)
Debt Ratio (%)
108%
Increased by 1.85% (+2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Subsidiary Accounts Submitted
7 Months Ago on 20 Mar 2025
Charge Satisfied
8 Months Ago on 6 Feb 2025
New Charge Registered
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Small Accounts Submitted
1 Year 7 Months Ago on 13 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 19 Jul 2023
Mr Mark Seekings Appointed
2 Years 5 Months Ago on 22 May 2023
Christopher David Aylward Resigned
2 Years 5 Months Ago on 22 May 2023
Mr Ajay Kumar Shah Appointed
2 Years 5 Months Ago on 22 May 2023
Get Credit Report
Discover Perfect Smile Newcastle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 July 2025 with no updates
Submitted on 31 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 20 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 20 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Mar 2025
Satisfaction of charge 088602180009 in full
Submitted on 6 Feb 2025
Registration of charge 088602180010, created on 18 October 2024
Submitted on 23 Oct 2024
Confirmation statement made on 17 July 2024 with no updates
Submitted on 31 Jul 2024
Accounts for a small company made up to 31 March 2023
Submitted on 13 Mar 2024
Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023
Submitted on 26 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year