Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWESTOFT DENTAL CARE LIMITED
Company Information for

LOWESTOFT DENTAL CARE LIMITED

ENDEAVOUR HOUSE SECOND FLOOR, CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9LW,
Company Registration Number
07544348
Private Limited Company
Active

Company Overview

About Lowestoft Dental Care Ltd
LOWESTOFT DENTAL CARE LIMITED was founded on 2011-02-28 and has its registered office in Crawley. The organisation's status is listed as "Active". Lowestoft Dental Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOWESTOFT DENTAL CARE LIMITED
 
Legal Registered Office
ENDEAVOUR HOUSE SECOND FLOOR
CRAWLEY BUSINESS QUARTER, MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LW
Other companies in GL51
 
Filing Information
Company Number 07544348
Company ID Number 07544348
Date formed 2011-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWESTOFT DENTAL CARE LIMITED
Is this data useful to you?
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.

Company Officers of LOWESTOFT DENTAL CARE LIMITED

Current Directors
Officer Role Date Appointed
GREGOR GRANT
Director 2017-04-21
PETER KEEGANS
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
AZAD EYRUMLU
Director 2013-09-17 2017-04-21
MAZDAK EYRUMLU
Director 2011-02-28 2017-04-21
ANDREW ALLSOP
Company Secretary 2011-02-28 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGOR GRANT HONOR OAK DENTAL CARE LTD Director 2017-04-21 CURRENT 2010-02-01 Active
GREGOR GRANT DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
GREGOR GRANT PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
GREGOR GRANT WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
GREGOR GRANT GW (WOOD GREEN) LIMITED Director 2017-04-21 CURRENT 2014-03-20 Active
GREGOR GRANT MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
GREGOR GRANT COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
GREGOR GRANT HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
GREGOR GRANT HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT GENTLE DENTAL & IMPLANT CARE LIMITED Director 2017-04-21 CURRENT 2007-10-09 Active
GREGOR GRANT HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
GREGOR GRANT DIRECT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-05-14 Active
GREGOR GRANT BRADLAW HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
GREGOR GRANT DIPLOMAT HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-06 Active
GREGOR GRANT COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED Director 2017-04-21 CURRENT 2010-11-25 Active
GREGOR GRANT GAYTON ROAD DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-01-06 Active
GREGOR GRANT TAGHI AND KIA LIMITED Director 2017-04-21 CURRENT 2007-03-12 Active
GREGOR GRANT V.A.S. DENTAL CARE LTD Director 2017-04-21 CURRENT 2008-05-28 Active
GREGOR GRANT WELLDENE DENTAL CARE LTD Director 2017-04-21 CURRENT 2009-01-20 Active
GREGOR GRANT SOUTH EAST ENGLAND CDA LIMITED Director 2017-04-21 CURRENT 2010-01-05 Active
GREGOR GRANT GOLDEN CAP LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
GREGOR GRANT SURVIVOR GROUP LIMITED Director 2013-04-18 CURRENT 2012-07-05 Dissolved 2015-12-15
GREGOR GRANT SURVIVOR GROUP HOLDINGS LIMITED Director 2013-04-18 CURRENT 2012-07-05 Dissolved 2017-02-28
PETER KEEGANS HONOR OAK DENTAL CARE LTD Director 2017-04-21 CURRENT 2010-02-01 Active
PETER KEEGANS DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
PETER KEEGANS PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
PETER KEEGANS WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
PETER KEEGANS GW (WOOD GREEN) LIMITED Director 2017-04-21 CURRENT 2014-03-20 Active
PETER KEEGANS MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
PETER KEEGANS COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
PETER KEEGANS HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
PETER KEEGANS HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS GENTLE DENTAL & IMPLANT CARE LIMITED Director 2017-04-21 CURRENT 2007-10-09 Active
PETER KEEGANS HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
PETER KEEGANS DIRECT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-05-14 Active
PETER KEEGANS BRADLAW HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
PETER KEEGANS DIPLOMAT HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-06 Active
PETER KEEGANS COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED Director 2017-04-21 CURRENT 2010-11-25 Active
PETER KEEGANS GAYTON ROAD DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-01-06 Active
PETER KEEGANS TAGHI AND KIA LIMITED Director 2017-04-21 CURRENT 2007-03-12 Active
PETER KEEGANS MAWSLEY DENTAL CLINIC LIMITED Director 2017-04-21 CURRENT 2007-08-14 Active
PETER KEEGANS NORTHGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS TILGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS V.A.S. DENTAL CARE LTD Director 2017-04-21 CURRENT 2008-05-28 Active
PETER KEEGANS WELLDENE DENTAL CARE LTD Director 2017-04-21 CURRENT 2009-01-20 Active
PETER KEEGANS SOUTH EAST ENGLAND CDA LIMITED Director 2017-04-21 CURRENT 2010-01-05 Active
PETER KEEGANS STEYNING DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
PETER KEEGANS WELLSBOURNE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-09 Active
PETER KEEGANS TOLLGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-11-24 Active
PETER KEEGANS TOOTH SMART DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-12-07 Active
PETER KEEGANS TOTTON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS WELL STREET DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS WALWORTH ROAD DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS STOKE NEWINGTON DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-07-11 Active
PETER KEEGANS VICARAGE LANE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-07-11 Active
PETER KEEGANS TEMPIRE INVESTMENTS LIMITED Director 2017-04-21 CURRENT 2014-10-09 Active
PETER KEEGANS DUNDENE ASSOCIATES LIMITED Director 1997-11-09 CURRENT 1997-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-11-24APPOINTMENT TERMINATED, DIRECTOR EDDIE COYLE
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MR TEEMU ARIMA
2022-07-21CH01Director's details changed for Mr Claude Streit on 2022-07-19
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPH BUERGIN
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Hazelwoods Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom
2020-01-31PSC05Change of details for Colosseum Dental Uk Limited as a person with significant control on 2020-01-31
2020-01-31CH01Director's details changed for Mr Claude Streit on 2020-01-31
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-07PSC07CESSATION OF MAZDAK EYRUMLU AS A PSC
2018-02-06AA01PREVSHO FROM 30/03/2018 TO 31/12/2017
2018-01-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2018-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-07-05AA30/03/16 TOTAL EXEMPTION SMALL
2017-07-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/16
2017-07-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/16
2017-07-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/16
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-05-30GAZ1FIRST GAZETTE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MAZDAK EYRUMLU
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AZAD EYRUMLU
2017-04-26AP01DIRECTOR APPOINTED MR GREGOR GRANT
2017-04-26AP01DIRECTOR APPOINTED PETER KEEGANS
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075443480004
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-29AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 15/07/2016
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0128/02/16 FULL LIST
2016-04-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-04-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-04-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-04-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0128/02/15 FULL LIST
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075443480003
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075443480004
2014-10-08AA31/03/14 TOTAL EXEMPTION FULL
2014-10-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-10-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-10-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-13RES13FACILITY AGREEMENT/TERMS & TRANSACTIONS 25/07/2014
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075443480003
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0128/02/14 FULL LIST
2013-12-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-12-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-12-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-10-14AP01DIRECTOR APPOINTED AZAD EYRUMLU
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 04/09/2013
2013-08-15RES13FACILITIES AND RESTATEMENT AGREEMENT 01/08/2013
2013-03-12AR0128/02/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-13RES13AGREEMENT APPROVED, DELIVER FACILITIES AGREEMENT 26/10/2012
2012-11-13RES01ADOPT ARTICLES 26/10/2012
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ALLSOP
2012-03-26AR0128/02/12 FULL LIST
2012-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALLSOP / 01/02/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 01/02/2012
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-07AA01CURRSHO FROM 28/02/2012 TO 31/03/2011
2011-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to LOWESTOFT DENTAL CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOWESTOFT DENTAL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Satisfied SANTANDER UK PLC
2014-08-04 Satisfied CVC EUROPEAN CREDIT OPPORTUNITIES S.AR.L.
THIRD PARTY LEGAL CHARGE 2011-07-06 Satisfied SANTANDER UK PLC
DEBENTURE 2011-04-08 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of LOWESTOFT DENTAL CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWESTOFT DENTAL CARE LIMITED
Trademarks
We have not found any records of LOWESTOFT DENTAL CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWESTOFT DENTAL CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as LOWESTOFT DENTAL CARE LIMITED 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
Outgoings
Business Rates/Property Tax
Business rates information was found for LOWESTOFT DENTAL CARE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council 2 THE AVENUE LOWESTOFT NR33 7LL 10,75030.06.2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWESTOFT DENTAL CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWESTOFT DENTAL CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.