EVO DENTAL CENTRE LIMITED
Dental practice activities
EVO DENTAL CENTRE LIMITED
Dental practice activities
Previous Company Names
Contact & Details
Contact
Registered Address
Units 5-8 Paramount Business Park Wilson Road Liverpool L36 6AW England
Full company profile for EVO DENTAL CENTRE LIMITED (06298583), an active healthcare and wellbeing company based in Liverpool, England. Incorporated 2 Jul 2007. Dental practice activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£4.66M
Net Assets
£2.06M
Total Liabilities
£8.94M
Turnover
£21.43M
Employees
118
Debt Ratio
81%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jan 2012 | Seed |
| Investor 2 | Nov 2014 | Unknown/Other |
| Investor 3 | Jul 2018 | Series A |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Evo Bidco Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Evo Dental Centre Holdings Ltd
Ceased 31 Mar 2020
Rajesh Padmanabhan Vijayanarayanan
Ceased 3 Oct 2017
Msif
Ceased 3 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Part Ground Floor, The Quadrant, 2540 Aztec West, Almondsbury, Bristol (BS32 4AQ) SOUTH GLOUCESTERSHIRE | Leasehold | - | 10 Oct 2023 |
Part of Ground floor Darwin Building, Leeds Valley Park, Leeds (LS10 1AB) LEEDS | Leasehold | - | 20 Sept 2022 |
31 Homer Road, Solihull (B91 3QJ) SOLIHULL | Leasehold | - | 2 Mar 2021 |
Unit 5-6, Block B Paramount Business Park, Wilson Road, Liverpool (L36 6AW) KNOWSLEY | Leasehold | - | 21 Mar 2018 |
2, Heathrow Boulevard, 284 Bath Road, Sipson, West Drayton (UB7 0DQ) HILLINGDON | Leasehold | - | 13 Feb 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Mar 2026 | Officers | Appointment of Mr Daniel Rees Jones as director on 2026-03-09 | |
| 10 Feb 2026 | Officers | Termination of Karl O'higgins as director on 2026-01-31 | |
| 3 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 14 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-14 with no updates | |
| 8 Apr 2025 | Officers | Appointment of Simran Singh Charles Chaggar as director on 2025-03-25 |
Appointment of Mr Daniel Rees Jones as director on 2026-03-09
Termination of Karl O'higgins as director on 2026-01-31
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-05-14 with no updates
Appointment of Simran Singh Charles Chaggar as director on 2025-03-25
Recent Activity
Latest Activity
Appointment of Mr Daniel Rees Jones as director on 2026-03-09
1 months ago on 12 Mar 2026
Termination of Karl O'higgins as director on 2026-01-31
2 months ago on 10 Feb 2026
Annual accounts made up to 2025-03-31
6 months ago on 3 Oct 2025
Confirmation statement made on 2025-05-14 with no updates
11 months ago on 14 May 2025
Appointment of Simran Singh Charles Chaggar as director on 2025-03-25
1 years ago on 8 Apr 2025
