IDENTAL CARE 24 LTD
Dental practice activities
IDENTAL CARE 24 LTD
Dental practice activities
Previous Company Names
Contact & Details
Contact
Registered Address
Kingston House, The Long Barrow Orbital Park Ashford Kent TN24 0GP
Full company profile for IDENTAL CARE 24 LTD (06441984), an active healthcare and wellbeing company based in Ashford, United Kingdom. Incorporated 30 Nov 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 (2013–2025)
Cash in Bank
£486.21k
Net Assets
£419.84k
Total Liabilities
£131.67k
Turnover
N/A
Employees
14
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Neil Kumar Sikka | Director | British | United Kingdom | 3 Feb 2011 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Neil Kumar Sikka
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Dr Neil Kumar Sikka
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Integrated Care 24
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Anthony Ian Barfoot
Ceased 26 Jan 2018
Jeremy Arthur Satchwell
Ceased 27 Mar 2019
Rachel Robinson
Ceased 30 Sept 2020
David Richard Baines
Ceased 30 Sept 2020
Lorraine Gray
Ceased 26 Jan 2018
Andrew John Catto
Ceased 30 Sept 2020
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 17 Nov 2025 | Confirmation Statement | Confirmation statement made on 15 Nov 2025 with no updates | |
| 8 Jul 2025 | Officers | Appointment of Mr Zahid Karim as director on 7 Jul 2025 | |
| 7 Jul 2025 | Officers | Termination of David Richard Baines as director on 10 Jun 2025 | |
| 7 Jul 2025 | Officers | Change to director Dr Andrew John Catto on 7 Jul 2025 |
Annual accounts made up to 30 Jun 2025
Confirmation statement made on 15 Nov 2025 with no updates
Appointment of Mr Zahid Karim as director on 7 Jul 2025
Termination of David Richard Baines as director on 10 Jun 2025
Change to director Dr Andrew John Catto on 7 Jul 2025
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
3 months ago on 2 Feb 2026
Confirmation statement made on 15 Nov 2025 with no updates
5 months ago on 17 Nov 2025
Appointment of Mr Zahid Karim as director on 7 Jul 2025
10 months ago on 8 Jul 2025
Termination of David Richard Baines as director on 10 Jun 2025
10 months ago on 7 Jul 2025
Change to director Dr Andrew John Catto on 7 Jul 2025
10 months ago on 7 Jul 2025
