P.B. ROBINSON (DONCASTER) LIMITED
Dental practice activities
P.B. ROBINSON (DONCASTER) LIMITED
Dental practice activities
Contact & Details
Contact
Registered Address
325 Bentley Road Doncaster South Yorkshire DN5 9TG
Full company profile for P.B. ROBINSON (DONCASTER) LIMITED (07633935), an active healthcare and wellbeing company based in Doncaster, United Kingdom. Incorporated 13 May 2011. 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£704.42k
Net Assets
£1.71M
Total Liabilities
£360.06k
Turnover
N/A
Employees
40
Debt Ratio
17%
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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Casa Dental Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
John Andrew Gatus
British
- Significant Influence Or Control
Ian Stanley Bird
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Ian Stanley Bird
Ceased 31 Mar 2026
Dr John Andrew Gatus
Ceased 31 Mar 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
64 and 66 High Street, Maltby, Rotherham (S66 8LA) ROTHERHAM | Freehold | £220,000 | 11 Jan 2024 |
49 Churchgate, Retford (DN22 6PA) BASSETLAW | Freehold | £190,000 | 27 Aug 2020 |
66 High Street, Maltby, Rotherham (S66 8LA) ROTHERHAM | Leasehold | - | 10 Feb 2020 |
Land associated with 104 High Street, Bentley, Doncaster (DN5 0AT) DONCASTER | Freehold | - | 12 Mar 2019 |
104 High Street, Bentley, Doncaster (DN5 0AT) DONCASTER | Freehold | £115,000 | 12 Mar 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Incorporation | Memorandum Articles | |
| 21 Apr 2026 | Resolution | Resolutions | |
| 2 Apr 2026 | Persons With Significant Control | Cessation of Ian Stanley Bird as a person with significant control on 31 Mar 2026 | |
| 1 Apr 2026 | Officers | Termination of Ian Stanley Bird as director on 31 Mar 2026 | |
| 1 Apr 2026 | Officers | Termination of Sucheta Darshane as director on 31 Mar 2026 |
Memorandum Articles
Resolutions
Cessation of Ian Stanley Bird as a person with significant control on 31 Mar 2026
Termination of Ian Stanley Bird as director on 31 Mar 2026
Termination of Sucheta Darshane as director on 31 Mar 2026
Recent Activity
Latest Activity
Memorandum Articles
3 weeks ago on 21 Apr 2026
Resolutions
3 weeks ago on 21 Apr 2026
Cessation of Ian Stanley Bird as a person with significant control on 31 Mar 2026
1 months ago on 2 Apr 2026
Termination of Ian Stanley Bird as director on 31 Mar 2026
1 months ago on 1 Apr 2026
Termination of Sucheta Darshane as director on 31 Mar 2026
1 months ago on 1 Apr 2026
