CompanyTrack
W

WHITECROSS DENTAL CARE LIMITED

Active Manchester

Dental practice activities

2,474 employees Website
Healthcare and wellbeing Dental practice activities
W

WHITECROSS DENTAL CARE LIMITED

Dental practice activities

Founded 18 Dec 1929 Active Manchester, United Kingdom 2,474 employees mydentist.co.uk
Healthcare and wellbeing Dental practice activities
Accounts Submitted 3 Jan 2025
Confirmation Statement Submitted 14 Apr 2025
Net assets £-46.49M £12.06M 2023 year on year
Total assets £117.06M £4.71M 2023 year on year
Total Liabilities £163.55M £16.77M 2023 year on year
Charges 25
25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG

Office (Plymouth)

153-155 Ridgeway, Plympton, Plymouth PL7 2HJ

Credit Report

Discover WHITECROSS DENTAL CARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£324.00k

Decreased by £2.25M (-87%)

Net Assets

-£46.49M

Increased by £12.06M (+21%)

Total Liabilities

£163.55M

Decreased by £16.77M (-9%)

Turnover

£376.84M

Increased by £42.49M (+13%)

Employees

2474

Decreased by 101 (-4%)

Debt Ratio

140%

Decreased by 8 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 44 resigned
Status
Clifford Gwyn DaviesDirectorBritishUnited Kingdom5917 Jun 2010Active
Krista Nyree WhitleyDirectorBritishUnited Kingdom5531 Jul 2017Active
Manish PrasadDirectorBritishEngland531 Feb 2014Active
Nilesh Kundanlal PandyaDirectorBritishUnited Kingdom5527 Nov 2020Active
Richard StorahDirectorBritishEngland485 Apr 2019Active
Sharon Patricia LettersDirectorBritishUnited Kingdom5022 Dec 2015Active
Stephen RosebySecretaryUnknownUnknown31 Jan 2020Active
William Roger SmithDirectorBritishEngland4929 Oct 2021Active

Shareholders

Shareholders (2)

Mydentist Acquisitions Limited
100.0%
3,500,93214 Apr 2025
Petrie Tucker And Partners Limited
0.0%
014 Apr 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mydentist Acquisitions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Turnstone Equityco 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TURNSTONE EQUITYCO 1 LIMITED united kingdom shares 75 to 100 percent
MYDENTIST ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MYDENTIST GROUP LIMITED united kingdom appoint/remove directors
SPARKLE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE BIDCO 1 LIMITED united kingdom appoint/remove directors
BRIDGEPOINT EUROPE VII GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
WHITECROSS DENTAL CARE LIMITED Current Company
IDH 363 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IDH 403 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMILE DENTAL PRACTICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
14 Apr 2025OfficersChange to director Miss Krista Nyree Whitley on 2021-10-01View(2 pages)
14 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-14 with updatesView(4 pages)
2 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

23 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

14 Apr 2025 Officers

Change to director Miss Krista Nyree Whitley on 2021-10-01

14 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-14 with updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 2 Dec 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Change to director Miss Krista Nyree Whitley on 2021-10-01

10 months ago on 14 Apr 2025

Confirmation statement made on 2025-04-14 with updates

10 months ago on 14 Apr 2025