CLACTON DENTAL CARE LTD
Dental practice activities
CLACTON DENTAL CARE LTD
Dental practice activities
Contact & Details
Contact
Registered Address
Oak House Reeds Crescent Watford WD24 4PH England
Full company profile for CLACTON DENTAL CARE LTD (07505621), an active company based in Watford, England. Incorporated 26 Jan 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
Balance Sheet & P&L (2017–2023)
Cash in Bank
£7.29M
Net Assets
-£26.84M
Total Liabilities
£64.31M
Turnover
£40.72M
Employees
413
Debt Ratio
172%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Rishi Patel | Director | British | England | 17 Nov 2023 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Floss Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Parish Vaid
Ceased 29 Mar 2019
Sanjay Dilipkumar Shah
Ceased 29 Mar 2019
G Square Capital Iii L.p
Ceased 29 Mar 2019
Snehal Radia
Ceased 29 Mar 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Surgery, Felmores End, Pitsea, Basildon (SS13 1PN) BASILDON | Leasehold | - | 2 Sept 2024 |
Unit B, 2-8 Weavers Court, Halstead (CO9 2JN) BRAINTREE | Leasehold | - | 10 Aug 2023 |
40-42 St Osyth Road, Clacton-On-Sea (CO15 3BW) TENDRING | Leasehold | - | 28 May 2021 |
Clarence House Dental Surgery, High Street, Watton, Thetford (IP25 6AW) BRECKLAND | Leasehold | - | 13 May 2021 |
59 And, 61 Church Road, Ashford (TW15 2TY) SPELTHORNE | Leasehold | - | 29 Apr 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Feb 2026 | Auditors | Auditors Resignation Company | |
| 21 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 21 Jul 2025 | Confirmation Statement | Confirmation statement made on 11 Jul 2025 with no updates | |
| 23 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 24 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Auditors Resignation Company
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 11 Jul 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Auditors Resignation Company
3 months ago on 10 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 21 Dec 2025
Confirmation statement made on 11 Jul 2025 with no updates
10 months ago on 21 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 23 May 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 24 Dec 2024
