CompanyTrack
P

PETRIE TUCKER AND PARTNERS LIMITED

Active Renfrewshire

Dental practice activities

2,941 employees
Dental practice activities
P

PETRIE TUCKER AND PARTNERS LIMITED

Dental practice activities

Founded 28 Aug 1954 Active Renfrewshire, United Kingdom 2,941 employees
Dental practice activities
Accounts Submitted 17 Jan 2025
Confirmation Statement Submitted 6 Jan 2025
Net assets £49.31M £15.63M 2023 year on year
Total assets £607.39M £12.20M 2023 year on year
Total Liabilities £558.08M £3.43M 2023 year on year
Charges 20
20 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

1 Johnston Street Paisley Renfrewshire PA1 1XQ

Credit Report

Discover PETRIE TUCKER AND PARTNERS 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

£59.30M

Increased by £15.09M (+34%)

Net Assets

£49.31M

Increased by £15.63M (+46%)

Total Liabilities

£558.08M

Decreased by £3.43M (-1%)

Turnover

£45.99M

Increased by £562.00k (+1%)

Employees

2941

Increased by 1616 (+122%)

Debt Ratio

92%

Decreased by 2 (-2%)

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

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

Shareholders

Shareholders (2)

Integrated Dental Holdings Limited
100.0%
605,80011 Jan 2023
Us Bank Trustees Limited As Security Agent
0.0%
011 Jan 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Integrated Dental Holdings 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

Us Bank Trustees Limited (as Security Agent)

Ceased 16 Aug 2021

Ceased

Group Structure

Group Structure

INTEGRATED DENTAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
SPARKLE BIDCO LIMITED united kingdom significant influence or control
MYDENTIST GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, 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 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 BIDCO 1 LIMITED united kingdom 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 2 LIMITED united kingdom appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
TURNSTONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
PETRIE TUCKER AND PARTNERS LIMITED Current Company

Charges

Charges

20 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(25 pages)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 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

23 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

23 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 3 Dec 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025