Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBOURNE DENTAL CARE LIMITED
Company Information for

CAMBOURNE DENTAL CARE LIMITED

ENDEAVOUR HOUSE SECOND FLOOR, CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9LW,
Company Registration Number
07544242
Private Limited Company
Active

Company Overview

About Cambourne Dental Care Ltd
CAMBOURNE DENTAL CARE LIMITED was founded on 2011-02-28 and has its registered office in Crawley. The organisation's status is listed as "Active". Cambourne Dental Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAMBOURNE DENTAL CARE LIMITED
 
Legal Registered Office
ENDEAVOUR HOUSE SECOND FLOOR
CRAWLEY BUSINESS QUARTER, MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LW
Other companies in GL51
 
Filing Information
Company Number 07544242
Company ID Number 07544242
Date formed 2011-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBOURNE DENTAL CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBOURNE DENTAL CARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BUERGIN
Director 2018-07-17
HARSHITKUMAR VIRYASHCHANDRA SHAH
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KEEGANS
Director 2017-04-21 2018-07-17
GREGOR GRANT
Director 2017-04-21 2018-06-29
AZAD EYRUMLU
Director 2013-09-17 2017-04-21
MAZDAK EYRUMLU
Director 2011-02-28 2017-04-21
ANDREW ALLSOP
Company Secretary 2011-02-28 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BUERGIN MAIDSTONE DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN PECKHAM DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN HOLLYBUSH DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN CHARLTON DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN MOAT ROAD DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2008-01-28 Active
PHILIP BUERGIN R G MATTEY LIMITED Director 2018-07-17 CURRENT 2008-10-30 Active
PHILIP BUERGIN BEST PRACTICE CDA LIMITED Director 2018-07-17 CURRENT 2009-12-22 Active
PHILIP BUERGIN KISMAR CDA LIMITED Director 2018-07-17 CURRENT 2010-01-05 Active
PHILIP BUERGIN HIGHVIEW DENTAL CARE LTD Director 2018-07-17 CURRENT 2010-02-01 Active
PHILIP BUERGIN PORTSEA DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-03-01 Active
PHILIP BUERGIN CORBY DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-04-07 Active
PHILIP BUERGIN EASTWOOD CLINIC LIMITED Director 2018-07-17 CURRENT 2010-06-08 Active
PHILIP BUERGIN CHURCH HILL DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-08-06 Active
PHILIP BUERGIN MANOR DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-11-24 Active
PHILIP BUERGIN ALLINGTON DENTAL CARE LTD Director 2018-07-17 CURRENT 2010-11-25 Active
PHILIP BUERGIN CROWBOROUGH DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-12-07 Active
PHILIP BUERGIN GRAVESEND DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-01-06 Active
PHILIP BUERGIN KENNINGTON DENTAL CARE LTD Director 2018-07-17 CURRENT 2011-07-11 Active
PHILIP BUERGIN BUNTINGFORD DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-07-11 Active
PHILIP BUERGIN DEANBROOK DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2012-11-19 Active
PHILIP BUERGIN WEST HILL DENTAL CLINIC LTD Director 2018-07-17 CURRENT 2004-08-31 Active
PHILIP BUERGIN LITTLE LONDON DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN STONE CROSS DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN PRESTON PARK DENTAL CARE LTD Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN SOUTHSEA DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2008-05-15 Active
PHILIP BUERGIN SOUTH DOWN DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-07-11 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH WEST HILL DENTAL CLINIC LTD Director 2018-08-01 CURRENT 2004-08-31 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH LITTLE LONDON DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2007-09-21 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH STONE CROSS DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2007-09-21 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH PRESTON PARK DENTAL CARE LTD Director 2018-08-01 CURRENT 2007-09-21 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH SOUTHSEA DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2008-05-15 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH MEYRUMLU 1 LTD Director 2018-08-01 CURRENT 2011-07-11 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH SOUTH DOWN DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2011-07-11 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH CAMELOT HOLDCO LIMITED Director 2014-10-22 CURRENT 2013-11-18 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH CAMELOT MIDCO LIMITED Director 2014-10-22 CURRENT 2013-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-11-24APPOINTMENT TERMINATED, DIRECTOR EDDIE COYLE
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-22AP01DIRECTOR APPOINTED TEEMU ARIMA
2022-07-21CH01Director's details changed for Mr Claude Streit on 2022-07-19
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPH BUERGIN
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-01-30PSC05Change of details for Colosseum Dental Uk Limited as a person with significant control on 2020-01-30
2020-01-30CH01Director's details changed for Mr Philip Buergin on 2020-01-30
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM Hazelwoods Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-05AP01DIRECTOR APPOINTED MR EDDIE COYLE
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-01PSC05Change of details for Southern Dental Limited as a person with significant control on 2018-04-09
2019-01-11CH01Director's details changed for Mr Philip Buergin on 2019-01-10
2019-01-08AP01DIRECTOR APPOINTED MR CLAUDE STREIT
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06AP01DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075442420006
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEGANS
2018-07-30AP01DIRECTOR APPOINTED MR PHILIP BUERGIN
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-07PSC07CESSATION OF MAZDAK EYRUMLU AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AA01Previous accounting period shortened from 30/03/18 TO 31/12/17
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075442420006
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075442420005
2018-01-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2018-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-07-05AA30/03/16 TOTAL EXEMPTION SMALL
2017-07-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/16
2017-07-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/16
2017-07-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/16
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-05-30GAZ1FIRST GAZETTE
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MAZDAK EYRUMLU
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR AZAD EYRUMLU
2017-04-25AP01DIRECTOR APPOINTED MR GREGOR GRANT
2017-04-25AP01DIRECTOR APPOINTED PETER KEEGANS
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075442420004
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-29AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 15/07/2016
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0128/02/16 FULL LIST
2016-04-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-04-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-04-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-04-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0128/02/15 FULL LIST
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075442420003
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075442420004
2014-10-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-10-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-10-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-10-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-13RES13FACILITY AGREEMENT/TERMS & TRANSACTIONS 25/07/2014
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075442420003
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0128/02/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION FULL
2013-12-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-10-14AP01DIRECTOR APPOINTED AZAD EYRUMLU
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 04/09/2013
2013-08-15RES13FACILITIES AND RESTATEMENT AGREEMENT 01/08/2013
2013-03-12AR0128/02/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-12RES13FACIITIES AGREEMENT DIRS AUTHORITY 26/10/2012
2012-11-12RES01ADOPT ARTICLES 26/10/2012
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ALLSOP
2012-03-26AR0128/02/12 FULL LIST
2012-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALLSOP / 01/02/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 01/02/2012
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-07AA01CURRSHO FROM 28/02/2012 TO 31/03/2011
2011-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to CAMBOURNE DENTAL CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBOURNE DENTAL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Satisfied SANTANDER UK PLC
2014-08-04 Satisfied CVC EUROPEAN CREDIT OPPORTUNITIES S.AR.L.
THIRD PARTY LEGAL CHARGE 2011-04-16 Satisfied SANTANDER UK PLC
DEBENTURE 2011-04-08 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of CAMBOURNE DENTAL CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBOURNE DENTAL CARE LIMITED
Trademarks
We have not found any records of CAMBOURNE DENTAL CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBOURNE DENTAL CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CAMBOURNE DENTAL CARE LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CAMBOURNE DENTAL CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBOURNE DENTAL CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBOURNE DENTAL CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.