Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DENTALIGN ORTHODONTICS LLP

BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
Company Registration Number
OC326742
Limited Liability Partnership
Active

Company Overview

About Dentalign Orthodontics Llp
DENTALIGN ORTHODONTICS LLP was founded on 2007-03-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Dentalign Orthodontics Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DENTALIGN ORTHODONTICS LLP
 
Legal Registered Office
BUPA DENTAL CARE VANTAGE OFFICE PARK
OLD GLOUCESTER ROAD, HAMBROOK
BRISTOL
BS16 1GW
Other companies in BS16
 
Filing Information
Company Number OC326742
Company ID Number OC326742
Date formed 2007-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTALIGN ORTHODONTICS LLP
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.
Companies with same name DENTALIGN ORTHODONTICS LLP
The following companies were found which have the same name as DENTALIGN ORTHODONTICS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENTALIGN ORTHODONTICS LIMITED BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK BRISTOL BS16 1GW Active Company formed on the 2007-03-14

Company Officers of DENTALIGN ORTHODONTICS LLP

Current Directors
Officer Role Date Appointed
EDWARD JOSEPH COYLE
Limited Liability Partnership (LLP) Designated Member 2017-06-30
DENTALIGN ORTHODONTICS LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-04-27
DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-08-01
ROBIN JAMES BRYANT
Limited Liability Partnership (LLP) Member 2013-10-16
ADAM ANTHONY RYAN
Limited Liability Partnership (LLP) Member 2014-02-26
STEPHEN DAVID BURLEIGH TAYLOR
Limited Liability Partnership (LLP) Member 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JON LEATHERBARROW
Limited Liability Partnership (LLP) Member 2011-09-16 2018-02-28
JULIAN FRANCIS PERRY
Limited Liability Partnership (LLP) Designated Member 2011-02-09 2017-06-30
CHRISTOPHER GAIT
Limited Liability Partnership (LLP) Member 2008-12-15 2014-02-26
DAVID ANTHONY PHILLIPS
Limited Liability Partnership (LLP) Member 2008-08-01 2013-10-16
LANGLEY PATRICIA PARKES
Limited Liability Partnership (LLP) Member 2008-08-01 2010-09-01
EDWARD COYLE
Limited Liability Partnership (LLP) Member 2008-08-01 2008-12-15
NABEL ABU MEZIER
Limited Liability Partnership (LLP) Designated Member 2007-04-27 2008-08-01
SAADIA FORHANA ALAM
Limited Liability Partnership (LLP) Designated Member 2007-04-27 2008-08-01
VINAY VIJAYAKUMAR BELUR
Limited Liability Partnership (LLP) Designated Member 2007-05-04 2008-08-01
PAUL ANDREW FOXTON GREATREX
Limited Liability Partnership (LLP) Designated Member 2007-04-27 2008-08-01
STEPHANUS JOHANNES POTGIETER NEL
Limited Liability Partnership (LLP) Designated Member 2007-04-27 2008-08-01
VICTORIA ANNE ROWAN
Limited Liability Partnership (LLP) Designated Member 2007-04-27 2008-08-01
ADAM ANTHONY RYAN
Limited Liability Partnership (LLP) Designated Member 2007-03-14 2008-08-01
PAMELA THAKRAL
Limited Liability Partnership (LLP) Designated Member 2007-04-27 2008-08-01
ALICIA MARIA THOMSON
Limited Liability Partnership (LLP) Designated Member 2007-04-27 2008-08-01
PATRICK JAMES TURLEY
Limited Liability Partnership (LLP) Designated Member 2007-03-14 2008-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOSEPH COYLE WYLDE GREEN ORTHODONTICS LLP Limited Liability Partnership (LLP) Designated Member 2017-09-29 CURRENT 2017-03-04 Active
EDWARD JOSEPH COYLE DEN DENTAL GROUP PRACTICE LLP Limited Liability Partnership (LLP) Designated Member 2017-06-30 CURRENT 2008-08-04 Active
EDWARD JOSEPH COYLE BASDAC (2011) LLP Limited Liability Partnership (LLP) Designated Member 2017-06-30 CURRENT 2005-04-19 Active
ROBIN JAMES BRYANT DENTAL EXCELLENCE - HAREWOOD PRACTICE LLP Limited Liability Partnership (LLP) Member 2018-06-28 CURRENT 2012-04-18 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
2024-04-23Limited liability partnership appointment of Dr Anthony Sweeney on 2024-04-12 as member
2024-04-03Confirmation statement with no updates made up to 2024-03-31
2024-02-08Limited liability partnership termination of member Stephen Barter on 2023-12-31
2023-10-16Limited liability partnership appointment of Mr Stephen Barter on 2023-08-07 as member
2023-09-27Limited liability partnership termination of member Sarah Louise Ramage on 2023-08-07
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-05Confirmation statement with no updates made up to 2023-03-31
2022-09-21LLAP01Limited liability partnership appointment of Mr Mark Lee Allan on 2022-09-12 as member
2022-09-06Limited liability partnership termination of member Gabriela Pueyo Roberts on 2022-07-31
2022-09-06LLTM01Limited liability partnership termination of member Gabriela Pueyo Roberts on 2022-07-31
2022-05-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-05-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-31LLCS01Confirmation statement with no updates made up to 2022-03-31
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-06LLCS01Confirmation statement with no updates made up to 2021-03-31
2020-09-30LLTM01Limited liability partnership termination of member Neil William Banton on 2020-09-17
2020-09-30LLAP01Limited liability partnership appointment of Dr Peter Alan Crockard on 2020-09-17 as member
2020-07-06LLAP01Limited liability partnership appointment of Gabriela Pueyo Roberts on 2020-06-25 as member
2020-07-06LLTM01Limited liability partnership termination of member Jake Stephen Hockley Wright on 2020-06-25
2020-05-14LLTM01Limited liability partnership termination of member Patrick Joseph Conway on 2020-04-30
2020-05-14LLAP01Limited liability partnership appointment of Mr Stephen Barter on 2020-04-30 as member
2020-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-05-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-31LLCS01Confirmation statement with no updates made up to 2020-03-31
2020-01-05LLAP01Limited liability partnership appointment of Mr Jake Stephen Hockley Wright on 2019-12-17 as member
2019-12-30LLTM01Limited liability partnership termination of member Adam Anthony Ryan on 2019-12-17
2019-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2019-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-09LLCS01Confirmation statement with no updates made up to 2019-03-31
2018-09-20LLTM01Limited liability partnership termination of member Edward Joseph Coyle on 2018-09-14
2018-09-20LLAP01Limited liability partnership appointment of Dr Steven John Preddy on 2018-09-14 as member
2018-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-04-13LLCS01Confirmation statement with no updates made up to 2018-03-31
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID LEATHERBARROW
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID LEATHERBARROW
2018-02-13LLPSC05PSC'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED / 25/11/2017
2018-01-04LLAA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2017-12-08LLAD02SAIL ADDRESS CHANGED FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA ENGLAND
2017-11-27LLAD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM OASIS HEALTHCARE SUPPORT CENTRE VANTAGE OFFICE PARK HAMBROOK BRISTOL BS16 1GW
2017-11-25LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED / 25/11/2017
2017-11-25LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DENTALIGN ORTHODONTICS LIMITED / 25/11/2017
2017-11-25LLPSC05PSC'S CHANGE OF PARTICULARS / DENTALIGN ORTHODONTICS LIMITED / 25/11/2017
2017-11-25LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED / 25/11/2017
2017-09-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-09-05RP04LLCS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017
2017-09-05ANNOTATIONClarification
2017-08-08LLAP01LLP MEMBER APPOINTED DR EDWARD JOSEPH COYLE
2017-07-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIAN PERRY
2017-06-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JON LEATHERBARROW / 19/05/2017
2017-06-07LLAD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX ENGLAND
2017-04-12LLCS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-12LLCS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3267420010
2016-12-29LLAD02SAIL ADDRESS CHANGED FROM: C/O BURGES SALMON ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2016-11-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-11-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-11-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-11-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-08-04LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-04-18LLAR01ANNUAL RETURN MADE UP TO 17/04/16
2015-10-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2015-10-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-10-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-10-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-04-21LLAR01ANNUAL RETURN MADE UP TO 17/04/15
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28LLAP01LLP MEMBER APPOINTED MR ADAM ANTHONY RYAN
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GAIT
2014-04-17LLAR01ANNUAL RETURN MADE UP TO 17/04/14
2013-11-25LLAP01LLP MEMBER APPOINTED DR ROBIN JAMES BRYANT
2013-11-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID PHILLIPS
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3267420010
2013-06-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-29LLAR01ANNUAL RETURN MADE UP TO 17/04/13
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15LLAR01ANNUAL RETURN MADE UP TO 17/04/12
2012-03-30LLAP01LLP MEMBER APPOINTED DR STEPHEN DAVID BURLEIGH TAYLOR
2011-12-13LLAP01LLP MEMBER APPOINTED MR DAVID JON LEATHERBARROW
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI
2011-10-17LLAD02SAIL ADDRESS CREATED
2011-05-23LLAR01ANNUAL RETURN MADE UP TO 17/04/11
2011-05-23LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DENTALIGN ORTHODONTICS LIMITED / 01/10/2009
2011-05-23LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED / 01/10/2009
2011-05-23LLAP01LLP MEMBER APPOINTED DR JULIAN PERRY
2011-05-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER LANGLEY PATRICIA PARKES
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23LLAR01ANNUAL RETURN MADE UP TO 17/04/10
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-08LLP363ANNUAL RETURN MADE UP TO 17/04/09
2009-05-08LLP288cMEMBER'S PARTICULARS DENTALIGN ORTHODONTICS LIMITED
2009-05-08LLP288cMEMBER'S PARTICULARS DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED
2009-04-22LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-07LLP287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 69-75 THORPE ROAD NORWICH NORFOLK NR1 1UA
2009-01-27LLP288aLLP MEMBER APPOINTED CHRISTOPHER GAIT
2009-01-22LLP288bMEMBER RESIGNED EDWARD COYLE
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-09LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-09LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-09LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-09LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-09LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-11LLP288aLLP MEMBER APPOINTED DAVID PHILLIPS
2008-09-11LLP288aLLP MEMBER APPOINTED EDWARD COYLE
2008-09-10LLP288aLLP MEMBER APPOINTED LANGLEY PATRICIA PARKES
2008-09-10LLP8NON-DESIGNATED MEMBERS ALLOWED
2008-08-18LLP288bMEMBER RESIGNED PATRICK TURLEY
2008-08-18LLP288bMEMBER RESIGNED ALICIA THOMSON
2008-08-18LLP288bMEMBER RESIGNED ADAM RYAN
2008-08-18LLP288bMEMBER RESIGNED PAMELA THAKRAL
2008-08-18LLP288bMEMBER RESIGNED VICTORIA ROWAN
2008-08-18LLP288bMEMBER RESIGNED PAUL GREATREX
2008-08-18LLP288bMEMBER RESIGNED STEPHANUS NEL
2008-08-18LLP288bMEMBER RESIGNED NABEL ABU MEZIER
2008-08-18LLP288bMEMBER RESIGNED SAADIA ALAM
2008-08-18LLP288bMEMBER RESIGNED VINAY BELUR
2008-08-14LLP287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 31 WILTSHIRE ROAD WOKINGHAM RG40 1TS
2008-08-14LLP288aLLP MEMBER APPOINTED DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED
2008-06-10LLP288aLLP MEMBER APPOINTED DENTALIGN ORTHODONTICS LIMITED
2008-04-03LLP363ANNUAL RETURN MADE UP TO 24/03/08
2007-05-23288aNEW MEMBER APPOINTED
2007-05-22288aNEW MEMBER APPOINTED
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DENTALIGN ORTHODONTICS LLP 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 DENTALIGN ORTHODONTICS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-27 Satisfied SOCIETE GENERALE, LONDON BRANCH AS SECURITY AGENT
THE SECURITY AGREEMENT 2009-04-17 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-05-10 Outstanding JOE KEARNS
RENT DEPOSIT DEED 2007-05-09 Outstanding GREENFIELD SCHOOL
MORTGAGE 2007-05-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-04-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTALIGN ORTHODONTICS LLP

Intangible Assets
Patents
We have not found any records of DENTALIGN ORTHODONTICS LLP registering or being granted any patents
Domain Names

DENTALIGN ORTHODONTICS LLP owns 1 domain names.

dentalign.co.uk  

Trademarks
We have not found any records of DENTALIGN ORTHODONTICS LLP registering or being granted any trademarks
Income
Government Income

Government spend with DENTALIGN ORTHODONTICS LLP

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-06-18 GBP £2,180

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DENTALIGN ORTHODONTICS LLP for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 1st Floor, Kestral House, Dukes Place, Marlow, Bucks, SL7 2QH SL7 2QH GBP £7,6002007-10-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DENTALIGN ORTHODONTICS LLP
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0190184990Instruments and appliances used in dental sciences, n.e.s.
2012-08-0190212900Dental fittings (excl. artificial teeth)
2012-06-0190212900Dental fittings (excl. artificial teeth)
2011-11-0190212900Dental fittings (excl. artificial teeth)
2011-07-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-01-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-10-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-05-0190184990Instruments and appliances used in dental sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENTALIGN ORTHODONTICS LLP 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 DENTALIGN ORTHODONTICS LLP 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.