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

SUZANNE DENNIS OPTOMETRIST LIMITED

UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
Company Registration Number
05325380
Private Limited Company
Active

Company Overview

About Suzanne Dennis Optometrist Ltd
SUZANNE DENNIS OPTOMETRIST LIMITED was founded on 2005-01-06 and has its registered office in Darwen. The organisation's status is listed as "Active". Suzanne Dennis Optometrist Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUZANNE DENNIS OPTOMETRIST LIMITED
 
Legal Registered Office
UNIT 317
INDIA MILL BUSINESS CENTRE
DARWEN
BB3 1AE
Other companies in PR25
 
Filing Information
Company Number 05325380
Company ID Number 05325380
Date formed 2005-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855907586  
Last Datalog update: 2025-01-05 06:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUZANNE DENNIS OPTOMETRIST 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 SUZANNE DENNIS OPTOMETRIST LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE DENNIS
Company Secretary 2015-06-30
SUZANNE DENNIS
Director 2005-01-06
IMRAN HAKIM
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DONALD DENNIS
Company Secretary 2005-01-06 2015-06-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-06 2005-01-06
COMPANY DIRECTORS LIMITED
Nominated Director 2005-01-06 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE DENNIS SUZANNE DENNIS CONSULTANCY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
IMRAN HAKIM SIMON BROWNING OPTICAL LTD Director 2018-06-11 CURRENT 2018-06-11 Active
IMRAN HAKIM SECOND SIGHT CL LIMITED Director 2018-06-01 CURRENT 1985-11-14 Active
IMRAN HAKIM PETER BOWERS OPTICAL LTD Director 2018-06-01 CURRENT 2018-06-01 Active
IMRAN HAKIM HEATH OPTOMETRIC LIMITED Director 2018-05-09 CURRENT 2018-02-22 Active
IMRAN HAKIM EYE2EYE OPTICAL BIRKENHEAD LTD Director 2018-04-03 CURRENT 2018-04-03 Active
IMRAN HAKIM EYE2EYE OPTICAL HESWALL LTD Director 2018-03-27 CURRENT 2018-03-27 Active
IMRAN HAKIM EYE2EYE OPTICAL UPTON LTD Director 2018-03-27 CURRENT 2018-03-27 Active
IMRAN HAKIM SKILBECK & JONES (OPTICIANS) LIMITED Director 2018-03-14 CURRENT 1979-08-13 Active
IMRAN HAKIM ELLESMERE OPTICAL LIMITED Director 2018-03-12 CURRENT 1999-10-27 Active
IMRAN HAKIM ANNE IRVING OPTOMETRIST LIMITED Director 2018-03-01 CURRENT 2005-02-22 Active
IMRAN HAKIM RICHARD HAYNES LIMITED Director 2018-03-01 CURRENT 2003-09-12 Active
IMRAN HAKIM EYESITE PRACTICES LIMITED Director 2018-02-16 CURRENT 1988-04-25 Active
IMRAN HAKIM EYESITE WOKING LIMITED Director 2018-02-16 CURRENT 1992-03-04 Active
IMRAN HAKIM EYESITE WEYBRIDGE LIMITED Director 2018-02-16 CURRENT 1995-04-18 Active
IMRAN HAKIM R4 ENTERPRISE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
IMRAN HAKIM RYDE OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM BARROW OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM HELSTON OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM HG KITHUB LTD Director 2017-12-07 CURRENT 2017-12-07 Active
IMRAN HAKIM HARRIS OPTICIANS (HESWALL) LIMITED Director 2017-09-01 CURRENT 2017-07-13 Active
IMRAN HAKIM HARRIS OPTICIANS LIMITED Director 2017-09-01 CURRENT 2007-11-08 Active
IMRAN HAKIM DR STELLA GRIFFITHS LIMITED Director 2017-08-11 CURRENT 2003-10-07 Active
IMRAN HAKIM SMITH & SWEPSON OPTICIANS LIMITED Director 2017-08-01 CURRENT 2007-01-15 Active
IMRAN HAKIM DAVID WOOD OPTICAL LTD Director 2017-07-31 CURRENT 2017-07-31 Active
IMRAN HAKIM JAMES BRYAN OPTICIANS LIMITED Director 2017-07-27 CURRENT 1998-05-08 Active
IMRAN HAKIM COLUMBO LIMITED Director 2017-07-03 CURRENT 2002-03-04 Active
IMRAN HAKIM TROPIA LIMITED Director 2017-05-01 CURRENT 2005-01-05 Active
IMRAN HAKIM SEEDERBY LTD Director 2017-05-01 CURRENT 2012-03-09 Active
IMRAN HAKIM ELLERKER EYEWEAR LIMITED Director 2017-02-06 CURRENT 2009-06-16 Active
IMRAN HAKIM PREMIER OPTICS LIMITED Director 2016-11-15 CURRENT 2002-02-18 Active
IMRAN HAKIM MILLICANS OPTICAL LTD Director 2016-11-08 CURRENT 2016-11-08 Active
IMRAN HAKIM AMPLIFY HEARING LTD Director 2016-10-26 CURRENT 2016-10-26 Active
IMRAN HAKIM GOOD LOOKING OPTICS LIMITED Director 2016-08-31 CURRENT 2004-07-23 Active - Proposal to Strike off
IMRAN HAKIM H W WILLIAMS (OPTOMETRISTS) LIMITED Director 2016-08-02 CURRENT 2007-03-28 Active
IMRAN HAKIM DAVID HENDERSON OPTICAL LTD Director 2016-07-14 CURRENT 2016-07-14 Active
IMRAN HAKIM JAMES KIDNER OPTICIANS LIMITED Director 2016-06-23 CURRENT 2004-07-12 Active
IMRAN HAKIM ENFIELD OPTICAL LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
IMRAN HAKIM HG ESTATES LTD Director 2016-04-08 CURRENT 2016-04-08 Active
IMRAN HAKIM V. J. HUGHES LIMITED Director 2016-04-01 CURRENT 2003-01-27 Active
IMRAN HAKIM WENDY DIDDAMS LIMITED Director 2016-04-01 CURRENT 2006-03-27 Active
IMRAN HAKIM BRIDGNORTH OPTICAL LTD Director 2016-03-31 CURRENT 2016-03-31 Active
IMRAN HAKIM EVINGTON EYECARE LTD Director 2016-03-01 CURRENT 2002-02-27 Active
IMRAN HAKIM RM OPTICAL LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
IMRAN HAKIM NEWBOLD OPTICAL LTD Director 2015-11-19 CURRENT 2015-11-19 Active
IMRAN HAKIM MADELEY OPTICAL LTD Director 2015-11-03 CURRENT 2015-11-03 Active
IMRAN HAKIM EYESENTIALS LIMITED Director 2015-11-01 CURRENT 2002-02-22 Active
IMRAN HAKIM HG H.O LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-02-28
IMRAN HAKIM HG HEAD OFFICE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-02-28
IMRAN HAKIM WALSH OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM MORANS OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM PAUL CHEETHAM OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM ROBERT & QUINN OPTICAL LTD Director 2015-07-03 CURRENT 2015-07-03 Active
IMRAN HAKIM PETERS OPTICAL NEWMARKET LTD Director 2015-05-08 CURRENT 2015-05-08 Active
IMRAN HAKIM NETHERTON EYE CENTRE LIMITED Director 2015-04-15 CURRENT 1996-01-29 Active
IMRAN HAKIM BIDDLE OPTICAL LTD Director 2015-03-19 CURRENT 2015-03-19 Active
IMRAN HAKIM CLAMP OPTOMETRISTS LIMITED Director 2015-03-05 CURRENT 2006-03-02 Active
IMRAN HAKIM HALSEY OPTICAL LTD Director 2015-01-08 CURRENT 2015-01-08 Active
IMRAN HAKIM MAKERFIELD OPTICAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
IMRAN HAKIM STOKERS OPTICAL LTD Director 2014-10-01 CURRENT 2014-10-01 Active
IMRAN HAKIM SELBIE OPTICAL LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-03-15
IMRAN HAKIM ADLAM AND COOMBER OPTOMETRISTS LIMITED Director 2014-09-02 CURRENT 2010-02-11 Active
IMRAN HAKIM TYRRELLS & EMBERY LTD Director 2014-07-29 CURRENT 2014-07-29 Active
IMRAN HAKIM BB OPTICAL LTD Director 2013-07-03 CURRENT 2013-07-03 Active
IMRAN HAKIM SIMPLY WORLD STORES LTD Director 2013-02-26 CURRENT 2013-01-18 Dissolved 2017-01-17
IMRAN HAKIM NEW BRIGHTON OPTICAL LTD Director 2012-10-01 CURRENT 2011-10-05 Active
IMRAN HAKIM IN STORE OPTICAL LTD Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-10-29
IMRAN HAKIM TPI (UK) LTD Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
IMRAN HAKIM TERRY AND ASSOCIATES LIMITED Director 2011-08-01 CURRENT 2010-08-10 Active
IMRAN HAKIM I TEDDY.CO.UK LTD Director 2006-12-20 CURRENT 2006-12-20 Active
IMRAN HAKIM MIKAH EYEWEAR LTD Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-02-14
IMRAN HAKIM HO2 MANAGEMENT LIMITED Director 2005-07-10 CURRENT 2005-06-09 Active
IMRAN HAKIM OLIVE ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 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
2024-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18RES12Resolution of varying share rights or name
2022-10-18SH08Change of share class name or designation
2022-10-12Termination of appointment of Suzanne Dennis on 2022-09-30
2022-10-12APPOINTMENT TERMINATED, DIRECTOR SUZANNE DENNIS
2022-10-12DIRECTOR APPOINTED MRS KELLY ANN REED
2022-10-12DIRECTOR APPOINTED MR JOE RICHARD HIGHAM
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CESSATION OF SUZANNE DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12Notification of Kar Eyecare Ltd as a person with significant control on 2022-10-01
2022-10-12Notification of Vision Hrj Ltd as a person with significant control on 2022-10-01
2022-10-12PSC02Notification of Kar Eyecare Ltd as a person with significant control on 2022-10-01
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12PSC07CESSATION OF SUZANNE DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12AP01DIRECTOR APPOINTED MRS KELLY ANN REED
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DENNIS
2022-10-12TM02Termination of appointment of Suzanne Dennis on 2022-09-30
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE DENNIS
2022-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE DENNIS
2022-08-02CH01Director's details changed for Mrs Suzanne Dennis on 2022-08-02
2022-01-25Director's details changed for Mr Imran Hakim on 2022-01-16
2022-01-25CH01Director's details changed for Mr Imran Hakim on 2022-01-16
2021-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-22Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-09AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-03SH10Particulars of variation of rights attached to shares
2019-07-03SH08Change of share class name or designation
2019-07-03RES12Resolution of varying share rights or name
2019-02-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM 7 Towngate Leyland Preston Lancashire PR25 2EN
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AR0106/01/16 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR IMRAN HAKIM
2015-07-13AP03Appointment of Mrs Suzanne Dennis as company secretary on 2015-06-30
2015-07-02TM02Termination of appointment of Paul Dennis on 2015-06-25
2015-06-25AA01Current accounting period extended from 31/03/15 TO 30/06/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0106/01/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0106/01/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0106/01/11 ANNUAL RETURN FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/11 FROM 2 Endsleigh Gardens Leigh Lancashire WN71LR United Kingdom
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/10 FROM 22 St Georges Street Chorley Lancashire PR7 2AA
2010-11-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AR0106/01/10 FULL LIST
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-05363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 OAS
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2005-05-1988(2)RAD 28/04/05--------- £ SI 99@1=99 £ IC 1/100
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288bSECRETARY RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2005-01-31225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SUZANNE DENNIS OPTOMETRIST 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 SUZANNE DENNIS OPTOMETRIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31

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 SUZANNE DENNIS OPTOMETRIST LIMITED

Intangible Assets
Patents
We have not found any records of SUZANNE DENNIS OPTOMETRIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUZANNE DENNIS OPTOMETRIST LIMITED
Trademarks
We have not found any records of SUZANNE DENNIS OPTOMETRIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUZANNE DENNIS OPTOMETRIST 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 (86900 - Other human health activities) as SUZANNE DENNIS OPTOMETRIST LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SUZANNE DENNIS OPTOMETRIST 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 SUZANNE DENNIS OPTOMETRIST 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 SUZANNE DENNIS OPTOMETRIST 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.