ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vernacare Limited

Vernacare Limited is an active company incorporated on 18 March 1964 with the registered office located in . Vernacare Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00796740
Private limited company
Age
61 years
Incorporated 18 March 1964
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 16 March 2025 (7 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
1 Western Avenue Matrix Park
Buckshaw Village
Chorley
England
Same address for the past 6 years
Telephone
01204529494
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Feb 1974
Director • Chief Executive • American • Lives in England • Born in Sep 1968
Director • Coo • British • Lives in England • Born in Feb 1976
Director • Commercial Director • British • Lives in Scotland • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frontier Plastics Limited
Nicola Spencer Morris, Mr Richard Andrew Hall, and 3 more are mutual people.
Active
Exmoor Plastics Limited
Nicola Spencer Morris, Mr Richard Andrew Hall, and 3 more are mutual people.
Active
Vernacare North America Limited
Nicola Spencer Morris, Mr Richard Andrew Hall, and 3 more are mutual people.
Active
Praetorian Disposable Products Limited
Nicola Spencer Morris, Mr Richard Andrew Hall, and 3 more are mutual people.
Active
Frontier Multigate Limited
Nicola Spencer Morris, Mr Richard Andrew Hall, and 3 more are mutual people.
Active
Robinson Healthcare Limited
Nicola Spencer Morris, Mr Richard Andrew Hall, and 3 more are mutual people.
Active
Business Creation Real Estate Carlton Facility 3 Limited
Nicola Spencer Morris, Mr Richard Andrew Hall, and 3 more are mutual people.
Active
Robinson Healthcare Holdings Ltd
Nicola Spencer Morris, Mr Richard Andrew Hall, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.27M
Decreased by £2.62M (-67%)
Turnover
£51M
Decreased by £12.62M (-20%)
Employees
186
Decreased by 13 (-7%)
Total Assets
£92.91M
Increased by £9.87M (+12%)
Total Liabilities
-£35.9M
Increased by £9.56M (+36%)
Net Assets
£57.01M
Increased by £312K (+1%)
Debt Ratio (%)
39%
Increased by 6.92% (+22%)
Latest Activity
Subsidiary Accounts Submitted
6 Days Ago on 16 Oct 2025
Charge Satisfied
2 Months Ago on 22 Aug 2025
Charge Satisfied
2 Months Ago on 22 Aug 2025
Charge Satisfied
2 Months Ago on 22 Aug 2025
Charge Satisfied
2 Months Ago on 22 Aug 2025
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Steven David Brewster Resigned
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
10 Months Ago on 3 Dec 2024
Ms Nicola Boulton Details Changed
1 Year 3 Months Ago on 13 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 Apr 2024
Get Credit Report
Discover Vernacare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 16 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 16 Oct 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 16 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 29 Sep 2025
Satisfaction of charge 007967400026 in full
Submitted on 22 Aug 2025
Satisfaction of charge 007967400024 in full
Submitted on 22 Aug 2025
Satisfaction of charge 007967400022 in full
Submitted on 22 Aug 2025
Satisfaction of charge 007967400025 in full
Submitted on 22 Aug 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 8 Apr 2025
Termination of appointment of Steven David Brewster as a director on 14 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year