ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Keencare Limited

Keencare Limited is an active company incorporated on 6 June 1978 with the registered office located in London, Greater London. Keencare Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01372031
Private limited company
Age
47 years
Incorporated 6 June 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 134 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 29 June 2024
Was due on 29 June 2025 (4 months ago)
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on 16 Jun 2024 (1 year 4 months ago)
Previous address was 37 Warren Street London W1T 6AD
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Feb 1969
Greenlight Healthcare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenlight Healthcare Limited
John White Foreman and are mutual people.
Active
Regionchoice Limited
John White Foreman and Sanjay Pralhad Ganvir are mutual people.
Active
Dejure Limited
John White Foreman and Sanjay Pralhad Ganvir are mutual people.
Active
Greenlight Wellbeing Limited
John White Foreman is a mutual person.
Active
Angel Pharmacies Limited
John White Foreman and Sanjay Pralhad Ganvir are mutual people.
Active
Thepharmaclinic Limited
John White Foreman and Sanjay Pralhad Ganvir are mutual people.
Active
Greenlight Operations Limited
John White Foreman and Sanjay Pralhad Ganvir are mutual people.
Active
Greenlight Dejure Limited
John White Foreman and Sanjay Pralhad Ganvir are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£5.29K
Decreased by £49.5K (-90%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£166.9K
Decreased by £61.54K (-27%)
Total Liabilities
-£364.1K
Increased by £12.38K (+4%)
Net Assets
-£197.19K
Decreased by £73.92K (+60%)
Debt Ratio (%)
218%
Increased by 64.19% (+42%)
Latest Activity
New Charge Registered
2 Months Ago on 11 Sep 2025
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Subsidiary Accounts Submitted
1 Year Ago on 4 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Greenlight Healthcare Limited (PSC) Details Changed
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Jun 2024
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 16 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 16 Aug 2023
Mr Sanjay Pralhad Ganvir Details Changed
2 Years 4 Months Ago on 14 Jul 2023
Confirmation Submitted
3 Years Ago on 19 Aug 2022
Get Credit Report
Discover Keencare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 013720310005, created on 11 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 15 August 2025 with no updates
Submitted on 19 Aug 2025
Audit exemption subsidiary accounts made up to 30 June 2023
Submitted on 4 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 4 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 5 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 5 Oct 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 20 Aug 2024
Change of details for Greenlight Healthcare Limited as a person with significant control on 24 July 2024
Submitted on 26 Jul 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 16 June 2024
Submitted on 16 Jun 2024
Confirmation statement made on 15 August 2023 with no updates
Submitted on 16 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year