ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Cloud Care Limited

St. Cloud Care Limited is an active company incorporated on 15 March 1988 with the registered office located in London, Greater London. St. Cloud Care Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02230827
Private limited company
Age
37 years
Incorporated 15 March 1988
Size
Large
Over 250 employees
Confirmation
Submitted
Dated 26 June 2025 (6 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 5 Nov 2025 (2 months ago)
Previous address was 6th Floor One London Wall London EC2Y 5EB United Kingdom
Telephone
01684594001
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1994
Director • Assistant Vice President • British • Lives in UK • Born in Sep 1985
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Olympus Bidco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC-One Properties 5 Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Ga HC Reit Ii CH UK Walstead Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
London Residential Healthcare Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Ga HC Reit Ii CH U.K. Senior Housing Portfolio Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Tewkesbury Care Home Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
LRH Homes Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Barchester Propco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Barchester Propco Two Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.24M
Decreased by £627K (-22%)
Turnover
£17.48M
Increased by £2.79M (+19%)
Employees
396
Increased by 25 (+7%)
Total Assets
£20.09M
Decreased by £710K (-3%)
Total Liabilities
-£18.38M
Decreased by £756K (-4%)
Net Assets
£1.71M
Increased by £46K (+3%)
Debt Ratio (%)
91%
Decreased by 0.51% (-1%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 28 Dec 2025
Csc Corporate Services (Uk) Limited Appointed
2 Months Ago on 5 Nov 2025
Registered Address Changed
2 Months Ago on 5 Nov 2025
Charge Satisfied
2 Months Ago on 31 Oct 2025
Mr Khalid Ahmed Hayat Appointed
2 Months Ago on 23 Oct 2025
Caroline Mary Roberts Resigned
2 Months Ago on 23 Oct 2025
Mr Jorge Manrique Charro Appointed
2 Months Ago on 23 Oct 2025
Mr Michael John Pierpoint Appointed
2 Months Ago on 23 Oct 2025
William Graham Rumble Resigned
2 Months Ago on 23 Oct 2025
Confirmation Submitted
6 Months Ago on 2 Jul 2025
Get Credit Report
Discover St. Cloud Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 28 Dec 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 5 November 2025
Submitted on 18 Nov 2025
Appointment of Mr Jorge Manrique Charro as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of William Graham Rumble as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Michael John Pierpoint as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Caroline Mary Roberts as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Khalid Ahmed Hayat as a director on 23 October 2025
Submitted on 5 Nov 2025
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 5 November 2025
Submitted on 5 Nov 2025
Satisfaction of charge 022308270040 in full
Submitted on 31 Oct 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year