ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Western Health Care Limited

Western Health Care Limited is an active company incorporated on 13 September 1988 with the registered office located in Brighton, East Sussex. Western Health Care Limited was registered 37 years ago.
Status
Active
Active since 33 years ago
Company No
02295520
Private limited company
Age
37 years
Incorporated 13 September 1988
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Due Soon
Dated 29 January 2025 (11 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (20 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
110 Old London Road
Brighton
BN1 8BB
England
Address changed on 14 Nov 2025 (2 months ago)
Previous address was C/O Sdr Group Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England
Telephone
01730710710
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in May 1978
Director • British • Lives in England • Born in Oct 1978
SDR Two Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eastwick Barn Limited
Robert John Crossan, Mark Edward Ansell, and 1 more are mutual people.
Active
In Chorus Limited
Robert John Crossan, Mark Edward Ansell, and 1 more are mutual people.
Active
Autism & Aspergers Support Ltd
Robert John Crossan, Mark Edward Ansell, and 1 more are mutual people.
Active
Autism & Aspergers Care Services Ltd
Robert John Crossan, Mark Edward Ansell, and 1 more are mutual people.
Active
South Downs Residential Limited
Rupert James William Corney, Robert John Crossan, and 1 more are mutual people.
Active
SDR Care Limited
Rupert James William Corney, Robert John Crossan, and 1 more are mutual people.
Active
SDR Living Limited
Rupert James William Corney, Robert John Crossan, and 1 more are mutual people.
Active
South Downs Residential Group Limited
Rupert James William Corney, Robert John Crossan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£536.31K
Decreased by £1.14M (-68%)
Turnover
Unreported
Same as previous period
Employees
60
Decreased by 8 (-12%)
Total Assets
£2.41M
Decreased by £3.02M (-56%)
Total Liabilities
-£450K
Decreased by £339.11K (-43%)
Net Assets
£1.96M
Decreased by £2.68M (-58%)
Debt Ratio (%)
19%
Increased by 4.13% (+28%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 18 Dec 2025
Registered Address Changed
2 Months Ago on 14 Nov 2025
Confirmation Submitted
11 Months Ago on 10 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 12 Dec 2024
Charge Satisfied
1 Year 6 Months Ago on 4 Jul 2024
New Charge Registered
1 Year 6 Months Ago on 1 Jul 2024
New Charge Registered
1 Year 6 Months Ago on 1 Jul 2024
Paul Anthony Rogers (PSC) Resigned
1 Year 6 Months Ago on 1 Jul 2024
Sdr Two Limited (PSC) Appointed
1 Year 6 Months Ago on 1 Jul 2024
Paul Anthony Rogers Resigned
1 Year 6 Months Ago on 1 Jul 2024
Get Credit Report
Discover Western Health Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 18 Dec 2025
Registered office address changed from C/O Sdr Group Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England to 110 Old London Road Brighton BN1 8BB on 14 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 29 January 2025 with updates
Submitted on 10 Feb 2025
Registered office address changed from The Downs House Reservoir Lane Petersfield Hampshire GU32 2HX to C/O Sdr Group Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 12 December 2024
Submitted on 12 Dec 2024
Registration of charge 022955200005, created on 1 July 2024
Submitted on 17 Jul 2024
Registration of charge 022955200006, created on 1 July 2024
Submitted on 17 Jul 2024
Satisfaction of charge 1 in full
Submitted on 4 Jul 2024
Notification of Sdr Two Limited as a person with significant control on 1 July 2024
Submitted on 4 Jul 2024
Cessation of Paul Anthony Rogers as a person with significant control on 1 July 2024
Submitted on 4 Jul 2024
Appointment of Mr Robert John Crossan as a director on 1 July 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year