ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Verulam Health Care Limited

Ohi Verulam Health Care Limited is an active company incorporated on 10 May 1994 with the registered office located in London, Greater London. Ohi Verulam Health Care Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02927338
Private limited company
Age
31 years
Incorporated 10 May 1994
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 26 September 2025
Due by 26 June 2026 (8 months remaining)
Address
Suite 1 7th Floor
50 Broadway
London
SW1H 0DB
England
Address changed on 1 Oct 2025 (25 days ago)
Previous address was Granville Hall Granville Road Leicester Leicestershire LE1 7RU England
Telephone
01727853991
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1987
Director • Doctor • British • Lives in UK • Born in Sep 1946
Director • Chief Accounting Officer • American • Lives in United States • Born in May 1985
Director • None • German • Lives in UK • Born in Jul 1955
Director • Chief Financial Officer • American • Lives in United States • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Springcare Properties Ltd
Vikas Gupta and Neal Ballew are mutual people.
Active
Somerleigh Court Ltd
Martin Peter Madden is a mutual person.
Active
Ohi Healthcare Homes Ltd
Neal Ballew is a mutual person.
Active
Ohi GCH Holdings Ltd
Neal Ballew is a mutual person.
Active
Ohi Cannon Care Homes Ltd
Robert Stephenson is a mutual person.
Active
Ohi West Drayton Ltd
Neal Ballew is a mutual person.
Active
Ohi UK Healthcare Properties Ltd
Neal Ballew is a mutual person.
Active
Ohi Park Lane Properties Ltd
Neal Ballew is a mutual person.
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
£438.18K
Decreased by £68.31K (-13%)
Turnover
£3.98M
Increased by £368.28K (+10%)
Employees
104
Decreased by 1 (-1%)
Total Assets
£7.57M
Decreased by £371.41K (-5%)
Total Liabilities
-£4.22M
Decreased by £99.42K (-2%)
Net Assets
£3.35M
Decreased by £271.99K (-8%)
Debt Ratio (%)
56%
Increased by 1.36% (+2%)
Latest Activity
Accounting Period Extended
24 Days Ago on 2 Oct 2025
Registered Address Changed
25 Days Ago on 1 Oct 2025
Charge Satisfied
27 Days Ago on 29 Sep 2025
Mr Neal Ballew Appointed
1 Month Ago on 26 Sep 2025
Mr Robert Oran Stephenson Details Changed
1 Month Ago on 26 Sep 2025
Mr Robert Oran Stephenson Appointed
1 Month Ago on 26 Sep 2025
Mr Vikas Gupta Appointed
1 Month Ago on 26 Sep 2025
Martin Peter Madden Resigned
1 Month Ago on 26 Sep 2025
Ohi Uk Healthcare Properties Ltd (PSC) Appointed
1 Month Ago on 26 Sep 2025
Welford Bidco 8 Limited (PSC) Resigned
1 Month Ago on 26 Sep 2025
Get Credit Report
Discover Ohi Verulam Health Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 13 Oct 2025
Previous accounting period extended from 31 March 2025 to 26 September 2025
Submitted on 2 Oct 2025
Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU England to Suite 1 7th Floor 50 Broadway London SW1H 0DB on 1 October 2025
Submitted on 1 Oct 2025
Appointment of Mr Robert Oran Stephenson as a director on 26 September 2025
Submitted on 1 Oct 2025
Appointment of Mr Vikas Gupta as a director on 26 September 2025
Submitted on 1 Oct 2025
Appointment of Mr Neal Ballew as a director on 26 September 2025
Submitted on 1 Oct 2025
Cessation of Welford Bidco 8 Limited as a person with significant control on 26 September 2025
Submitted on 1 Oct 2025
Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 26 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Martin Peter Madden as a director on 26 September 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Robert Oran Stephenson on 26 September 2025
Submitted on 1 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year