Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Verulam Health Care Limited
Verulam Health Care Limited is an active company incorporated on 10 May 1994 with the registered office located in Leicester, Leicestershire. Verulam Health Care Limited was registered 31 years ago.
Watch Company
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
(9 months ago)
Next confirmation dated
21 November 2025
Due by
5 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Verulam Health Care Limited
Contact
Address
Granville Hall
Granville Road
Leicester
Leicestershire
LE1 7RU
England
Address changed on
10 Sep 2024
(12 months ago)
Previous address was
Verulam House Verulam Road St. Albans AL3 4DH England
Companies in LE1 7RU
Telephone
01727853991
Email
Available in Endole App
Website
Verulamhouse.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Martin Peter Madden
Director • Director • British • Lives in England • Born in Mar 1987
Bernice Tominey
Director • None • German • Lives in UK • Born in Jul 1955
Doctor Damian Paul Tominey
Director • Doctor • British • Lives in UK • Born in Sep 1946
Pamela Rose McCarthy
Secretary
Welford Bidco 8 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Somerleigh Court Ltd
Martin Peter Madden is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Registered Address Changed
12 Months Ago on 10 Sep 2024
New Charge Registered
12 Months Ago on 9 Sep 2024
Mr Martin Peter Madden Appointed
12 Months Ago on 9 Sep 2024
Welford Bidco 8 Limited (PSC) Appointed
12 Months Ago on 9 Sep 2024
Pamela Rose Mccarthy Resigned
12 Months Ago on 9 Sep 2024
Philip James Deverell Langford (PSC) Resigned
12 Months Ago on 9 Sep 2024
Bernice Tominey Resigned
12 Months Ago on 9 Sep 2024
Get Alerts
Get Credit Report
Discover Verulam Health Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 November 2024 with updates
Submitted on 26 Nov 2024
Registration of charge 029273380008, created on 9 September 2024
Submitted on 12 Sep 2024
Satisfaction of charge 029273380006 in full
Submitted on 11 Sep 2024
Satisfaction of charge 029273380007 in full
Submitted on 11 Sep 2024
Termination of appointment of Pamela Rose Mccarthy as a secretary on 9 September 2024
Submitted on 10 Sep 2024
Notification of Welford Bidco 8 Limited as a person with significant control on 9 September 2024
Submitted on 10 Sep 2024
Appointment of Mr Martin Peter Madden as a director on 9 September 2024
Submitted on 10 Sep 2024
Cessation of Graham Stewart Alexander Walker as a person with significant control on 9 September 2024
Submitted on 10 Sep 2024
Termination of appointment of Damian Paul Tominey as a director on 9 September 2024
Submitted on 10 Sep 2024
Termination of appointment of Bernice Tominey as a director on 9 September 2024
Submitted on 10 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs