ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Topcare Limited

Topcare Limited is an active company incorporated on 4 November 1996 with the registered office located in London, Greater London. Topcare Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03273230
Private limited company
Age
29 years
Incorporated 4 November 1996
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 22 October 2025 (15 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Macneil House
9-17 Lodge Lane
London
N12 8JH
United Kingdom
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was Macneil House Lodge Lane London N12 8JH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1987
Director • British • Lives in England • Born in Apr 1957
Secretary • British
LCH Care Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lukka Care Homes Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Acorn Lodge Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Lukka Properties Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Oakley Wood Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Macneil UB40 Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Macneil Zenz House Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Macneil Devdas Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Macneil Bootsey Brogan Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£12.11M
Increased by £11.06M (+1057%)
Turnover
£4.45M
Increased by £702K (+19%)
Employees
76
Increased by 2 (+3%)
Total Assets
£22.39M
Decreased by £128K (-1%)
Total Liabilities
-£4.57M
Decreased by £95K (-2%)
Net Assets
£17.81M
Decreased by £33K (-0%)
Debt Ratio (%)
20%
Decreased by 0.31% (-1%)
Latest Activity
Confirmation Submitted
15 Days Ago on 22 Oct 2025
Medium Accounts Submitted
2 Months Ago on 27 Aug 2025
Nilesh Jamnadas Lukka (PSC) Resigned
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Lch Care Group Limited (PSC) Appointed
1 Year Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Get Credit Report
Discover Topcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with no updates
Submitted on 22 Oct 2025
Accounts for a medium company made up to 30 November 2024
Submitted on 27 Aug 2025
Notification of Lch Care Group Limited as a person with significant control on 22 October 2024
Submitted on 14 Jan 2025
Cessation of Nilesh Jamnadas Lukka as a person with significant control on 24 October 2024
Submitted on 14 Jan 2025
Confirmation statement made on 22 October 2024 with updates
Submitted on 23 Oct 2024
Full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Registered office address changed from Macneil House Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 24 July 2024
Submitted on 24 Jul 2024
Registered office address changed from Lodge House 9-17 Lodge Lane London N12 8JH United Kingdom to Macneil House Lodge Lane London N12 8JH on 23 July 2024
Submitted on 23 Jul 2024
Registered office address changed from Lodge House Lodge Lane London N12 8JH England to Lodge House 9-17 Lodge Lane London N12 8JH on 10 July 2024
Submitted on 10 Jul 2024
Registered office address changed from 1st Floor, Macneil House 407 Nether Street Finchley Central London N3 1QG England to Lodge House Lodge Lane London N12 8JH on 3 June 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year