ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Principal Healthcare Finance (UK) No.1 Limited

Principal Healthcare Finance (UK) No.1 Limited is an active company incorporated on 10 October 1997 with the registered office located in Stockport, Greater Manchester. Principal Healthcare Finance (UK) No.1 Limited was registered 27 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
03450597
Private limited company
Age
27 years
Incorporated 10 October 1997
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Carpenter Court, Maple Road
Bramhall
Stockport
SK7 2DH
United Kingdom
Address changed on 5 May 2025 (4 months ago)
Previous address was Norcliffe House Station Road Wilmslow SK9 1BU
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1984
Director • British • Lives in UK • Born in Sep 1948
Principal Healthcare Finance (UK) No 2 Limited
PSC
Mericourt Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamaris Management Services Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Granby Care Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
The Huntercombe Group Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Granby At Home Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Huntercombe Centre (Crewe) Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Principal Healthcare Finance (UK) No.2 Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Atlas Healthcare Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Tamscot Care Limited
Allan John Hayward and Abigail Gemma Mattison 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
Unreported
Same as previous period
Turnover
£1.5M
Decreased by £755K (-33%)
Employees
Unreported
Same as previous period
Total Assets
£43.33M
Increased by £1.04M (+2%)
Total Liabilities
-£205.34M
Increased by £29.13M (+17%)
Net Assets
-£162.01M
Decreased by £28.08M (+21%)
Debt Ratio (%)
474%
Increased by 57.17% (+14%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 5 Aug 2025
Application To Strike Off
1 Month Ago on 29 Jul 2025
Mrs Abigail Gemma Mattison Details Changed
4 Months Ago on 5 May 2025
Mrs Abigail Mattison Details Changed
4 Months Ago on 5 May 2025
Principal Healthcare Finance (Uk) No 2 Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Registered Address Changed
4 Months Ago on 5 May 2025
Mericourt Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Mr Allan John Hayward Details Changed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Get Credit Report
Discover Principal Healthcare Finance (UK) No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 5 Aug 2025
Application to strike the company off the register
Submitted on 29 Jul 2025
Secretary's details changed for Mrs Abigail Mattison on 5 May 2025
Submitted on 24 Jun 2025
Director's details changed for Mrs Abigail Gemma Mattison on 5 May 2025
Submitted on 24 Jun 2025
Part of the property or undertaking has been released and no longer forms part of charge 21
Submitted on 10 Jun 2025
Change of details for Principal Healthcare Finance (Uk) No 2 Limited as a person with significant control on 5 May 2025
Submitted on 6 May 2025
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 5 May 2025
Submitted on 5 May 2025
Change of details for Mericourt Limited as a person with significant control on 5 May 2025
Submitted on 5 May 2025
Director's details changed for Mr Allan John Hayward on 24 February 2025
Submitted on 22 Mar 2025
Confirmation statement made on 26 October 2024 with no updates
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year