ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holmleigh Care Homes Limited

Holmleigh Care Homes Limited is an active company incorporated on 27 June 2000 with the registered office located in Cardiff, South Glamorgan. Holmleigh Care Homes Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04022083
Private limited company
Age
25 years
Incorporated 27 June 2000
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 25 July 2025 (2 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 1 Castleton Court Fortran Road
St. Mellons
Cardiff
Wales
CF3 0LT
Wales
Address changed on 26 Jun 2025 (3 months ago)
Previous address was Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
Telephone
01452300025
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Financial Officer • British • Lives in England • Born in Jul 1989
Director • Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1974
Director • Executive Chair • British • Lives in UK • Born in Apr 1964
Director • People Director • British • Lives in UK • Born in Mar 1965
Director • British • Lives in England • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holmleigh Properties (Gloucester) Limited
Rodney Wayne Correia, Mr Matthew Lloyd Western, and 5 more are mutual people.
Active
Cathedral Care (Gloucester) Limited
Rodney Wayne Correia, Chris Ian Saunders, and 4 more are mutual people.
Active
Holmleigh (Pirton) Limited
Chris Ian Saunders, Janine Strange, and 3 more are mutual people.
Active
Beechwood Court Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
St. Peter's Hospital Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
Pinetree Care Services Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
Ludlow Street Healthcare Group Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
Ocean Community Services Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.82M
Decreased by £1.52M (-45%)
Turnover
£21.15M
Increased by £1.74M (+9%)
Employees
412
Increased by 14 (+4%)
Total Assets
£17.47M
Decreased by £1.89M (-10%)
Total Liabilities
-£4.59M
Decreased by £13K (-0%)
Net Assets
£12.88M
Decreased by £1.87M (-13%)
Debt Ratio (%)
26%
Increased by 2.49% (+10%)
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Registered Address Changed
3 Months Ago on 26 Jun 2025
Mr Daniel Robert Mccartney Appointed
6 Months Ago on 1 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Mr Andrew Watkin Jones Appointed
9 Months Ago on 2 Jan 2025
Charge Satisfied
1 Year Ago on 1 Oct 2024
Chris Ian Saunders Resigned
1 Year Ago on 30 Sep 2024
New Charge Registered
1 Year Ago on 23 Sep 2024
Accounting Period Shortened
1 Year 2 Months Ago on 18 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Jul 2024
Get Credit Report
Discover Holmleigh Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 July 2025 with no updates
Submitted on 8 Aug 2025
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Unit 1 Castleton Court Fortran Road St. Mellons Cardiff Wales CF3 0LT on 26 June 2025
Submitted on 26 Jun 2025
Appointment of Mr Daniel Robert Mccartney as a director on 1 April 2025
Submitted on 30 Apr 2025
Appointment of Mr Andrew Watkin Jones as a director on 2 January 2025
Submitted on 11 Feb 2025
Full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of Chris Ian Saunders as a director on 30 September 2024
Submitted on 9 Oct 2024
Satisfaction of charge 040220830029 in full
Submitted on 1 Oct 2024
Registration of charge 040220830030, created on 23 September 2024
Submitted on 25 Sep 2024
Statement of company's objects
Submitted on 18 Sep 2024
Current accounting period shortened from 30 April 2025 to 31 March 2025
Submitted on 18 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year