ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highfields Care Home Limited

Highfields Care Home Limited is an active company incorporated on 7 June 2002 with the registered office located in London, Greater London. Highfields Care Home Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04456496
Private limited company
Age
23 years
Incorporated 7 June 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (5 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 11 Nov 2025 (3 days ago)
Previous address was The Aspect Finsbury Square London EC2A 1AS United Kingdom
Telephone
01270878880
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1994
Director • British • Lives in UK • Born in Nov 1960
Director • American • Lives in United States • Born in Jul 1987
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lawton Manor Care Home Limited
Michael Patrick O'Reilly, Annamalai Subramanian, and 5 more are mutual people.
Active
Lawton Rise Care Home Limited
Michael Patrick O'Reilly, Annamalai Subramanian, and 5 more are mutual people.
Active
Bamfield Lodge Limited
Annamalai Subramanian, Michael Patrick O'Reilly, and 5 more are mutual people.
Active
Optimum FS Homes Skipton Limited
Michael Patrick O'Reilly, Annamalai Subramanian, and 5 more are mutual people.
Active
Barchester (Botley) Limited
Annamalai Subramanian, Michael Patrick O'Reilly, and 5 more are mutual people.
Active
Leeming Bar Limited
Michael Patrick O'Reilly, Annamalai Subramanian, and 5 more are mutual people.
Active
Scarborough Hall Limited
Michael Patrick O'Reilly, Annamalai Subramanian, and 5 more are mutual people.
Active
Barchester Finco 2019 (Properties) Limited
Michael Patrick O'Reilly, Annamalai Subramanian, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £80K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£3.16M
Same as previous period
Total Liabilities
-£2.4M
Same as previous period
Net Assets
£759K
Same as previous period
Debt Ratio (%)
76%
Same as previous period
Latest Activity
Registered Address Changed
3 Days Ago on 11 Nov 2025
Registered Address Changed
3 Days Ago on 11 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
22 Days Ago on 23 Oct 2025
Ruben Godinez Resigned
22 Days Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
22 Days Ago on 23 Oct 2025
Mark Antony Hazlewood Resigned
22 Days Ago on 23 Oct 2025
Yechiel Aryeh Lehrfield Resigned
22 Days Ago on 23 Oct 2025
Pete Calveley Resigned
22 Days Ago on 23 Oct 2025
Mr Qasim Raza Israr Appointed
22 Days Ago on 23 Oct 2025
Mr Annamalai Subramanian Appointed
22 Days Ago on 23 Oct 2025
Get Credit Report
Discover Highfields Care Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 October 2025
Submitted on 12 Nov 2025
Termination of appointment of Ruben Godinez as a director on 23 October 2025
Submitted on 11 Nov 2025
Registered office address changed from The Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Pete Calveley as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Mark Antony Hazlewood as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Annamalai Subramanian as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Michael Patrick O'reilly as a director on 23 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year