ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ludlow Street Healthcare Group Limited

Ludlow Street Healthcare Group Limited is an active company incorporated on 27 July 2004 with the registered office located in Cardiff, South Glamorgan. Ludlow Street Healthcare Group Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05190932
Private limited company
Age
21 years
Incorporated 27 July 2004
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 3 July 2025 (3 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 3 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
CF3 0LT
Wales
Same address for the past 4 years
Telephone
02920394410
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1974
Director • Director • Chief Financial Officer • British • Lives in England • Born in Jul 1989
Director • Clinical Services Director • British • Lives in Wales • Born in May 1974
Director • Chairman • British • Lives in England • Born in Apr 1964
Director • People Director • British • Lives in Wales • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Peter's Hospital Limited
Dr Andrew Hider, Mrs Sarah House, and 7 more are mutual people.
Active
Pinetree Care Services Limited
Dr Andrew Hider, Mrs Sarah House, and 7 more are mutual people.
Active
Ocean Community Services Limited
Dr Andrew Hider, Mrs Sarah House, and 7 more are mutual people.
Active
Heatherwood Court Limited
Dr Andrew Hider, Mrs Sarah House, and 6 more are mutual people.
Active
Beechwood Court Limited
Mrs Sarah House, Helen Ruth Leigh, and 5 more are mutual people.
Active
Cathedral Care (Gloucester) Limited
Janine Strange, Chris Ian Saunders, and 2 more are mutual people.
Active
Holmleigh Care Homes Limited
Janine Strange, Chris Ian Saunders, and 2 more are mutual people.
Active
Holmleigh (Pirton) Limited
Janine Strange, Chris Ian Saunders, 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
£1.66M
Decreased by £40K (-2%)
Turnover
£6.06M
Decreased by £48.93M (-89%)
Employees
158
Decreased by 875 (-85%)
Total Assets
£56.05M
Decreased by £23.33M (-29%)
Total Liabilities
-£47.41M
Increased by £2.61M (+6%)
Net Assets
£8.64M
Decreased by £25.94M (-75%)
Debt Ratio (%)
85%
Increased by 28.15% (+50%)
Latest Activity
Confirmation Submitted
3 Months Ago on 16 Jul 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
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
Ancala Care West Limited (PSC) Details Changed
1 Year 9 Months Ago on 10 Jan 2024
Get Credit Report
Discover Ludlow Street Healthcare Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 July 2025 with updates
Submitted on 16 Jul 2025
Change of details for Ancala Care West Limited as a person with significant control on 10 January 2024
Submitted on 8 Jul 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 051909320006 in full
Submitted on 1 Oct 2024
Satisfaction of charge 051909320007 in full
Submitted on 1 Oct 2024
Registration of charge 051909320008, created on 23 September 2024
Submitted on 25 Sep 2024
Memorandum and Articles of Association
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year