ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenholme Healthcare Group Limited

Glenholme Healthcare Group Limited is an active company incorporated on 24 June 2011 with the registered office located in Windsor, Berkshire. Glenholme Healthcare Group Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07681646
Private limited company
Age
14 years
Incorporated 24 June 2011
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 3 January 2025 (10 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Sun House 79 High Street
Eton
Windsor
Berkshire
SL4 6AF
Same address for the past 11 years
Telephone
01753869777
Email
Available in Endole App
People
Officers
9
Shareholders
16
Controllers (PSC)
2
Director • PSC • British,American • Lives in England • Born in Mar 1956
Secretary • Director • Financial Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in UK • Born in Feb 1946
Director • Chairman • American • Lives in United States • Born in Nov 1943
Director • Managing Partner • American • Lives in United States • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glenholme Specialist Healthcare (Southern Region) Limited
Stuart James McLaughlan, Mr Kent William Phippen, and 1 more are mutual people.
Active
Life Property Investments Limited
Stuart James McLaughlan, Mr Kent William Phippen, and 1 more are mutual people.
Active
Glenholme Specialist Healthcare (Northern Region) Limited
Stuart James McLaughlan, Mr Kent William Phippen, and 1 more are mutual people.
Active
Glenholme Senior Living (Sleaford) Limited
Stuart James McLaughlan, Mr Kent William Phippen, and 1 more are mutual people.
Active
Aspen Property Services Limited
Stuart James McLaughlan and Mr Kent William Phippen are mutual people.
Active
Aspen Capital Group Limited
Stuart James McLaughlan and Mr Kent William Phippen are mutual people.
Active
ACG Joint Company Limited
Stuart James McLaughlan and Mr Kent William Phippen are mutual people.
Active
The Freehold Corporation Ltd
Lord Patrick Robert Carter and Mr Alexander Bryant Washburn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.1M
Increased by £1.02M (+1229%)
Turnover
£37.38M
Increased by £8.44M (+29%)
Employees
962
Increased by 152 (+19%)
Total Assets
£100.19M
Increased by £10.66M (+12%)
Total Liabilities
-£57.06M
Increased by £9.27M (+19%)
Net Assets
£43.13M
Increased by £1.39M (+3%)
Debt Ratio (%)
57%
Increased by 3.57% (+7%)
Latest Activity
Group Accounts Submitted
4 Months Ago on 10 Jun 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Mr Don Mark Serratt Details Changed
10 Months Ago on 1 Jan 2025
Mr George Pirrie Macalister Details Changed
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 7 May 2024
Group Accounts Submitted
2 Years 2 Months Ago on 9 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 14 Jul 2023
Group Accounts Submitted
3 Years Ago on 1 Oct 2022
Get Credit Report
Discover Glenholme Healthcare Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 10 Jun 2025
Director's details changed for Mr George Pirrie Macalister on 1 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr Don Mark Serratt on 1 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 3 Jan 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 3 Jan 2025
Statement of capital following an allotment of shares on 29 April 2024
Submitted on 24 Dec 2024
Resolutions
Submitted on 28 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 24 Jun 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 12 Jun 2024
Registration of charge 076816460004, created on 7 May 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year