ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speeds Healthcare Ltd

Speeds Healthcare Ltd is an active company incorporated on 5 September 2011 with the registered office located in Chester, Cheshire. Speeds Healthcare Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07762072
Private limited company
Age
14 years
Incorporated 5 September 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 5 November 2025 (1 month ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (11 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4 Minerva Court
Minerva Avenue
Chester
Cheshire
CH1 4QT
England
Address changed on 3 Oct 2023 (2 years 2 months ago)
Previous address was Nepicar House London Road Wrotham Heath Sevenoaks TN15 7RS England
Telephone
08435065566
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1972
Director • British • Lives in England • Born in May 1971
Director • American • Lives in United States • Born in Sep 1972
Director • British • Lives in UK • Born in Mar 1987
Director • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stepping Stones Resettlement Unit Limited
Jennifer Dawn Gibson, Mark George Ground, and 1 more are mutual people.
Active
Stones Holdings Limited
Jennifer Dawn Gibson, Mark George Ground, and 1 more are mutual people.
Active
Pfera Hall Limited
Jennifer Dawn Gibson, Mark George Ground, and 1 more are mutual people.
Active
Dunview Limited
Jennifer Dawn Gibson, Mark George Ground, and 1 more are mutual people.
Active
Cygnet Newton House Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Cygnet (Oe) Limited
Mark George Ground and Dr Antonio Romero are mutual people.
Active
Cas Aspirations Properties Limited
Mark George Ground and Dr Antonio Romero are mutual people.
Active
Cygnet (DH) Limited
Mark George Ground and Dr Antonio Romero 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
£1.01M
Decreased by £478K (-32%)
Turnover
£12.3M
Increased by £3.01M (+32%)
Employees
72
Increased by 37 (+106%)
Total Assets
£7.46M
Increased by £4.25M (+132%)
Total Liabilities
-£6.11M
Increased by £4.39M (+256%)
Net Assets
£1.35M
Decreased by £140K (-9%)
Debt Ratio (%)
82%
Increased by 28.4% (+53%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Nov 2025
Miss Yachna Tak Appointed
2 Months Ago on 8 Oct 2025
Peter Stephen Bradshawe Resigned
2 Months Ago on 3 Oct 2025
Uk Acquisitions No. 6 Limited (PSC) Details Changed
2 Months Ago on 29 Sep 2025
Full Accounts Submitted
4 Months Ago on 7 Aug 2025
Miss Catherine Povah Appointed
7 Months Ago on 7 May 2025
Ms Jenny Gibson Details Changed
7 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Nov 2024
Alison Duke Resigned
1 Year 1 Month Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Sep 2024
Get Credit Report
Discover Speeds Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 November 2025 with no updates
Submitted on 11 Nov 2025
Appointment of Miss Yachna Tak as a director on 8 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Peter Stephen Bradshawe as a director on 3 October 2025
Submitted on 3 Oct 2025
Change of details for Uk Acquisitions No. 6 Limited as a person with significant control on 29 September 2025
Submitted on 29 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Appointment of Miss Catherine Povah as a director on 7 May 2025
Submitted on 14 May 2025
Director's details changed for Ms Jenny Gibson on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 5 Nov 2024
Termination of appointment of Alison Duke as a director on 21 October 2024
Submitted on 24 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year