ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regis Healthcare Limited

Regis Healthcare Limited is an active company incorporated on 3 May 2013 with the registered office located in Borehamwood, Hertfordshire. Regis Healthcare Limited was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08516686
Private limited company
Age
12 years
Incorporated 3 May 2013
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 9 June 2025 (7 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
C/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
United Kingdom
Address changed on 14 Sep 2022 (3 years ago)
Previous address was Ebbw Vale Hospital Hillside Ebbw Vale NP23 5YA
Telephone
01495350349
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1975
Director • British • Lives in UK • Born in Nov 1978
Director • British • Lives in UK • Born in Nov 1978
Elysium Healthcare Holdings 3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elysium Healthcare (Healthlinc) Limited
Sheetal Shah, Joe O'Connor, and 1 more are mutual people.
Active
Elysium Healthcare No. 3 Limited
Sheetal Shah, Joe O'Connor, and 1 more are mutual people.
Active
Elysium Healthcare (Acorn Care) Limited
Sheetal Shah, Joe O'Connor, and 1 more are mutual people.
Active
Elysium Healthcare No. 4 Limited
Sheetal Shah, Joe O'Connor, and 1 more are mutual people.
Active
Elysium Healthcare Limited
Sheetal Shah, Joe O'Connor, and 1 more are mutual people.
Active
Elysium Healthcare (St Mary's) Limited
Sheetal Shah, Joe O'Connor, and 1 more are mutual people.
Active
Elysium Healthcare (Field House) Limited
Sheetal Shah, Joe O'Connor, and 1 more are mutual people.
Active
Elysium Healthcare (Farndon) Limited
Sheetal Shah, Joe O'Connor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.07M
Decreased by £942K (-47%)
Employees
55
Same as previous period
Total Assets
£9.85M
Increased by £672K (+7%)
Total Liabilities
-£10.22M
Increased by £3.24M (+46%)
Net Assets
-£368K
Decreased by £2.57M (-117%)
Debt Ratio (%)
104%
Increased by 27.67% (+36%)
Latest Activity
Mr Joe O'connor Appointed
14 Days Ago on 12 Jan 2026
Quazi Shams Mahfooz Haque Resigned
26 Days Ago on 31 Dec 2025
Confirmation Submitted
7 Months Ago on 9 Jun 2025
Subsidiary Accounts Submitted
9 Months Ago on 8 Apr 2025
Lesley Joy Chamberlain Resigned
11 Months Ago on 24 Feb 2025
Miss Sheetal Shah Appointed
1 Year 3 Months Ago on 1 Oct 2024
Kathryn Mary Murphy Resigned
1 Year 3 Months Ago on 1 Oct 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Jun 2024
Accounting Period Shortened
2 Years 1 Month Ago on 27 Dec 2023
Get Credit Report
Discover Regis Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Joe O'connor as a director on 12 January 2026
Submitted on 13 Jan 2026
Termination of appointment of Quazi Shams Mahfooz Haque as a director on 31 December 2025
Submitted on 5 Jan 2026
Confirmation statement made on 9 June 2025 with no updates
Submitted on 9 Jun 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 8 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 8 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 8 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 8 Apr 2025
Termination of appointment of Lesley Joy Chamberlain as a director on 24 February 2025
Submitted on 24 Feb 2025
Termination of appointment of Kathryn Mary Murphy as a director on 1 October 2024
Submitted on 2 Oct 2024
Appointment of Miss Sheetal Shah as a director on 1 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year