ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Direct Healthcare 24 Limited

Direct Healthcare 24 Limited is an active company incorporated on 21 October 2013 with the registered office located in London, Greater London. Direct Healthcare 24 Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08741677
Private limited company
Age
12 years
Incorporated 21 October 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 October 2025 (26 days ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
124 City Road
London
EC1V 2NX
England
Address changed on 13 Nov 2025 (3 days ago)
Previous address was Hygeia Building 1st Floor 66-68 College Road Harrow HA1 1BE England
Telephone
07747636961
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Feb 1984
Director • British • Lives in England • Born in Jun 1988
Director • British • Lives in England • Born in Jan 1978
Director • British • Lives in England • Born in Aug 1991
Director • British • Lives in UK • Born in Oct 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mayday Healthcare Limited
Ashling Michelle Coyle, Peter Groves, and 2 more are mutual people.
Active
Plan B Healthcare Limited
Ashling Michelle Coyle, Peter Groves, and 2 more are mutual people.
Active
Atlas Children's Homes Ii Limited
Ashling Michelle Coyle, Peter Groves, and 2 more are mutual people.
Active
Medical 24 Limited
Ashling Michelle Coyle, Peter Groves, and 2 more are mutual people.
Active
Coyle Personnel Limited
Peter Groves, Christopher John Coyle, and 1 more are mutual people.
Active
Pro Health 24 Limited
Ashling Michelle Coyle, Peter Groves, and 1 more are mutual people.
Active
Alert Health 24 Limited
Ashling Michelle Coyle, Peter Groves, and 1 more are mutual people.
Active
Platinum Solutions Group Limited
Ashling Michelle Coyle, Peter Groves, and 1 more are mutual people.
Active
Brands
Direct Homecare
Direct Homecare is a homecare agency providing person-led care at home across the UK and Ireland.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.39M
Increased by £66K (+5%)
Turnover
£22.5M
Increased by £1.02M (+5%)
Employees
43
Increased by 3 (+8%)
Total Assets
£4.67M
Decreased by £554K (-11%)
Total Liabilities
-£2.25M
Increased by £522K (+30%)
Net Assets
£2.42M
Decreased by £1.08M (-31%)
Debt Ratio (%)
48%
Increased by 15.09% (+46%)
Latest Activity
Mr Nicholas Paul Poturicich Details Changed
3 Days Ago on 13 Nov 2025
Registered Address Changed
3 Days Ago on 13 Nov 2025
Registered Address Changed
3 Days Ago on 13 Nov 2025
Registered Address Changed
3 Days Ago on 13 Nov 2025
Confirmation Submitted
18 Days Ago on 29 Oct 2025
Blackwater Capital Holdings Limited (PSC) Resigned
1 Month Ago on 30 Sep 2025
Blackwater Capital Holdings Limited (PSC) Appointed
1 Month Ago on 30 Sep 2025
Greencastle Holdings Limited (PSC) Appointed
1 Month Ago on 30 Sep 2025
Tapa Holdings Limited (PSC) Resigned
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Get Credit Report
Discover Direct Healthcare 24 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Hygeia Building 1st Floor 66-68 College Road Harrow HA1 1BE England to 124 City Road, London, England 124 City Road London EC1V 2NX on 13 November 2025
Submitted on 13 Nov 2025
Director's details changed for Mr Nicholas Paul Poturicich on 13 November 2025
Submitted on 13 Nov 2025
Registered office address changed from 124 City Road, London, England 124 City Road London EC1V 2NX England to 124 124 City Road London EC1V 2NX on 13 November 2025
Submitted on 13 Nov 2025
Registered office address changed from 124 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 13 November 2025
Submitted on 13 Nov 2025
Confirmation statement made on 21 October 2025 with no updates
Submitted on 29 Oct 2025
Notification of Blackwater Capital Holdings Limited as a person with significant control on 30 September 2025
Submitted on 14 Oct 2025
Notification of Greencastle Holdings Limited as a person with significant control on 30 September 2025
Submitted on 14 Oct 2025
Cessation of Blackwater Capital Holdings Limited as a person with significant control on 30 September 2025
Submitted on 14 Oct 2025
Cessation of Tapa Holdings Limited as a person with significant control on 30 September 2025
Submitted on 14 Oct 2025
Full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year