ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollycoombe Healthcare Ltd

Hollycoombe Healthcare Ltd is an active company incorporated on 31 March 2014 with the registered office located in Norwich, Norfolk. Hollycoombe Healthcare Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08967757
Private limited company
Age
11 years
Incorporated 31 March 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 December 2025 (1 month ago)
Next confirmation dated 18 December 2026
Due by 1 January 2027 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Belvoir House 2-4 Blofield Road
Brundall
Norwich
NR13 5NN
England
Address changed on 1 Aug 2025 (6 months ago)
Previous address was Rhencullen Priory Road St Olaves Great Yarmouth NR31 9HQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in England • Born in Jun 1990
Director • Latvian • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Sep 1968
Rhencullen Care Group Ltd
PSC
Mrs Leah Jay Cowley
PSC • British • Lives in England • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamar Healthcare Ltd
Leah Jay Cowley, Mandy Jayne Croshaw, and 1 more are mutual people.
Active
Belvoir Healthcare Ltd
Leah Jay Cowley, Mandy Jayne Croshaw, and 1 more are mutual people.
Active
Rhencullen Care Group Ltd
Leah Jay Cowley and Janis Pokulis are mutual people.
Active
Caradon Healthcare Ltd
Leah Jay Cowley and Janis Pokulis are mutual people.
Active
LDSC Holdings Ltd
Leah Jay Cowley is a mutual person.
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
£2.78K
Increased by £2.19K (+372%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 4 (+24%)
Total Assets
£1.66M
Decreased by £52.2K (-3%)
Total Liabilities
-£228.6K
Decreased by £40.46K (-15%)
Net Assets
£1.44M
Decreased by £11.73K (-1%)
Debt Ratio (%)
14%
Decreased by 1.94% (-12%)
Latest Activity
Mrs Leah Jay Cowley (PSC) Details Changed
15 Days Ago on 22 Jan 2026
Mr David Anthony Cowley (PSC) Details Changed
15 Days Ago on 22 Jan 2026
Subsidiary Accounts Submitted
29 Days Ago on 8 Jan 2026
Confirmation Submitted
1 Month Ago on 19 Dec 2025
Registered Address Changed
6 Months Ago on 1 Aug 2025
David Anthony Cowley (PSC) Appointed
6 Months Ago on 22 Jul 2025
Leah Jay Cowley (PSC) Appointed
6 Months Ago on 22 Jul 2025
New Charge Registered
6 Months Ago on 22 Jul 2025
New Charge Registered
6 Months Ago on 22 Jul 2025
Mandy Jayne Croshaw (PSC) Resigned
6 Months Ago on 22 Jul 2025
Get Credit Report
Discover Hollycoombe Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Leah Jay Cowley as a person with significant control on 22 January 2026
Submitted on 22 Jan 2026
Change of details for Mr David Anthony Cowley as a person with significant control on 22 January 2026
Submitted on 22 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 8 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 8 Jan 2026
Notification of Leah Jay Cowley as a person with significant control on 22 July 2025
Submitted on 30 Dec 2025
Notification of David Anthony Cowley as a person with significant control on 22 July 2025
Submitted on 30 Dec 2025
Confirmation statement made on 18 December 2025 with no updates
Submitted on 19 Dec 2025
Registration of charge 089677570006, created on 22 July 2025
Submitted on 11 Aug 2025
Registration of charge 089677570005, created on 22 July 2025
Submitted on 11 Aug 2025
Cessation of Mandy Jayne Croshaw as a person with significant control on 22 July 2025
Submitted on 1 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year