ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shinfield Lodge Care Limited

Shinfield Lodge Care Limited is an active company incorporated on 14 October 2014 with the registered office located in London, Greater London. Shinfield Lodge Care Limited was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
09263989
Private limited company
Age
11 years
Incorporated 14 October 2014
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 20 November 2025 (1 month ago)
Next confirmation dated 20 November 2026
Due by 4 December 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
England
Address changed on 19 Apr 2024 (1 year 9 months ago)
Previous address was Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1987
Director • British • Lives in England • Born in May 1966
Ehp Bottomco V Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ryefield Court Care Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Active Lives Care Ltd
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Fernhill House Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Birstall Care Homes Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
BC Re UK Midco Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Burcot Holdings Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Burcot Grange Care Home Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Burcot Limited
LHJ Secretaries Limited and Peter Stuart Cameron 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
£182K
Increased by £52K (+40%)
Turnover
£1.11M
Decreased by £1.51M (-58%)
Employees
Unreported
Decreased by 58 (-100%)
Total Assets
£20.5M
Decreased by £3.79M (-16%)
Total Liabilities
-£680K
Decreased by £7.97M (-92%)
Net Assets
£19.82M
Increased by £4.18M (+27%)
Debt Ratio (%)
3%
Decreased by 32.3% (-91%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Dec 2025
Small Accounts Submitted
2 Months Ago on 22 Oct 2025
Full Accounts Submitted
7 Months Ago on 5 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 21 Nov 2024
Ehp Bottomco Iv Ltd (PSC) Resigned
1 Year 2 Months Ago on 29 Oct 2024
Ehp Bottomco V Limited (PSC) Appointed
1 Year 2 Months Ago on 29 Oct 2024
Amended Full Accounts Submitted
1 Year 3 Months Ago on 15 Oct 2024
Kevin Ollerenshaw Resigned
1 Year 4 Months Ago on 1 Sep 2024
Mr Kevin Ollerenshaw Appointed
1 Year 4 Months Ago on 30 Aug 2024
Get Credit Report
Discover Shinfield Lodge Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 November 2025 with no updates
Submitted on 5 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Oct 2025
Full accounts made up to 31 December 2023
Submitted on 5 Jun 2025
Notification of Ehp Bottomco V Limited as a person with significant control on 29 October 2024
Submitted on 4 Dec 2024
Confirmation statement made on 20 November 2024 with updates
Submitted on 4 Dec 2024
Cessation of Ehp Bottomco Iv Ltd as a person with significant control on 29 October 2024
Submitted on 4 Dec 2024
Registration of charge 092639890003, created on 21 November 2024
Submitted on 22 Nov 2024
Amended full accounts made up to 31 December 2022
Submitted on 15 Oct 2024
Termination of appointment of Kevin Ollerenshaw as a director on 1 September 2024
Submitted on 12 Sep 2024
Appointment of Mr Kevin Ollerenshaw as a director on 30 August 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year