ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitwell Park Care Home Limited

Whitwell Park Care Home Limited is an active company incorporated on 24 February 2015 with the registered office located in Doncaster, South Yorkshire. Whitwell Park Care Home Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09456949
Private limited company
Age
10 years
Incorporated 24 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 8 years 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 (11 months remaining)
Address
4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
United Kingdom
Address changed on 2 Jul 2025 (4 months ago)
Previous address was 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road Blashford Ringwood BH24 3PB England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • Belgian • Lives in Belgium • Born in Oct 1967
Director • British • Lives in UK • Born in Aug 1957
Director • Financial Controller • British • Lives in England • Born in Mar 1977
Director • British • Lives in UK • Born in Dec 1982
Director • Managing Partner • Belgian • Lives in Belgium • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elmcare Limited
Alexandre Roger Carpentier De Changy, Mathieu Hubert Lefebvre, and 3 more are mutual people.
Active
Amber Care (East Anglia) Ltd
Alexandre Roger Carpentier De Changy, Mathieu Hubert Lefebvre, and 3 more are mutual people.
Active
Walton Lodge Limited
Alexandre Roger Carpentier De Changy, Harish Kumar Arora, and 2 more are mutual people.
Active
Milewood Healthcare Ltd
Mathieu Hubert Lefebvre, Harish Kumar Arora, and 2 more are mutual people.
Active
Care Network Solutions Limited
Mathieu Hubert Lefebvre, Harish Kumar Arora, and 2 more are mutual people.
Active
Milewood (Holdings) Ltd
Mathieu Hubert Lefebvre, Harish Kumar Arora, and 2 more are mutual people.
Active
Hollingwood Care Home Limited
Alexandre Roger Carpentier De Changy, Mathieu Hubert Lefebvre, and 2 more are mutual people.
Active
MGB Care Services Limited
Mathieu Hubert Lefebvre, Martyn Heginbotham, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.21M
Increased by £656.85K (+119%)
Turnover
Unreported
Same as previous period
Employees
91
Decreased by 5 (-5%)
Total Assets
£2.3M
Increased by £708.02K (+44%)
Total Liabilities
-£1.94M
Increased by £614.54K (+46%)
Net Assets
£356.04K
Increased by £93.48K (+36%)
Debt Ratio (%)
85%
Increased by 1.02% (+1%)
Latest Activity
Alexandre Roger Carpentier De Changy Details Changed
4 Months Ago on 3 Jul 2025
Registered Address Changed
4 Months Ago on 2 Jul 2025
Small Accounts Submitted
4 Months Ago on 1 Jul 2025
James Kenneth Dinwoodie Resigned
4 Months Ago on 17 Jun 2025
New Charge Registered
8 Months Ago on 4 Mar 2025
Mr James Kenneth Dinwoodie Appointed
8 Months Ago on 24 Feb 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Harish Kumar Arora Resigned
9 Months Ago on 31 Jan 2025
Small Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Get Credit Report
Discover Whitwell Park Care Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Alexandre Roger Carpentier De Changy on 3 July 2025
Submitted on 3 Jul 2025
Registered office address changed from 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road Blashford Ringwood BH24 3PB England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 July 2025
Submitted on 2 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 1 Jul 2025
Termination of appointment of James Kenneth Dinwoodie as a director on 17 June 2025
Submitted on 17 Jun 2025
Registration of charge 094569490005, created on 4 March 2025
Submitted on 6 Mar 2025
Appointment of Mr James Kenneth Dinwoodie as a director on 24 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 20 Feb 2025
Termination of appointment of Harish Kumar Arora as a director on 31 January 2025
Submitted on 31 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Jul 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year