ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SH Healthcare Services Limited

SH Healthcare Services Limited is an active company incorporated on 1 April 2015 with the registered office located in Leeds, West Yorkshire. SH Healthcare Services Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09522225
Private limited company
Age
10 years
Incorporated 1 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
4th Floor 2 Bond Court
Leeds
LS1 2JZ
England
Address changed on 20 Aug 2024 (1 year 2 months ago)
Previous address was 4th Floor 2 Bond Court Leeds LS1 2JZ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Investment Professional • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Feb 1974
Director • British • Lives in England • Born in Dec 1962
British Smaller Companies VCT Plc
PSC
British Smaller Companies VCT2 Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
YFM Equity Partners LLP
Ian James Waterfield and are mutual people.
Active
YFM Equity Partners Growth I (GP) Limited
Ian James Waterfield and Stephen Peter Harrison are mutual people.
Active
YFM Equity Partners Buyout I (GP) Limited
Ian James Waterfield and Stephen Peter Harrison are mutual people.
Active
YFM Private Equity GP 2 Limited
Ian James Waterfield and Stephen Peter Harrison are mutual people.
Active
YFM Private Equity GP 1 Limited
Ian James Waterfield and Stephen Peter Harrison are mutual people.
Active
YFM BF3 Holdco Limited
Ian James Waterfield and Stephen Peter Harrison are mutual people.
Active
00323880 Limited
Stephen Peter Harrison is a mutual person.
Active
YFM Private Equity Limited
Ian James Waterfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£195.82K
Decreased by £528.09K (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Increased by £153.97K (+18%)
Total Liabilities
-£1.04M
Increased by £9.39K (+1%)
Net Assets
-£29.12K
Increased by £144.59K (-83%)
Debt Ratio (%)
103%
Decreased by 17.33% (-14%)
Latest Activity
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Ian James Waterfield Resigned
10 Months Ago on 20 Dec 2024
Mr Stephen Peter Harrison Appointed
10 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Mr Ian James Waterfield Details Changed
1 Year 2 Months Ago on 19 Aug 2024
Mr James Peter Buckley Details Changed
1 Year 2 Months Ago on 19 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 19 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover SH Healthcare Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 March 2025 with no updates
Submitted on 27 Mar 2025
Termination of appointment of Ian James Waterfield as a director on 20 December 2024
Submitted on 30 Dec 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Dec 2024
Appointment of Mr Stephen Peter Harrison as a director on 20 December 2024
Submitted on 23 Dec 2024
Director's details changed for Mr Ian James Waterfield on 19 August 2024
Submitted on 20 Aug 2024
Registered office address changed from 4th Floor 2 Bond Court Leeds LS1 2JZ England to 4th Floor 2 Bond Court Leeds LS1 2JZ on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr James Peter Buckley on 19 August 2024
Submitted on 20 Aug 2024
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds West Yorkshire LS1 5QS United Kingdom to 4th Floor 2 Bond Court Leeds LS1 2JZ on 19 August 2024
Submitted on 19 Aug 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year