Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Northridge Care Group Ltd
Northridge Care Group Ltd is an active company incorporated on 14 October 2015 with the registered office located in Preston, Lancashire. Northridge Care Group Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
09823297
Private limited company
Age
10 years
Incorporated
14 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 July 2025
(5 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 5 months remaining)
Learn more about Northridge Care Group Ltd
Contact
Update Details
Address
Richard House
9 Winckley Square
Preston
Lancashire
PR1 3HP
England
Address changed on
19 Sep 2023
(2 years 3 months ago)
Previous address was
Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS England
Companies in PR1 3HP
Telephone
0191 2969090
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Helen Jane Bingham
Director • Finance Director • British • Lives in UK • Born in Nov 1992
Jonson McCarthy Miller
Director • British • Lives in UK • Born in Jan 1991
Michelle Susan Donaghey
Director • Operations Director • British • Lives in UK • Born in Aug 1984
Northridge Care Holdings Ltd
PSC
Jonson Miller Capital Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Miller Property Investments Ltd
Jonson McCarthy Miller is a mutual person.
Active
Jonson Miller Capital Limited
Jonson McCarthy Miller is a mutual person.
Active
Northridge Group Ltd
Jonson McCarthy Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Aug 2025
For period
31 Aug
⟶
31 Aug 2025
Traded for
12 months
Cash in Bank
£132.96K
Decreased by £16.28K (-11%)
Turnover
Unreported
Same as previous period
Employees
78
Increased by 22 (+39%)
Total Assets
£1.42M
Increased by £559K (+65%)
Total Liabilities
-£1.22M
Increased by £365.62K (+43%)
Net Assets
£195.77K
Increased by £193.38K (+8095%)
Debt Ratio (%)
86%
Decreased by 13.51% (-14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Days Ago on 18 Dec 2025
New Charge Registered
12 Days Ago on 16 Dec 2025
Michelle Susan Donaghey Resigned
27 Days Ago on 1 Dec 2025
Confirmation Submitted
5 Months Ago on 3 Jul 2025
Helen Jane Bingham Appointed
9 Months Ago on 1 Apr 2025
Michelle Susan Donaghey Appointed
9 Months Ago on 1 Apr 2025
Full Accounts Submitted
9 Months Ago on 1 Apr 2025
Victoria Margaret Wilden Resigned
1 Year 3 Months Ago on 4 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover Northridge Care Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2025
Submitted on 18 Dec 2025
Registration of charge 098232970002, created on 16 December 2025
Submitted on 17 Dec 2025
Termination of appointment of Michelle Susan Donaghey as a director on 1 December 2025
Submitted on 2 Dec 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 3 Jul 2025
Appointment of Michelle Susan Donaghey as a director on 1 April 2025
Submitted on 30 May 2025
Appointment of Helen Jane Bingham as a director on 1 April 2025
Submitted on 30 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 1 Apr 2025
Termination of appointment of Victoria Margaret Wilden as a director on 4 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 31 August 2024 with no updates
Submitted on 3 Sep 2024
Notification of Jonson Miller Capital Limited as a person with significant control on 26 April 2024
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs