ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandcastle Care Holdings Limited

Sandcastle Care Holdings Limited is an active company incorporated on 1 December 2015 with the registered office located in Leicester, Leicestershire. Sandcastle Care Holdings Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
09896249
Private limited company
Age
9 years
Incorporated 1 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (10 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 13 Dec 2024 (10 months ago)
Previous address was
Telephone
08456019071
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Jul 1961
Director • Finance Director • British • Lives in England • Born in Dec 1971
SC Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sandcastle Care Ltd
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Natabra Properties Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Bridge House Independent School Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
SC Bidco Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
SC Topco Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Portixol UK Ltd
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Bhis Holdings Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Castlecare Holdings Limited
Samantha Rosemary Jane Booth and Trevor Michael Torrington are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.52M
Same as previous period
Total Liabilities
-£3.32M
Decreased by £105K (-3%)
Net Assets
£197K
Increased by £105K (+114%)
Debt Ratio (%)
94%
Decreased by 2.98% (-3%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 30 May 2025
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Registers Moved To Inspection Address
10 Months Ago on 13 Dec 2024
Inspection Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Sc Bidco Limited (PSC) Details Changed
1 Year 1 Month Ago on 1 Sep 2024
Ryan David Jervis Resigned
1 Year 4 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 4 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 4 Months Ago on 17 Jun 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 28 May 2024
Get Credit Report
Discover Sandcastle Care Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 30 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 30 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 30 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 30 May 2025
Change of details for Sc Bidco Limited as a person with significant control on 1 September 2024
Submitted on 13 Dec 2024
Confirmation statement made on 29 November 2024 with no updates
Submitted on 13 Dec 2024
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 13 Dec 2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year