ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamberley Care 1 Limited

Hamberley Care 1 Limited is an active company incorporated on 2 March 2018 with the registered office located in London, Greater London. Hamberley Care 1 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11231703
Private limited company
Age
7 years
Incorporated 2 March 2018
Size
Unreported
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
33 Glasshouse Street
London
W1B 5DG
England
Address changed on 15 May 2024 (1 year 5 months ago)
Previous address was 1 Vine Street London W1J 0AH United Kingdom
Telephone
01582 320750
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1969
Director • Accountant • British • Lives in England • Born in Apr 1968
Director • Australian • Lives in UK • Born in Sep 1974
Patron Capital Advisers LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waypoints (Verwood) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints Care Group Limited
Daniel Kay, Timothy William Street, and 1 more are mutual people.
Active
Waypoints (Plymouth) Limited
Daniel Kay, Timothy William Street, and 1 more are mutual people.
Active
Waypoints (Upton) Limited
Daniel Kay, Timothy William Street, and 1 more are mutual people.
Active
Hamberley (Little Bookham) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Hamberley Development Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Hamberley Specialist Development (Camberley) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Hamberley Specialist Development (Southampton) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Brands
Hamberley Care Homes
Hamberley Care Homes offers elderly care in homes across the UK.
Inspire Neurocare
Inspire Neurocare provides neurological rehabilitation and specialist care for adults with complex neurological conditions.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£304K
Decreased by £32K (-10%)
Turnover
£3.95M
Decreased by £3.3M (-46%)
Employees
98
Decreased by 116 (-54%)
Total Assets
£5.14M
Decreased by £5.75M (-53%)
Total Liabilities
-£10.12M
Decreased by £10.37M (-51%)
Net Assets
-£4.98M
Increased by £4.62M (-48%)
Debt Ratio (%)
197%
Increased by 8.7% (+5%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Jul 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Mr Timothy William Street Details Changed
1 Year 5 Months Ago on 15 May 2024
Mr Duncan John Howard Mcalear Details Changed
1 Year 5 Months Ago on 15 May 2024
Mr Daniel Kay Details Changed
1 Year 5 Months Ago on 15 May 2024
Registered Address Changed
1 Year 5 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Mar 2024
Charge Satisfied
1 Year 9 Months Ago on 19 Jan 2024
Charge Satisfied
1 Year 9 Months Ago on 19 Jan 2024
Get Credit Report
Discover Hamberley Care 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 17 Mar 2025
Director's details changed for Mr Timothy William Street on 15 May 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Daniel Kay on 15 May 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Duncan John Howard Mcalear on 15 May 2024
Submitted on 2 Dec 2024
Registered office address changed from 1 Vine Street London W1J 0AH United Kingdom to 33 Glasshouse Street London W1B 5DG on 15 May 2024
Submitted on 15 May 2024
Full accounts made up to 31 December 2023
Submitted on 13 May 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 6 Mar 2024
Satisfaction of charge 112317030002 in full
Submitted on 19 Jan 2024
Satisfaction of charge 112317030005 in full
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year