ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Principle Care Homes Holdings Limited

Principle Care Homes Holdings Limited is an active company incorporated on 17 June 2020 with the registered office located in Billericay, Essex. Principle Care Homes Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12677564
Private limited company
Age
5 years
Incorporated 17 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Kingfisher House Woodbrook Crescent
Radford Way
Billericay
CM12 0EQ
England
Address changed on 7 Nov 2024 (11 months ago)
Previous address was Mayflower House 128a High Street Billericay CM12 9XE England
Telephone
01245 945101
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Project Manager • British • Lives in UK • Born in Jul 1991
Director • Project Manager • British • Lives in UK • Born in Jan 1993
Director • British • Lives in Wales • Born in Oct 1987
Hallmark Care Homes Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principle Care Homes (CM1) Limited
Nisha Nakita Goyal, Ashish Goyal, and 1 more are mutual people.
Active
Principle Care Homes (Chelmsford) Limited
Nisha Nakita Goyal, Ashish Goyal, and 1 more are mutual people.
Active
Principle Care Homes (Fleet) Limited
Nisha Nakita Goyal, Ashish Goyal, and 1 more are mutual people.
Active
Principle Care Homes (Gu51) Limited
Nisha Nakita Goyal and Aneurin Russell Brown are mutual people.
Active
Care England
Aneurin Russell Brown is a mutual person.
Active
Dreams Care Homes (Cherry Tree) Limited
Aneurin Russell Brown is a mutual person.
Active
Hallmark Care Homes (Cardiff) Limited
Aneurin Russell Brown is a mutual person.
Active
Hallmark Care Homes Holdings Limited
Aneurin Russell Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£392.79K
Increased by £374.37K (+2033%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£4.29M
Increased by £2.58M (+150%)
Total Liabilities
-£5.28M
Increased by £2.9M (+122%)
Net Assets
-£981.55K
Decreased by £321.8K (+49%)
Debt Ratio (%)
123%
Decreased by 15.55% (-11%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jul 2025
Full Accounts Submitted
9 Months Ago on 27 Dec 2024
Registered Address Changed
11 Months Ago on 7 Nov 2024
Hallmark Care Homes Group Holdings Limited (PSC) Appointed
11 Months Ago on 30 Oct 2024
Nisha Nakita Goyal (PSC) Resigned
11 Months Ago on 30 Oct 2024
Ashish Goyal (PSC) Resigned
11 Months Ago on 30 Oct 2024
Mr Aneurin Russell Brown Appointed
11 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Jan 2024
Get Credit Report
Discover Principle Care Homes Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Hallmark Care Homes Group Holdings Limited as a person with significant control on 30 October 2024
Submitted on 26 Jul 2025
Confirmation statement made on 16 June 2025 with updates
Submitted on 26 Jul 2025
Cessation of Ashish Goyal as a person with significant control on 30 October 2024
Submitted on 23 Jul 2025
Cessation of Nisha Nakita Goyal as a person with significant control on 30 October 2024
Submitted on 23 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Registered office address changed from Mayflower House 128a High Street Billericay CM12 9XE England to 2 Kingfisher House Woodbrook Crescent Radford Way Billericay CM12 0EQ on 7 November 2024
Submitted on 7 Nov 2024
Appointment of Mr Aneurin Russell Brown as a director on 30 October 2024
Submitted on 7 Nov 2024
Confirmation statement made on 16 June 2024 with no updates
Submitted on 4 Jul 2024
Registered office address changed from Kingfisher House 2 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom to Mayflower House 128a High Street Billericay CM12 9XE on 22 February 2024
Submitted on 22 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year