ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ehc Holdings Holdco Limited

Ehc Holdings Holdco Limited is an active company incorporated on 28 October 2020 with the registered office located in Sheffield, South Yorkshire. Ehc Holdings Holdco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12981171
Private limited company
Age
4 years
Incorporated 28 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Exemplar Health Care Support Centre
17 Europa View
Sheffield
S9 1XH
England
Address changed on 7 Apr 2025 (5 months ago)
Previous address was Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in England • Born in Jan 1977
Director • Ceo • British • Lives in England • Born in Jan 1962
Director • British • Lives in England • Born in Aug 1963
Ehc Holdings Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ehc Holdings Topco Limited
Angus John Blyth, Steven Andrew Melton, and 2 more are mutual people.
Active
Ehc Holdings Midco Limited
Angus John Blyth, Steven Andrew Melton, and 2 more are mutual people.
Active
Edgewater Health Care Limited
Angus John Blyth, Steven Andrew Melton, and 2 more are mutual people.
Active
Delano Liverpool 2007 Limited
Angus John Blyth, Steven Andrew Melton, and 1 more are mutual people.
Active
Iora Codnor 2012 Limited
Angus John Blyth, Steven Andrew Melton, and 1 more are mutual people.
Active
CX Topco Limited
Steven Andrew Melton, Elizabeth Jane Pancott, and 1 more are mutual people.
Active
Adswood Lodge Health Care Limited
Elizabeth Jane Pancott, Angus John Blyth, and 1 more are mutual people.
Active
Woolston House Health Care Limited
Angus John Blyth, Elizabeth Jane Pancott, and 1 more are mutual people.
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
£9.1M
Increased by £7.93M (+680%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£615.2M
Increased by £47.03M (+8%)
Total Liabilities
-£677.76M
Increased by £97.01M (+17%)
Net Assets
-£62.56M
Decreased by £49.99M (+398%)
Debt Ratio (%)
110%
Increased by 7.96% (+8%)
Latest Activity
Mrs Elizabeth Jane Pancott Details Changed
1 Month Ago on 22 Jul 2025
Mrs Elizabeth Jane Pancott Details Changed
1 Month Ago on 22 Jul 2025
Ehc Holdings Midco Limited (PSC) Details Changed
5 Months Ago on 7 Apr 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Subsidiary Accounts Submitted
9 Months Ago on 27 Nov 2024
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Charge Satisfied
11 Months Ago on 1 Oct 2024
Charge Satisfied
11 Months Ago on 1 Oct 2024
Charge Satisfied
11 Months Ago on 1 Oct 2024
New Charge Registered
11 Months Ago on 25 Sep 2024
Get Credit Report
Discover Ehc Holdings Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mrs Elizabeth Jane Pancott on 22 July 2025
Submitted on 4 Aug 2025
Change of details for Ehc Holdings Midco Limited as a person with significant control on 7 April 2025
Submitted on 4 Aug 2025
Director's details changed for Mrs Elizabeth Jane Pancott on 22 July 2025
Submitted on 4 Aug 2025
Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ England to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 7 April 2025
Submitted on 7 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 27 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 27 Nov 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 27 Nov 2024
Confirmation statement made on 27 October 2024 with no updates
Submitted on 28 Oct 2024
Satisfaction of charge 129811710002 in full
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year