ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eleanor Care Homes Holdings Limited

Eleanor Care Homes Holdings Limited is an active company incorporated on 4 June 2021 with the registered office located in Bromley, Greater London. Eleanor Care Homes Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13438798
Private limited company
Age
4 years
Incorporated 4 June 2021
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 3 June 2025 (5 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Third Floor
17 London Road
Bromley
BR1 1DE
England
Address changed on 27 Sep 2024 (1 year 1 month ago)
Previous address was First Floor Leegate House Burnt Ash Road London SE12 8RG England
Telephone
020 86902406
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in Sep 1988
Eleanor Health Care Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Techscheme Limited
Marcellus Vathsayan Santhiapillai and Katie Rose Wordley are mutual people.
Active
Halden Heights Limited
Marcellus Vathsayan Santhiapillai and Katie Rose Wordley are mutual people.
Active
Hartley House Limited
Katie Rose Wordley and Marcellus Vathsayan Santhiapillai are mutual people.
Active
Conewood Manor Care Limited
Katie Rose Wordley and Marcellus Vathsayan Santhiapillai are mutual people.
Active
Pine Lodge Care Home Limited
Katie Rose Wordley and Marcellus Vathsayan Santhiapillai are mutual people.
Active
Pleasantly Limited
Marcellus Vathsayan Santhiapillai is a mutual person.
Active
Cavendish Close Limited
Katie Rose Wordley is a mutual person.
Active
Homecare Association Limited
Katie Rose Wordley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£7.09M
Increased by £4.79M (+209%)
Turnover
£21.76M
Increased by £2.97M (+16%)
Employees
275
Increased by 6 (+2%)
Total Assets
£122.31M
Increased by £25.13M (+26%)
Total Liabilities
-£59.02M
Increased by £23.11M (+64%)
Net Assets
£63.28M
Increased by £2.02M (+3%)
Debt Ratio (%)
48%
Increased by 11.3% (+31%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 8 Oct 2025
Confirmation Submitted
4 Months Ago on 7 Jul 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
Eleanor Health Care Group Limited (PSC) Details Changed
7 Months Ago on 1 Apr 2025
New Charge Registered
8 Months Ago on 7 Mar 2025
Ms Panagodage Inoka Chandima Perera Appointed
10 Months Ago on 19 Dec 2024
Mr Marcellus Vathsayan Santhiapillai Details Changed
1 Year Ago on 1 Nov 2024
Group Accounts Submitted
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 27 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover Eleanor Care Homes Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 8 Oct 2025
Change of details for Eleanor Health Care Group Limited as a person with significant control on 1 April 2025
Submitted on 7 Oct 2025
Confirmation statement made on 3 June 2025 with no updates
Submitted on 7 Jul 2025
Registration of charge 134387980006, created on 24 April 2025
Submitted on 25 Apr 2025
Director's details changed for Mr Marcellus Vathsayan Santhiapillai on 1 November 2024
Submitted on 24 Apr 2025
Registration of charge 134387980005, created on 7 March 2025
Submitted on 14 Mar 2025
Appointment of Ms Panagodage Inoka Chandima Perera as a secretary on 19 December 2024
Submitted on 24 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Registered office address changed from First Floor Leegate House Burnt Ash Road London SE12 8RG England to Third Floor 17 London Road Bromley BR1 1DE on 27 September 2024
Submitted on 27 Sep 2024
Registration of charge 134387980004, created on 16 August 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year