ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riskcare Holdings Limited

Riskcare Holdings Limited is an active company incorporated on 29 March 2022 with the registered office located in London, City of London. Riskcare Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
14011185
Private limited company
Age
3 years
Incorporated 29 March 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
51 Moorgate
London
EC2R 6LL
England
Address changed on 7 Apr 2025 (6 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1968
Director • Consultant • Italian • Lives in Italy • Born in Jan 1978
Director • British • Lives in England • Born in Aug 1969
Director • Italian • Lives in Italy • Born in Nov 1966
Director • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Riskcare Limited
Christopher Charles Laslett, Stephen Ronald White, and 1 more are mutual people.
Active
Bip Consulting UK Limited
Christopher Charles Laslett and Royi Haberman are mutual people.
Active
Chaucer Management Services Limited
Christopher Charles Laslett and Royi Haberman are mutual people.
Active
Chaucer Management Holdings Limited
Christopher Charles Laslett and Royi Haberman are mutual people.
Active
Bip Consulting UK Holdings Limited
Christopher Charles Laslett and Royi Haberman are mutual people.
Active
Verco Advisory Services Limited
Royi Haberman is a mutual person.
Active
Great Lakes Outreach
Stephen Ronald White is a mutual person.
Active
Four Walls Property Services Limited
Christopher Charles Laslett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£29.69M
Same as previous period
Total Liabilities
-£165K
Same as previous period
Net Assets
£29.52M
Same as previous period
Debt Ratio (%)
1%
Same as previous period
Latest Activity
Helen Sarah Duffy Resigned
1 Month Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Chaucer Group Limited (PSC) Details Changed
8 Months Ago on 21 Feb 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 28 Dec 2024
Christopher Charles Laslett Resigned
10 Months Ago on 17 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
Mr Royi Haberman Appointed
1 Year 2 Months Ago on 5 Aug 2024
Stephen Ronald White Resigned
1 Year 2 Months Ago on 5 Aug 2024
Get Credit Report
Discover Riskcare Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Oct 2025
Termination of appointment of Helen Sarah Duffy as a director on 30 September 2025
Submitted on 7 Oct 2025
Change of details for Chaucer Group Limited as a person with significant control on 21 February 2025
Submitted on 22 May 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 9 Apr 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 51 Moorgate London EC2R 6LL on 7 April 2025
Submitted on 7 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 31 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 28 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 28 Dec 2024
Termination of appointment of Christopher Charles Laslett as a director on 17 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year