ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cromwell Care Homes Limited

Cromwell Care Homes Limited is an active company incorporated on 6 April 2022 with the registered office located in London, Greater London. Cromwell Care Homes Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14031072
Private limited company
Age
3 years
Incorporated 6 April 2022
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 5 April 2025 (9 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (3 months remaining)
Last change occurred 2 years 8 months 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 March 2026 (2 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 4 Nov 2025 (2 months ago)
Previous address was Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1985
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Cromwell Care Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Danforth Care Grimsby Limited
Qasim Raza Israr, Annamalai Subramanian, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Chacombe) Limited
Annamalai Subramanian, Qasim Raza Israr, and 1 more are mutual people.
Active
Westminster Health Care New Limited
Annamalai Subramanian, Qasim Raza Israr, and 1 more are mutual people.
Active
Lawton Manor Care Home Limited
Annamalai Subramanian, Qasim Raza Israr, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Stamford Bridge) Limited
Annamalai Subramanian, Qasim Raza Israr, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Edgbaston) Limited
Annamalai Subramanian, Qasim Raza Israr, and 1 more are mutual people.
Active
Barchester Assisted Living Properties Limited
Annamalai Subramanian, Qasim Raza Israr, and 1 more are mutual people.
Active
Lawton Rise Care Home Limited
Annamalai Subramanian, Qasim Raza Israr, and 1 more are mutual people.
Active
Brands
The Mayfield Care Home Whitby
The Mayfield Care Home Whitby provides residential, dementia, and respite care in a facility.
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£70.5K
Decreased by £51.55K (-42%)
Turnover
£1.76M
Increased by £1.76M (%)
Employees
37
Increased by 35 (+1750%)
Total Assets
£553.69K
Increased by £172.22K (+45%)
Total Liabilities
-£1.27M
Increased by £646.49K (+104%)
Net Assets
-£717.41K
Decreased by £474.28K (+195%)
Debt Ratio (%)
230%
Increased by 65.83% (+40%)
Latest Activity
Registered Address Changed
2 Months Ago on 4 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
2 Months Ago on 3 Nov 2025
Tom Mather Resigned
2 Months Ago on 24 Oct 2025
Michael Jon Whitehead Resigned
2 Months Ago on 24 Oct 2025
Tobyn Dickinson Resigned
2 Months Ago on 24 Oct 2025
Mr Annamalai Subramanian Appointed
2 Months Ago on 24 Oct 2025
Mr Qasim Raza Israr Appointed
2 Months Ago on 24 Oct 2025
Mr Tom Mather Details Changed
8 Months Ago on 19 Apr 2025
Confirmation Submitted
9 Months Ago on 11 Apr 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 1 Nov 2024
Get Credit Report
Discover Cromwell Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 3 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Tom Mather as a director on 24 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Michael Jon Whitehead as a director on 24 October 2025
Submitted on 4 Nov 2025
Registered office address changed from Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 4 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Tobyn Dickinson as a director on 24 October 2025
Submitted on 4 Nov 2025
Appointment of Mr Annamalai Subramanian as a director on 24 October 2025
Submitted on 4 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 24 October 2025
Submitted on 4 Nov 2025
Director's details changed for Mr Tom Mather on 19 April 2025
Submitted on 8 May 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 11 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year