NACRO
NACRO
Previous Company Names
Contact & Details
Contact
Registered Address
Walkden House 16-17 Devonshire Square London EC2M 4SQ England
Full company profile for NACRO (00203583), an active healthcare and wellbeing company based in London, England. Incorporated 4 Feb 1925. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£10.93M
Net Assets
£11.30M
Total Liabilities
£30.96M
Turnover
£90.33M
Employees
873
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 10 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Felicity Oswald | Director | British | England | 27 Sept 2023 | Active |
| Philippa Oldmeadow | Director | British | England | 20 Mar 2024 | Active |
See all 109 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Waheed Saleem
Ceased 31 Mar 2017
Dominic Harold David Mcgonigal
Ceased 8 Dec 2017
John Charles Darley
Ceased 31 Mar 2017
Nigel Conrad Chapman
Ceased 8 Dec 2017
Paul Reynolds
Ceased 30 Mar 2017
The Revd Jonathan William Patrick Aitken
Ceased 22 May 2017
Andrew Leslie Billany
Ceased 6 Dec 2017
Robert William Booker
Ceased 6 Dec 2017
Kerry Patrick Pollard
Ceased 11 Jun 2017
Darren Hughes
Ceased 8 Dec 2017
Sarah Nelson-smith
Ceased 8 Dec 2017
Ronald Morton Crank
Ceased 8 Dec 2017
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Fifth Floor, Edmund House, 12-22 Newhall Street, Birmingham (B3 3AS) BIRMINGHAM | Leasehold | - | 7 Sept 2023 |
49-51 St Marys Wharf Road, Derby (DE1 3QU) CITY OF DERBY | Freehold | £210,648 | 27 Apr 2023 |
215 Ransom Road, Nottingham (NG3 5HJ) CITY OF NOTTINGHAM | Freehold | £105,000 | 2 Jan 2019 |
Totton College, Water Lane, Totton, Southampton (SO40 3ZX) NEW FOREST | Freehold | - | 21 Dec 2015 |
Unit 10, Trinity Court, Brunel Road, Totton, Southampton (SO40 3WX) NEW FOREST | Leasehold | - | 21 Dec 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Apr 2026 | Officers | Termination of Tabitha Kassem as director on 25 Mar 2026 | |
| 18 Dec 2025 | Confirmation Statement | Confirmation statement made on 3 Dec 2025 with no updates | |
| 4 Dec 2025 | Officers | Change to director Mr Mian Langellier on 3 Dec 2025 | |
| 24 Sept 2025 | Officers | Appointment of Mrs Joanne Stephanie Harper as director on 1 Aug 2025 | |
| 18 Aug 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Termination of Tabitha Kassem as director on 25 Mar 2026
Confirmation statement made on 3 Dec 2025 with no updates
Change to director Mr Mian Langellier on 3 Dec 2025
Appointment of Mrs Joanne Stephanie Harper as director on 1 Aug 2025
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Termination of Tabitha Kassem as director on 25 Mar 2026
3 weeks ago on 3 Apr 2026
Confirmation statement made on 3 Dec 2025 with no updates
4 months ago on 18 Dec 2025
Change to director Mr Mian Langellier on 3 Dec 2025
4 months ago on 4 Dec 2025
Appointment of Mrs Joanne Stephanie Harper as director on 1 Aug 2025
7 months ago on 24 Sept 2025
Annual accounts made up to 31 Mar 2025
8 months ago on 18 Aug 2025
