PPP TAKING CARE LIMITED

Active London

Other service activities n.e.c.

269 employees website.com
Healthcare and wellbeing Other service activities n.e.c.
P

PPP TAKING CARE LIMITED

Other service activities n.e.c.

Founded 31 Mar 1980 Active London, United Kingdom 269 employees website.com
Healthcare and wellbeing Other service activities n.e.c.

Previous Company Names

PPP TAKING CARE LIMITED 3 Apr 2017 — 5 Jan 2026
AID-CALL LIMITED 8 Jun 1987 — 3 Apr 2017
AID-CALL LIMITED 31 Dec 1980 — 8 Jun 1987
GLASSLAND LIMITED 31 Mar 1980 — 31 Dec 1980
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 3 Feb 2026 Next due 23 Jan 2027 9 months remaining
Net assets £13M £10M 2024 year on year
Total assets £19M £4M 2024 year on year
Total Liabilities £6M £6M 2024 year on year
Charges 7
1 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

20 Gracechurch Street London EC3V 0BG United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PPP TAKING CARE LIMITED (01488490), an active healthcare and wellbeing company based in London, United Kingdom. Incorporated 31 Mar 1980. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£985.00k

Increased by £155.00k (+19%)

Net Assets

£13.29M

Increased by £10.48M (+374%)

Total Liabilities

£5.76M

Decreased by £6.44M (-53%)

Turnover

£21.23M

Increased by £2.89M (+16%)

Employees

269

Increased by 12 (+5%)

Debt Ratio

30%

Decreased by 51 (-63%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 96,000,000 Shares £4.80m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Oct 202548,000,000£2.40m£0.05
10 Oct 202548,000,000£2.40m£0.05

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Project Atlantic Bidco Limted
100.0%
51,020,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Project Atlantic Bidco Limited

Unknown

Active
Notified 22 Dec 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
Active
Notified 1 Nov 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Age Uk Trading Cic

Ceased 1 Nov 2016

Ceased

Group Structure

Group Structure

PPP TAKING CARE LIMITED Current Company

Charges

Charges

1 outstanding 6 satisfied

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
Control Centre, Florence Road, Chichester (PO19 7QU) CHICHESTER
Leasehold-18 Mar 2019
Land at Linhay, Ashburton TEIGNBRIDGE
Freehold£980,00025 Nov 2016
Control Centre, Florence Road, Chichester (PO19 7QU)
Leasehold
Added 18 Mar 2019
District CHICHESTER
Land at Linhay, Ashburton
Freehold £980,000
Added 25 Nov 2016
District TEIGNBRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
3 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-09 with updates
9 Jan 2026Persons With Significant ControlChange to Taking Care Personal Alarms Limited as a person with significant control on 2026-01-05
5 Jan 2026Change Of NameChange Of Name Notice
5 Jan 2026Change Of NameCertificate Change Of Name Company
28 Dec 2025OfficersAppointment of Mrs Sarah Elizabeth O'callaghan as director on 2025-12-22
3 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-09 with updates

9 Jan 2026 Persons With Significant Control

Change to Taking Care Personal Alarms Limited as a person with significant control on 2026-01-05

5 Jan 2026 Change Of Name

Change Of Name Notice

5 Jan 2026 Change Of Name

Certificate Change Of Name Company

28 Dec 2025 Officers

Appointment of Mrs Sarah Elizabeth O'callaghan as director on 2025-12-22

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-09 with updates

2 months ago on 3 Feb 2026

Change to Taking Care Personal Alarms Limited as a person with significant control on 2026-01-05

3 months ago on 9 Jan 2026

Change Of Name Notice

3 months ago on 5 Jan 2026

Certificate Change Of Name Company

3 months ago on 5 Jan 2026

Appointment of Mrs Sarah Elizabeth O'callaghan as director on 2025-12-22

3 months ago on 28 Dec 2025