ALBANY CARE LIMITED
Residential care activities for the elderly and disabled
ALBANY CARE LIMITED
Residential care activities for the elderly and disabled
Contact & Details
Contact
Registered Address
3-5 College Street Nottingham NG1 5AQ England
Full company profile for ALBANY CARE LIMITED (05636745), an active healthcare and wellbeing company based in Nottingham, England. Incorporated 25 Nov 2005. Residential care activities for the elderly and disabled. 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 (2014–2025)
Cash in Bank
£158.59k
Net Assets
£1.55M
Total Liabilities
£1.07M
Turnover
N/A
Employees
42
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Rupane Patel
British
- Significant Influence Or Control
Meera Shah
British
- Significant Influence Or Control
Roslee Care Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Hashit Mahendra Shah
Ceased 1 Oct 2022
Mr Rupane Patel
Ceased 20 Mar 2026
Mrs Meera Shah
Ceased 20 Mar 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings on the South East side of Cemetry Road, Woodlands DONCASTER | Freehold | - | 28 Jul 2006 |
7 Woodlands Road, Woodlands, Adwick-le-Street, Doncaster (DN6 7JX) DONCASTER | Freehold | £75,000 | 28 Jul 2006 |
5 Woodlands Road, Woodlands, Adwick-le-Street (DN6 7JX) DONCASTER | Freehold | - | 28 Jul 2006 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Officers | Change to director Ms Emily May Burton on 24 Apr 2026 | |
| 27 Apr 2026 | Officers | Change to director Mr Robert Wayne Mezo on 24 Apr 2026 | |
| 27 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Mar 2026 | Officers | Appointment of Mr Robert Wayne Mezo as director on 20 Mar 2026 | |
| 30 Mar 2026 | Officers | Appointment of Ms Emily May Burton as director on 20 Mar 2026 |
Change to director Ms Emily May Burton on 24 Apr 2026
Change to director Mr Robert Wayne Mezo on 24 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Robert Wayne Mezo as director on 20 Mar 2026
Appointment of Ms Emily May Burton as director on 20 Mar 2026
Recent Activity
Latest Activity
Change to director Ms Emily May Burton on 24 Apr 2026
4 days ago on 28 Apr 2026
Change to director Mr Robert Wayne Mezo on 24 Apr 2026
5 days ago on 27 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
5 days ago on 27 Apr 2026
Appointment of Mr Robert Wayne Mezo as director on 20 Mar 2026
1 months ago on 30 Mar 2026
Appointment of Ms Emily May Burton as director on 20 Mar 2026
1 months ago on 30 Mar 2026
