ALBANY CARE LIMITED

Active Nottingham

Residential care activities for the elderly and disabled

42 employees website.com
Healthcare and wellbeing Residential care activities for the elderly and disabled
A

ALBANY CARE LIMITED

Residential care activities for the elderly and disabled

Founded 25 Nov 2005 Active Nottingham, England 42 employees website.com
Healthcare and wellbeing Residential care activities for the elderly and disabled
Accounts Due 30 Jun 2027 14 months remaining
Confirmation
Net assets £2M £123K 2025 year on year
Total assets £3M £19K 2025 year on year
Total Liabilities £1M £104K 2025 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

3-5 College Street Nottingham NG1 5AQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£158.59k

Increased by £42.64k (+37%)

Net Assets

£1.55M

Increased by £123.45k (+9%)

Total Liabilities

£1.07M

Decreased by £103.99k (-9%)

Turnover

N/A

Employees

42

Decreased by 1 (-2%)

Debt Ratio

41%

Decreased by 4 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (10)

Rs Care Homes Limited
25.0%
1,000
Nimeet Dodhia
18.2%
730

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Rupane Patel

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1969
Nature of Control
  • Significant Influence Or Control

Meera Shah

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1970
Nature of Control
  • Significant Influence Or Control

Roslee Care Holdings Limited

Unknown

Active
Notified 20 Mar 2026
Nature of Control
  • 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

Ceased

Mr Rupane Patel

Ceased 20 Mar 2026

Ceased

Mrs Meera Shah

Ceased 20 Mar 2026

Ceased

Group Structure

Group Structure

ALBANY CARE LIMITED Current Company

Charges

Charges

4 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate 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£75,00028 Jul 2006
5 Woodlands Road, Woodlands, Adwick-le-Street (DN6 7JX) DONCASTER
Freehold-28 Jul 2006
land and buildings on the South East side of Cemetry Road, Woodlands
Freehold
Added 28 Jul 2006
District DONCASTER
7 Woodlands Road, Woodlands, Adwick-le-Street, Doncaster (DN6 7JX)
Freehold £75,000
Added 28 Jul 2006
District DONCASTER
5 Woodlands Road, Woodlands, Adwick-le-Street (DN6 7JX)
Freehold
Added 28 Jul 2006
District DONCASTER

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026OfficersChange to director Ms Emily May Burton on 24 Apr 2026
27 Apr 2026OfficersChange to director Mr Robert Wayne Mezo on 24 Apr 2026
27 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
30 Mar 2026OfficersAppointment of Mr Robert Wayne Mezo as director on 20 Mar 2026
30 Mar 2026OfficersAppointment of Ms Emily May Burton as director on 20 Mar 2026
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

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