GHTC (HOLDINGS) LIMITED
Activities of other holding companies n.e.c.
GHTC (HOLDINGS) LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England
Full company profile for GHTC (HOLDINGS) LIMITED (11589549), an active healthcare and wellbeing company based in Preston, England. Incorporated 26 Sept 2018. Activities of other holding companies n.e.c.. 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 (2021–2024)
Cash in Bank
£4.21M
Net Assets
£7.16M
Total Liabilities
£1.81M
Turnover
£20.77M
Employees
37
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Hickman, James David | Director | British | England | 1 Apr 2026 | Active |
| Kpedekpo, Malcolm Aguedze Kofi | Director | British | Scotland | 1 Apr 2026 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Martina Ann Allan
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Trevor Steven Allan
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Finch Newco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mrs Martina Ann Allan
Ceased 1 Apr 2026
Mr Trevor Steven Allan
Ceased 1 Apr 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Officers | Termination of Martina Ann Allan as director on 1 Apr 2026 | |
| 29 Apr 2026 | Persons With Significant Control | Cessation of Martina Ann Allan as a person with significant control on 1 Apr 2026 | |
| 29 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 29 Apr 2026 | Officers | Appointment of Mr Malcolm Aguedze Kofi Kpedekpo as director on 1 Apr 2026 | |
| 29 Apr 2026 | Officers | Appointment of Robert Cameron Sharp as director on 1 Apr 2026 |
Termination of Martina Ann Allan as director on 1 Apr 2026
Cessation of Martina Ann Allan as a person with significant control on 1 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Malcolm Aguedze Kofi Kpedekpo as director on 1 Apr 2026
Appointment of Robert Cameron Sharp as director on 1 Apr 2026
Recent Activity
Latest Activity
Termination of Martina Ann Allan as director on 1 Apr 2026
2 weeks ago on 29 Apr 2026
Cessation of Martina Ann Allan as a person with significant control on 1 Apr 2026
2 weeks ago on 29 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 29 Apr 2026
Appointment of Mr Malcolm Aguedze Kofi Kpedekpo as director on 1 Apr 2026
2 weeks ago on 29 Apr 2026
Appointment of Robert Cameron Sharp as director on 1 Apr 2026
2 weeks ago on 29 Apr 2026
