SL CARE PROPERTIES LTD

Active Leicester

Other accommodation

0 employees website.com
Other accommodation
S

SL CARE PROPERTIES LTD

Other accommodation

Founded 17 Mar 2022 Active Leicester, England 0 employees website.com
Other accommodation
Accounts Submitted 21 Jan 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 1 Apr 2026 Next due 30 Mar 2027 10 months remaining
Net assets £10M £73K 2024 year on year
Total assets £45M £12M 2024 year on year
Total Liabilities £35M £12M 2024 year on year
Charges 39
37 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Ibc Healthcare, Willow Court 34 Thurmaston Lane Leicester LE5 0TE England

Full company profile for SL CARE PROPERTIES LTD (13983545), an active company based in Leicester, England. Incorporated 17 Mar 2022. Other accommodation. 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

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£10.23M

Increased by £72.86k (+1%)

Total Liabilities

£34.82M

Increased by £11.69M (+51%)

Turnover

N/A

Employees

N/A

Debt Ratio

77%

Increased by 8 (+12%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Bata, Nizam AkbaraliDirectorBritishUnited Kingdom3717 Mar 2022Active

Shareholders

Shareholders (1)

Nizam Akbarali Bata
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 28 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Nizam Akbarali Bata

Ceased 28 Mar 2024

Ceased

Group Structure

Group Structure

SOFINO HOLDINGS LTD united kingdom
SL CARE PROPERTIES LTD Current Company

Charges

Charges

37 outstanding 2 satisfied

Properties

Properties

86 freehold 2 leasehold 88 total
AddressTenurePrice PaidDate Added
21 Acorn Close, Barlby, Selby (YO8 5UT) NORTH YORKSHIRE
Freehold£215,00011 Sept 2025
31 Green Court, 643 Fox Hollies Road, Hall Green, Birmingham (B28 9DP) BIRMINGHAM
Freehold£290,00019 Jun 2025
7 Arnhem Close, Lincoln (LN1 3WB) LINCOLN
Freehold£224,00022 May 2025
69 Gallery Walk, Pinchbeck, Spalding (PE11 3XJ) SOUTH HOLLAND
Freehold£195,00014 Apr 2025
26 Allington Drive, Mansfield, (NG19 6NA) MANSFIELD
Freehold£265,0002 Apr 2025
21 Acorn Close, Barlby, Selby (YO8 5UT)
Freehold £215,000
Added 11 Sept 2025
District NORTH YORKSHIRE
31 Green Court, 643 Fox Hollies Road, Hall Green, Birmingham (B28 9DP)
Freehold £290,000
Added 19 Jun 2025
District BIRMINGHAM
7 Arnhem Close, Lincoln (LN1 3WB)
Freehold £224,000
Added 22 May 2025
District LINCOLN
69 Gallery Walk, Pinchbeck, Spalding (PE11 3XJ)
Freehold £195,000
Added 14 Apr 2025
District SOUTH HOLLAND
26 Allington Drive, Mansfield, (NG19 6NA)
Freehold £265,000
Added 2 Apr 2025
District MANSFIELD

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026Confirmation StatementConfirmation statement made on 16 Mar 2026 with no updates
21 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
3 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
1 Apr 2026 Confirmation Statement

Confirmation statement made on 16 Mar 2026 with no updates

21 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

3 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 16 Mar 2026 with no updates

1 months ago on 1 Apr 2026

Annual accounts made up to 31 Mar 2025

3 months ago on 21 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 3 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 16 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 13 May 2025