SL CARE PROPERTIES LTD
Other accommodation
SL CARE PROPERTIES LTD
Other accommodation
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
N/A
Net Assets
£10.23M
Total Liabilities
£34.82M
Turnover
N/A
Employees
N/A
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Bata, Nizam Akbarali | Director | British | United Kingdom | 17 Mar 2022 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Ibc Health Care Group Ltd
United Kingdom
- 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
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
21 Acorn Close, Barlby, Selby (YO8 5UT) NORTH YORKSHIRE | Freehold | £215,000 | 11 Sept 2025 |
31 Green Court, 643 Fox Hollies Road, Hall Green, Birmingham (B28 9DP) BIRMINGHAM | Freehold | £290,000 | 19 Jun 2025 |
7 Arnhem Close, Lincoln (LN1 3WB) LINCOLN | Freehold | £224,000 | 22 May 2025 |
69 Gallery Walk, Pinchbeck, Spalding (PE11 3XJ) SOUTH HOLLAND | Freehold | £195,000 | 14 Apr 2025 |
26 Allington Drive, Mansfield, (NG19 6NA) MANSFIELD | Freehold | £265,000 | 2 Apr 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 16 Mar 2026 with no updates
Annual accounts made up to 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
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
