PRAXIS CARE
PRAXIS CARE
Previous Company Names
Contact & Details
Contact
Registered Address
25-31 Lisburn Road Belfast BT9 7AA
Full company profile for PRAXIS CARE (NI017623), an active healthcare and wellbeing company based in , United Kingdom. Incorporated 3 Jul 1984. 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 (2013–2024)
Cash in Bank
£11.45M
Net Assets
£25.51M
Total Liabilities
£16.16M
Turnover
£71.88M
Employees
1672
Debt Ratio
39%
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 | |||||
|---|---|---|---|---|---|
| Kenneth Sydney Brundle | Director | British | Northern Ireland | 6 Oct 2011 | Active |
| Mary Mccolgan | Director | Irish | Northern Ireland | 12 Oct 2023 | Active |
| Oswyn George Paulin | Director | British | Northern Ireland | 26 May 2016 | Active |
See all 45 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Christine Elizabeth Margaret Kennedy
Ceased 25 Jan 2018
Timothy Michael Hopkins
Ceased 25 Jan 2018
Noreen Maria Roche
Ceased 25 Jan 2018
Andrew Nolan
Ceased 25 Jan 2018
Nevin Woodside Ringland
Ceased 25 Jan 2018
Kenneth Sydney Brundle
Ceased 25 Jan 2018
John Mcgregor
Ceased 25 Jan 2018
Carol Maria Phillips
Ceased 25 Jan 2018
Ken Simpson
Ceased 25 Jan 2018
John Lawson Barrons
Ceased 25 Jan 2018
Carol Patricia Moore
Ceased 28 Sept 2017
Herbert Alan Hunter
Ceased 25 Jan 2018
Oswyn Paulin
Ceased 25 Jan 2018
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Oronsay Close, Hinckley (LE10 0WY) HINCKLEY AND BOSWORTH | Freehold | £285,000 | 28 Feb 2023 |
Flat 3, Cherry Court, 2 Shady Lane, Manchester (M23 9PU) MANCHESTER | Leasehold | £98,800 | 15 Jan 2021 |
Flat 8, Gentian, 51 Badgers Bank Road, Sutton Coldfield (B74 4ER) BIRMINGHAM | Leasehold | £155,000 | 14 Dec 2020 |
1 Bentley Road, Nuneaton (CV11 5LR) NUNEATON AND BEDWORTH | Freehold | £163,000 | 30 May 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Mar 2026 | Officers | Change to director Mr Mike Dawson on 3 Mar 2026 | |
| 23 Jan 2026 | Officers | Termination of Patrick Stewart Harrington as director on 20 Jan 2026 | |
| 16 Dec 2025 | Confirmation Statement | Confirmation statement made on 13 Dec 2025 with updates | |
| 16 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 28 Nov 2025 | Officers | Termination of Alyson Dunn as director on 24 Nov 2025 |
Change to director Mr Mike Dawson on 3 Mar 2026
Termination of Patrick Stewart Harrington as director on 20 Jan 2026
Confirmation statement made on 13 Dec 2025 with updates
Annual accounts made up to 31 Mar 2025
Termination of Alyson Dunn as director on 24 Nov 2025
Recent Activity
Latest Activity
Change to director Mr Mike Dawson on 3 Mar 2026
2 months ago on 3 Mar 2026
Termination of Patrick Stewart Harrington as director on 20 Jan 2026
3 months ago on 23 Jan 2026
Confirmation statement made on 13 Dec 2025 with updates
4 months ago on 16 Dec 2025
Annual accounts made up to 31 Mar 2025
4 months ago on 16 Dec 2025
Termination of Alyson Dunn as director on 24 Nov 2025
5 months ago on 28 Nov 2025
