WEST PARK HOUSE LIMITED

Active

Residential care activities for the elderly and disabled

36 employees website.com
Healthcare and wellbeing Residential care activities for the elderly and disabled
W

WEST PARK HOUSE LIMITED

Residential care activities for the elderly and disabled

Founded 26 Aug 2003 Active , United Kingdom 36 employees website.com
Healthcare and wellbeing Residential care activities for the elderly and disabled

Previous Company Names

PURPLE VENTURE 184 LIMITED 26 Aug 2003 — 8 Sept 2003
Accounts Submitted 20 Mar 2026 Next due 28 Feb 2027 9 months remaining
Confirmation Submitted 13 Jan 2026 Next due 27 Jan 2027 8 months remaining
Net assets £269K £83K 2025 year on year
Total assets £453K £5K 2025 year on year
Total Liabilities £184K £89K 2025 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

9 Ainslie Place Edinburgh EH3 6AT

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WEST PARK HOUSE LIMITED (SC254760), an active healthcare and wellbeing company based in , United Kingdom. Incorporated 26 Aug 2003. 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

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£114.27k

Increased by £94.09k (+466%)

Net Assets

£268.89k

Increased by £83.21k (+45%)

Total Liabilities

£184.07k

Decreased by £88.68k (-33%)

Turnover

N/A

Employees

36

Increased by 3 (+9%)

Debt Ratio

41%

Decreased by 18 (-31%)

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

2 active 1 resigned
Status
Irene Hilda BrightDirectorBritishUnited Kingdom6212 Sept 2003Active
Whitelaw Wells CaCorporate-secretaryUnknownUnknown24 Jan 2008Active

Shareholders

Shareholders (2)

Brvth Ltd
100.0%
1,000
Irene Hilda Bright
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Brvth Ltd

Unknown

Active
Notified 23 Dec 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Irene Hilda Bright

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB February 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

WEST PARK HOUSE LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2026AccountsAnnual accounts made up to 31 May 2025
13 Jan 2026Confirmation StatementConfirmation statement made on 13 Jan 2026 with updates
12 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
5 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
29 Dec 2025OfficersAppointment of Mr Badarinath Hebsur as director on 23 Dec 2025
20 Mar 2026 Accounts

Annual accounts made up to 31 May 2025

13 Jan 2026 Confirmation Statement

Confirmation statement made on 13 Jan 2026 with updates

12 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

29 Dec 2025 Officers

Appointment of Mr Badarinath Hebsur as director on 23 Dec 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 May 2025

1 months ago on 20 Mar 2026

Confirmation statement made on 13 Jan 2026 with updates

3 months ago on 13 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 12 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 5 Jan 2026

Appointment of Mr Badarinath Hebsur as director on 23 Dec 2025

4 months ago on 29 Dec 2025