CompanyTrack
C

CRITERION HEALTHCARE HOLDINGS LIMITED

Active Leeds

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
C

CRITERION HEALTHCARE HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 24 Nov 1998 Active Leeds, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 30 Oct 2025
Confirmation Statement Submitted 13 Dec 2025
Net assets £5.45M £1.34M 2024 year on year
Total assets £69.19M £4.39M 2024 year on year
Total Liabilities £63.74M £5.74M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Equitix Management Services Ltd 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ United Kingdom

Credit Report

Discover CRITERION HEALTHCARE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2014–2024)

Cash in Bank

£15.32M

Decreased by £2.92M (-16%)

Net Assets

£5.45M

Increased by £1.34M (+33%)

Total Liabilities

£63.74M

Decreased by £5.74M (-8%)

Turnover

£12.50M

Increased by £2.75M (+28%)

Employees

N/A

Debt Ratio

92%

Decreased by 2 (-2%)

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

5 active 57 resigned
Status
Elise EdwardsDirectorBritishEngland5231 Mar 2023Active
Hannah HolmanDirectorBritishUnited Kingdom451 Mar 2021Active
Inci ParlakDirectorBritishEngland3824 Sept 2025Active
Jack Leonard FowlerSecretaryUnknownUnknown1 Apr 2022Active
Peter James HardingDirectorBritishUnited Kingdom451 Oct 2024Active

Shareholders

Shareholders (5)

Infrastructure Investments General Partner Limited
36.0%
18,00027 Nov 2018
Hpc Bishop Auckland Hospital Limited
24.0%
12,01027 Nov 2018
Hpc Bishop Auckland Hospital Limited
20.0%
9,99527 Nov 2018

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Infrastructure Investments General Partner Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Hpc Bas Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Hpc Bishop Auckland Hospital Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

HPC BISHOP AUCKLAND HOSPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HPC BAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 3 LIMITED united kingdom significant influence or control
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
PACE TOPCO LIMITED united kingdom
CRITERION HEALTHCARE HOLDINGS LIMITED Current Company
CRITERION HEALTHCARE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-29 with no updatesView(3 pages)
12 Dec 2025OfficersAppointment of Equitix Management Services Limited as director on 2025-11-28View(2 pages)
12 Dec 2025OfficersTermination of Jack Leonard Fowler as director on 2025-11-28View(1 page)
30 Oct 2025AccountsAnnual accounts made up to 2025-04-30View(34 pages)
2 Oct 2025OfficersAppointment of Miss Inci Parlak as director on 2025-09-24View(2 pages)
13 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-29 with no updates

12 Dec 2025 Officers

Appointment of Equitix Management Services Limited as director on 2025-11-28

12 Dec 2025 Officers

Termination of Jack Leonard Fowler as director on 2025-11-28

30 Oct 2025 Accounts

Annual accounts made up to 2025-04-30

2 Oct 2025 Officers

Appointment of Miss Inci Parlak as director on 2025-09-24

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-29 with no updates

2 months ago on 13 Dec 2025

Appointment of Equitix Management Services Limited as director on 2025-11-28

2 months ago on 12 Dec 2025

Termination of Jack Leonard Fowler as director on 2025-11-28

2 months ago on 12 Dec 2025

Annual accounts made up to 2025-04-30

3 months ago on 30 Oct 2025

Appointment of Miss Inci Parlak as director on 2025-09-24

4 months ago on 2 Oct 2025