CompanyTrack
P

PJ CARE LIMITED

Active Slough

Other residential care activities n.e.c.

529 employees Website
Other residential care activities n.e.c.
P

PJ CARE LIMITED

Other residential care activities n.e.c.

Founded 29 Feb 2000 Active Slough, England 529 employees pjcare.co.uk
Other residential care activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £15.54M £723.85K 2023 year on year
Total assets £32.29M £1.56M 2023 year on year
Total Liabilities £16.75M £838.30K 2023 year on year
Charges 19
6 outstanding 13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Priory Stomp Road Burnham Slough SL1 7LW England

Office (Peterborough)

Bretton Way, Peterborough PE3 8DE

Website

pjcare.co.uk

Credit Report

Discover PJ CARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£4.23M

Increased by £1.02M (+32%)

Net Assets

£15.54M

Increased by £723.85k (+5%)

Total Liabilities

£16.75M

Increased by £838.30k (+5%)

Turnover

£27.47M

Increased by £2.17M (+9%)

Employees

529

Decreased by 15 (-3%)

Debt Ratio

52%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

4 active 23 resigned
Status
Allan David PerryDirectorBritishEngland5711 Feb 2019Active
David Martin SmithDirectorBritishEngland419 Oct 2025Active
Manpreet Singh JohalDirectorBritishEngland429 Oct 2025Active
Stephen Joseph FeeryDirectorBritishUnited Kingdom7029 Jan 2021Active

Shareholders

Shareholders (3)

Lord Tresise Ltd
100.0%
34,44426 Jan 2021
Pj Care Group Limited
0.0%
026 Jan 2021
P J Care Holdings Limited
0.0%
026 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Priory Cc159 Limited

United Kingdom

Active
Notified 9 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

P J Care Holdings Limited

Ceased 30 Apr 2019

Ceased

Tresise Ltd

Ceased 9 Oct 2025

Ceased

Pj Care Group Limited

Ceased 7 May 2019

Ceased

Group Structure

Group Structure

PRIORY CC159 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC159 MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC159 HOLDCO LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC159 INTERMEDIATECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGNUS CARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC112 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
JOCAP LIMITED united kingdom
PJ CARE LIMITED Current Company

Charges

Charges

6 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025IncorporationMemorandum ArticlesView(12 pages)
17 Oct 2025ResolutionResolutionsView(15 pages)
14 Oct 2025OfficersAppointment of Stephen Joseph Feery as director on 2021-01-29View(2 pages)
14 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
13 Oct 2025Persons With Significant ControlPriory Cc159 Limited notified as a person with significant controlView(2 pages)
17 Oct 2025 Incorporation

Memorandum Articles

17 Oct 2025 Resolution

Resolutions

14 Oct 2025 Officers

Appointment of Stephen Joseph Feery as director on 2021-01-29

14 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Oct 2025 Persons With Significant Control

Priory Cc159 Limited notified as a person with significant control

Recent Activity

Latest Activity

Memorandum Articles

4 months ago on 17 Oct 2025

Resolutions

4 months ago on 17 Oct 2025

Appointment of Stephen Joseph Feery as director on 2021-01-29

4 months ago on 14 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 14 Oct 2025

Priory Cc159 Limited notified as a person with significant control

4 months ago on 13 Oct 2025