GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED
Other residential care activities n.e.c.
GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED
Other residential care activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX England
Full company profile for GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED (04068839), an active education company based in Uxbridge, England. Incorporated 11 Sept 2000. Other residential care activities n.e.c.. 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 (2014–2024)
Cash in Bank
£235.00k
Net Assets
£3.81M
Total Liabilities
£5.09M
Turnover
£9.17M
Employees
139
Debt Ratio
57%
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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Greenfields Care Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Greefield Care Group Limited
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Cwm Mawr, Llanellen, Abergavenny (NP7 9LD) MONMOUTHSHIRE | Leasehold | - | 25 May 2018 |
30 Stow Park Avenue, Newport (NP20 4FN) NEWPORT | Leasehold | - | 6 Oct 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Nov 2025 | Officers | Termination of Lee Furniss as director on 12 Nov 2025 | |
| 16 Sept 2025 | Confirmation Statement | Confirmation statement made on 11 Sept 2025 with no updates | |
| 10 Jul 2025 | Officers | Change to director Mr Christopher Keith Dickinson on 9 Jul 2025 | |
| 2 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 27 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 |
Termination of Lee Furniss as director on 12 Nov 2025
Confirmation statement made on 11 Sept 2025 with no updates
Change to director Mr Christopher Keith Dickinson on 9 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Sept 2024
Recent Activity
Latest Activity
Termination of Lee Furniss as director on 12 Nov 2025
5 months ago on 12 Nov 2025
Confirmation statement made on 11 Sept 2025 with no updates
7 months ago on 16 Sept 2025
Change to director Mr Christopher Keith Dickinson on 9 Jul 2025
9 months ago on 10 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 2 Jul 2025
Annual accounts made up to 30 Sept 2024
10 months ago on 27 Jun 2025
