CompanyTrack
U

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED

Active Swanley

Combined facilities support activities

0 employees
Combined facilities support activities
U

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED

Combined facilities support activities

Founded 4 Jun 2001 Active Swanley, United Kingdom 0 employees
Combined facilities support activities
Accounts Submitted 28 Aug 2024
Confirmation Statement Submitted 22 Jul 2025
Net assets £8.16M £1.25M 2023 year on year
Total assets £40.11M £4.58M 2023 year on year
Total Liabilities £31.95M £3.33M 2023 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

8 White Oak Square London Road Swanley Kent BR8 7AG

Credit Report

Discover UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP 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 (2014–2023)

Cash in Bank

£11.82M

Increased by £794.00k (+7%)

Net Assets

£8.16M

Decreased by £1.25M (-13%)

Total Liabilities

£31.95M

Decreased by £3.33M (-9%)

Turnover

£9.57M

Increased by £423.00k (+5%)

Employees

N/A

Debt Ratio

80%

Increased by 1 (+1%)

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

3 active 15 resigned
Status
Alastair James WatsonDirectorBritishUnited Kingdom5219 Apr 2016Active
Richard Keith SheehanDirectorBritishUnited Kingdom5027 Feb 2012Active
Vercity Social Infrastructure (uk) LimitedCorporate-secretaryUnited KingdomUnknown31 Jan 2014Active

Shareholders

Shareholders (1)

Innisfree Nominees Limited (as Nominee For M&g Ppp Lp)
100.0%
120,00030 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Innisfree M&g Ppp Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Innisfree Nominees Limited

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

INNISFREE M&G PPP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
M&G IMPPP 1 LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent, appoint/remove directors
INNISFREE IMPPP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INNISFREE GROUP LIMITED united kingdom
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED Current Company
UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-13 with no updatesView(3 pages)
10 Jul 2025OfficersTermination of Ellen Charlotte Le Breton Schroder as director on 2025-05-30View(1 page)
28 Aug 2024AccountsAnnual accounts made up to 2024-03-31View(31 pages)
15 Jul 2024Confirmation StatementConfirmation statement made on 2024-07-13 with no updatesView(3 pages)
15 Mar 2024OfficersChange to director Mrs Ellen Charlotte Le Breton Schroder on 2024-03-02View(2 pages)
22 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-13 with no updates

10 Jul 2025 Officers

Termination of Ellen Charlotte Le Breton Schroder as director on 2025-05-30

28 Aug 2024 Accounts

Annual accounts made up to 2024-03-31

15 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-07-13 with no updates

15 Mar 2024 Officers

Change to director Mrs Ellen Charlotte Le Breton Schroder on 2024-03-02

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-13 with no updates

6 months ago on 22 Jul 2025

Termination of Ellen Charlotte Le Breton Schroder as director on 2025-05-30

7 months ago on 10 Jul 2025

Annual accounts made up to 2024-03-31

1 years ago on 28 Aug 2024

Confirmation statement made on 2024-07-13 with no updates

1 years ago on 15 Jul 2024

Change to director Mrs Ellen Charlotte Le Breton Schroder on 2024-03-02

1 years ago on 15 Mar 2024