CompanyTrack
M

MEDIHOME LIMITED

Dissolved Birmingham

Medical nursing home activities

0 employees
Medical nursing home activities
M

MEDIHOME LIMITED

Medical nursing home activities

Founded 29 Apr 2002 Dissolved Birmingham, United Kingdom 0 employees
Medical nursing home activities
Accounts Submitted
Confirmation Statement Submitted 21 May 2024
Net assets £393.00K £0.00 2023 year on year
Total assets £393.00K £0.00 2023 year on year
Total Liabilities £0.00
Charges 5
5 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

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Credit Report

Discover MEDIHOME 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 (2022–2023)

Cash in Bank

N/A

Net Assets

£393.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 400 Shares £40.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Mar 2010400£40.00m£100k

Officers

Officers

2 active 23 resigned
Status
John Richard BradshawSecretaryBritishUnknown10 Jan 2014Active
John Richard BradshawDirectorBritishEngland7017 Jan 2017Active

Shareholders

Shareholders (1)

Sciensus Pharma Services Limited
100.0%
124 May 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sciensus Pharma Services Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SCIENSUS PHARMA SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HALCYON ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent
HALCYON FINANCING LIMITED united kingdom shares 75 to 100 percent
HALCYON MIDCO LIMITED united kingdom shares 75 to 100 percent
HALCYON TOPCO LIMITED united kingdom shares 75 to 100 percent as trust
VITRUVIAN PARTNERS LLP united kingdom
MEDIHOME LIMITED Current Company
MEDIHOME (UK) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 May 2025GazetteGazette Dissolved LiquidationView(1 page)
26 Feb 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(8 pages)
25 Nov 2024OfficersTermination of Darryn Stanley Gibson as director on 2024-11-18View(1 page)
25 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
17 Sept 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(6 pages)
26 May 2025 Gazette

Gazette Dissolved Liquidation

26 Feb 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

25 Nov 2024 Officers

Termination of Darryn Stanley Gibson as director on 2024-11-18

25 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

17 Sept 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

8 months ago on 26 May 2025

Liquidation Voluntary Members Return Of Final Meeting

11 months ago on 26 Feb 2025

Termination of Darryn Stanley Gibson as director on 2024-11-18

1 years ago on 25 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 25 Sept 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 17 Sept 2024