CompanyTrack
S

SOLENT ESTATES PARTNERSHIP LIMITED

Active Birmingham

Activities of head offices

0 employees Website
Healthcare and wellbeing Activities of head offices
S

SOLENT ESTATES PARTNERSHIP LIMITED

Activities of head offices

Founded 18 Feb 2004 Active Birmingham, England 0 employees solentestatespartnership.co.uk
Healthcare and wellbeing Activities of head offices
Accounts Submitted 8 Jul 2025
Confirmation Statement Submitted 4 Mar 2025
Net assets £270.00K £29.00K 2024 year on year
Total assets £3.69M £36.00K 2024 year on year
Total Liabilities £3.42M £7.00K 2024 year on year
Charges 7
2 outstanding 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

9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England

Office (Southampton)

Solent International Business Park George Curl Way, Office 137 International House, Southampton SO18 2RZ

Telephone

0121 456 5662

Credit Report

Discover SOLENT ESTATES PARTNERSHIP 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

£267.00k

Decreased by £44.00k (-14%)

Net Assets

£270.00k

Decreased by £29.00k (-10%)

Total Liabilities

£3.42M

Decreased by £7.00k (-0%)

Turnover

£367.00k

Increased by £24.00k (+7%)

Employees

N/A

Debt Ratio

93%

Increased by 1 (+1%)

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

4 active 46 resigned
Status
Charlotte Sophie Ellen DouglassDirectorBritishEngland471 Aug 2017Active
Elaine Ee Leng SiewDirectorBritishUnited Kingdom5810 Sept 2024Active
James Thomas LloydDirectorBritishEngland357 Jul 2025Active
Simon Christopher WatersDirectorBritishEngland534 Jul 2025Active

Shareholders

Shareholders (4)

Jv Uk Company Limited
60.0%
12,60019 Feb 2018
Community Health Partnerships Limited
20.0%
4,20019 Feb 2018
Community Solutions For Primary Care (solent) Limited
0.0%
019 Feb 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Jv Uk Company Limited

United Kingdom

Active
Notified 26 Oct 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Community Health Partnerships Limited

United Kingdom

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

Community Solutions For Primary Care (solent) Limited

Ceased 26 Oct 2017

Ceased

Group Structure

Group Structure

JV UK COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX HEALTHCARE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HEALTHCARE 2 (LIFT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 2 LIMITED united kingdom shares 75 to 100 percent
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
SOLENT ESTATES PARTNERSHIP LIMITED Current Company
HAMPSHIRE ESTATES PARTNERSHIP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SOLENT FUNDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLENT FUNDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLENT FUNDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jul 2025OfficersTermination of Balasingham Ravi Kumar as director on 2025-07-07View(1 page)
8 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
7 Jul 2025OfficersTermination of Akinola Olatunji Okanlawon Amusu as director on 2025-07-04View(1 page)
7 Jul 2025OfficersTermination of Francesca Kavanagh as director on 2025-07-07View(1 page)
7 Jul 2025OfficersAppointment of Mr Simon Christopher Waters as director on 2025-07-04View(2 pages)
14 Jul 2025 Officers

Termination of Balasingham Ravi Kumar as director on 2025-07-07

8 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

7 Jul 2025 Officers

Termination of Akinola Olatunji Okanlawon Amusu as director on 2025-07-04

7 Jul 2025 Officers

Termination of Francesca Kavanagh as director on 2025-07-07

7 Jul 2025 Officers

Appointment of Mr Simon Christopher Waters as director on 2025-07-04

Recent Activity

Latest Activity

Termination of Balasingham Ravi Kumar as director on 2025-07-07

7 months ago on 14 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 8 Jul 2025

Termination of Akinola Olatunji Okanlawon Amusu as director on 2025-07-04

7 months ago on 7 Jul 2025

Termination of Francesca Kavanagh as director on 2025-07-07

7 months ago on 7 Jul 2025

Appointment of Mr Simon Christopher Waters as director on 2025-07-04

7 months ago on 7 Jul 2025