CompanyTrack
H

HEALTH (PEMBURY) LIMITED

Active Leeds

Activities of head offices

0 employees
Activities of head offices
H

HEALTH (PEMBURY) LIMITED

Activities of head offices

Founded 9 Dec 2004 Active Leeds, England 0 employees
Activities of head offices
Accounts Submitted 6 Sept 2024
Confirmation Statement Submitted 17 Jan 2025
Net assets £1.00 £999.00 2023 year on year
Total assets £20.37M £0.00 2023 year on year
Total Liabilities £20.37M £0.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB England

Credit Report

Discover HEALTH (PEMBURY) 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 (2021–2023)

Cash in Bank

N/A

Net Assets

£1.00

Decreased by £999.00 (-100%)

Total Liabilities

£20.37M

Turnover

N/A

Employees

N/A

Debt Ratio

100%

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

5 active 25 resigned
Status
Christopher JamesDirectorBritishEngland581 Oct 2018Active
Graham Maurice Beazley-longDirectorBritishEngland6628 Jun 2011Active
John Stephen GordonDirectorBritishScotland6330 Apr 2019Active
Matthew TempletonDirectorBritishUnited Kingdom5230 Apr 2019Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown30 Sept 2024Active

Shareholders

Shareholders (3)

Jlif Holdings (pembury Hospital) Limited
50.0%
3756 Jan 2021
Innisfree Nominees Limited
50.0%
3756 Jan 2021
Innisfree Pfi Secondary Fund
0.0%
06 Jan 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Innisfree Nominees Limited

United Kingdom

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

Jlif Holdings (pembury Hospital) Limited

United Kingdom

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

Group Structure

Group Structure

JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED united kingdom significant influence or control
INNISFREE NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INNISFREE GROUP LIMITED united kingdom
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEALTH (PEMBURY) LIMITED Current Company
KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jan 2025Persons With Significant ControlChange to Jlif Holdings (Pembury Hospital) Limited as a person with significant control on 2025-01-01View(2 pages)
17 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-06 with no updatesView(3 pages)
1 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Nov 2024OfficersAppointment of Resolis Limited as director on 2024-09-30View(2 pages)
1 Nov 2024OfficersTermination of Infrastructure Managers Limited as director on 2024-09-30View(1 page)
17 Jan 2025 Persons With Significant Control

Change to Jlif Holdings (Pembury Hospital) Limited as a person with significant control on 2025-01-01

17 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-06 with no updates

1 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

1 Nov 2024 Officers

Appointment of Resolis Limited as director on 2024-09-30

1 Nov 2024 Officers

Termination of Infrastructure Managers Limited as director on 2024-09-30

Recent Activity

Latest Activity

Change to Jlif Holdings (Pembury Hospital) Limited as a person with significant control on 2025-01-01

1 years ago on 17 Jan 2025

Confirmation statement made on 2025-01-06 with no updates

1 years ago on 17 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 1 Nov 2024

Appointment of Resolis Limited as director on 2024-09-30

1 years ago on 1 Nov 2024

Termination of Infrastructure Managers Limited as director on 2024-09-30

1 years ago on 1 Nov 2024