CompanyTrack
H

HUNTERCOMBE (NO 12) LIMITED

Dissolved Brighton

Other human health activities

2 employees
Other human health activities
H

HUNTERCOMBE (NO 12) LIMITED

Other human health activities

Founded 7 Jun 2006 Dissolved Brighton, United Kingdom 2 employees
Other human health activities
Accounts Submitted
Confirmation Statement Submitted 19 Jun 2025
Net assets £-552.00K £29.00K 2023 year on year
Total assets £6.00K £40.06M 2023 year on year
Total Liabilities £558.00K £40.09M 2023 year on year
Charges 2
1 outstanding 1 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

Suite 3, Avery House 69 North Street Brighton BN41 1DH

Credit Report

Discover HUNTERCOMBE (NO 12) 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

£6.00k

Net Assets

-£552.00k

Increased by £29.00k (+5%)

Total Liabilities

£558.00k

Decreased by £40.09M (-99%)

Turnover

N/A

Employees

2

Debt Ratio

9300%

Increased by 9199 (+9108%)

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 16 resigned
Status
Abigail Gemma MattisonDirectorBritishUnited Kingdom4122 Sept 2022Active
Abigail MattisonSecretaryUnknownUnknown16 Jun 2014Active
Allan John HaywardDirectorBritishUnited Kingdom775 Mar 2021Active

Shareholders

Shareholders (2)

The Huntercombe Group Limited
100.0%
90,00121 Jun 2016
Four Seasons Group Holdings Limited
0.0%
021 Jun 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mericourt Limited

United Kingdom

Active
Notified 16 Jul 2019
Nature of Control
  • Significant Influence Or Control

The Huntercombe Group Limited

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

Elli Finance (uk) Plc

Ceased 30 Apr 2019

Ceased

Group Structure

Group Structure

MERICOURT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE HUNTERCOMBE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI FINANCE (UK) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI GROUP (UK) LIMITED united kingdom significant influence or control
HUNTERCOMBE (NO 12) LIMITED Current Company
ATLAS HEALTHCARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE HOMES NO.3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE (NO 13) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE (NO 14) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE PROPERTIES (FRENCHAY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
4 Aug 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(10 pages)
4 Aug 2025ResolutionResolutionsView(1 page)
4 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
4 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
24 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Aug 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

4 Aug 2025 Resolution

Resolutions

4 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 24 Oct 2025

Liquidation Voluntary Statement Of Affairs

6 months ago on 4 Aug 2025

Resolutions

6 months ago on 4 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 4 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 4 Aug 2025