CompanyTrack
H

HYDE LEA HOLDINGS LIMITED

Active Slough

Other residential care activities n.e.c.

0 employees
Other residential care activities n.e.c.
H

HYDE LEA HOLDINGS LIMITED

Other residential care activities n.e.c.

Founded 23 Jul 2009 Active Slough, England 0 employees
Other residential care activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 7 Aug 2025
Net assets £1.53M £4.25K 2024 year on year
Total assets £2.79M £0.00 2024 year on year
Total Liabilities £1.26M £4.25K 2024 year on year
Charges 9
5 outstanding 4 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

The Priory Stomp Road Burnham Slough SL1 7LW England

Credit Report

Discover HYDE LEA HOLDINGS 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£1.53M

Decreased by £4.25k (-0%)

Total Liabilities

£1.26M

Increased by £4.25k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

45%

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

2 active 6 resigned
Status
David Martin SmithDirectorBritishEngland411 Jul 2022Active
Manpreet Singh JohalDirectorBritishEngland421 Jul 2022Active

Shareholders

Shareholders (17)

Priory Cc71 Limited
49.9%
8,4761 Dec 2022
Priory Cc71 Limited
1.0%
1721 Dec 2022
Steve Harford
0.0%
01 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Priory Cc159 Limited

United Kingdom

Active
Notified 9 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jacqueline May Mcvay

Ceased 8 Oct 2021

Ceased

Phillip Mcvay

Ceased 1 Jul 2022

Ceased

Jacqueline May Mcvay

Ceased 6 Apr 2016

Ceased

Philip Mcvay

Ceased 6 Apr 2016

Ceased

Priory Cc71 Limited

Ceased 9 Oct 2025

Ceased

Group Structure

Group Structure

PRIORY CC159 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC159 MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC159 HOLDCO LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC159 INTERMEDIATECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGNUS CARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC112 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
JOCAP LIMITED united kingdom
HYDE LEA HOLDINGS LIMITED Current Company
HYDE LEA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025OfficersTermination of Mark Daniel Gross as director on 2025-10-09View(1 page)
14 Oct 2025OfficersTermination of Edmund Motley as director on 2025-10-09View(1 page)
14 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(20 pages)
14 Oct 2025Persons With Significant ControlPriory Cc159 Limited notified as a person with significant controlView(2 pages)
14 Oct 2025Persons With Significant ControlCessation of Priory Cc71 Limited as a person with significant control on 2025-10-09View(1 page)
14 Oct 2025 Officers

Termination of Mark Daniel Gross as director on 2025-10-09

14 Oct 2025 Officers

Termination of Edmund Motley as director on 2025-10-09

14 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Oct 2025 Persons With Significant Control

Priory Cc159 Limited notified as a person with significant control

14 Oct 2025 Persons With Significant Control

Cessation of Priory Cc71 Limited as a person with significant control on 2025-10-09

Recent Activity

Latest Activity

Termination of Mark Daniel Gross as director on 2025-10-09

4 months ago on 14 Oct 2025

Termination of Edmund Motley as director on 2025-10-09

4 months ago on 14 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 14 Oct 2025

Priory Cc159 Limited notified as a person with significant control

4 months ago on 14 Oct 2025

Cessation of Priory Cc71 Limited as a person with significant control on 2025-10-09

4 months ago on 14 Oct 2025