CompanyTrack
P

PGL RCPL LIMITED

Active Surrey

Other education n.e.c.

0 employees Website
Education Other education n.e.c.
P

PGL RCPL LIMITED

Other education n.e.c.

Founded 3 Mar 2010 Active Surrey, United Kingdom 0 employees redcrier.com
Education Other education n.e.c.
Accounts Submitted 5 Mar 2025
Confirmation Statement Submitted 10 Mar 2025
Net assets £-158.26K £119.89K 2024 year on year
Total assets £977.53K £160.51K 2024 year on year
Total Liabilities £1.12M £27.77K 2024 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

Pcs - Redcrier, Third Floor, Saxon House 3 Onslow Street Guildford Surrey GU1 4SY United Kingdom

Office (Taunton)

Rumwell, Hall, Taunton TA4 1EL

Credit Report

Discover PGL RCPL 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 (2013–2024)

Cash in Bank

£45.50k

Decreased by £37.04k (-45%)

Net Assets

-£158.26k

Increased by £119.89k (+43%)

Total Liabilities

£1.12M

Increased by £27.77k (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

115%

Decreased by 19 (-14%)

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

1 active 4 resigned
Status
Nicholas James HolgateDirectorBritishUnited Kingdom5111 Feb 2025Active

Shareholders

Shareholders (12)

Panecea Group Limited
20.0%
2010 Mar 2025
Panecea Group Limited
20.0%
2010 Mar 2025
Panecea Group Limited
20.0%
2010 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Panecea Group Limited

United Kingdom

Active
Notified 3 Apr 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew John Robert Seville

Ceased 3 Apr 2024

Ceased

Alec Seville

Ceased 3 Apr 2024

Ceased

Group Structure

Group Structure

PANECEA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNECTED CARE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNECTED CARE HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
COW CORNER 1 GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, voting rights 25 to 50 percent as firm limited liability partnership
COW CORNER INVESTING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGL RCPL LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
25 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-03 with updatesView(5 pages)
5 Mar 2025AccountsAnnual accounts filedView(47 pages)
5 Mar 2025AccountsAnnual accounts made up to 2024-05-31View(6 pages)
10 Jun 2025 Change Of Name

Certificate Change Of Name Company

25 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-03 with updates

5 Mar 2025 Accounts

Annual accounts filed

5 Mar 2025 Accounts

Annual accounts made up to 2024-05-31

Recent Activity

Latest Activity

Certificate Change Of Name Company

8 months ago on 10 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 25 Mar 2025

Confirmation statement made on 2025-03-03 with updates

11 months ago on 10 Mar 2025

Annual accounts filed

11 months ago on 5 Mar 2025

Annual accounts made up to 2024-05-31

11 months ago on 5 Mar 2025