CompanyTrack
C

COVENTRY CARE PARTNERSHIP (NO1) LIMITED

Active Birmingham

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
C

COVENTRY CARE PARTNERSHIP (NO1) LIMITED

Management of real estate on a fee or contract basis

Founded 7 Nov 2014 Active Birmingham, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 8 Oct 2025
Confirmation Statement Submitted 20 Nov 2025
Net assets £291.00K £454.00K 2023 year on year
Total assets £2.26M £615.00K 2023 year on year
Total Liabilities £1.97M £161.00K 2023 year on year
Charges 3
3 outstanding

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

Credit Report

Discover COVENTRY CARE PARTNERSHIP (NO1) 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 (2015–2023)

Cash in Bank

£85.00k

Increased by £10.00k (+13%)

Net Assets

£291.00k

Decreased by £454.00k (-61%)

Total Liabilities

£1.97M

Decreased by £161.00k (-8%)

Turnover

£136.00k

Increased by £3.00k (+2%)

Employees

N/A

Debt Ratio

87%

Increased by 13 (+18%)

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 14 resigned
Status
Balasingham Ravi KumarDirectorBritishUnited Kingdom507 Jul 2025Active
Daniel Marinus Maria VermeerDirectorDutchEngland4512 Sept 2025Active
James Michael WeaverDirectorBritishUnited Kingdom4130 Aug 2024Active
James Thomas LloydDirectorBritishEngland357 Jul 2025Active
Simon Francis MurphyDirectorBritishEngland6411 Jul 2023Active

Shareholders

Shareholders (1)

Ccp Fundco 1 Limited
100.0%
111 Nov 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ccp Fundco 1 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

Group Structure

Group Structure

CCP FUNDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARDEN ESTATE PARTNERSHIPS LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
GBCONSORTIUM 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
EQUITIX INFRASTRUCTURE 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 3 LIMITED united kingdom significant influence or control
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
COVENTRY CARE PARTNERSHIP (NO1) LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-07 with no updatesView(3 pages)
8 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(18 pages)
15 Sept 2025OfficersTermination of Julian Denzil Sutcliffe as director on 2025-09-12View(1 page)
15 Sept 2025OfficersAppointment of Mr Daniel Marinus Maria Vermeer as director on 2025-09-12View(2 pages)
21 Jul 2025OfficersAppointment of Mr James Thomas Lloyd as director on 2025-07-07View(2 pages)
20 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-07 with no updates

8 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

15 Sept 2025 Officers

Termination of Julian Denzil Sutcliffe as director on 2025-09-12

15 Sept 2025 Officers

Appointment of Mr Daniel Marinus Maria Vermeer as director on 2025-09-12

21 Jul 2025 Officers

Appointment of Mr James Thomas Lloyd as director on 2025-07-07

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-07 with no updates

2 months ago on 20 Nov 2025

Annual accounts made up to 2025-03-31

4 months ago on 8 Oct 2025

Termination of Julian Denzil Sutcliffe as director on 2025-09-12

5 months ago on 15 Sept 2025

Appointment of Mr Daniel Marinus Maria Vermeer as director on 2025-09-12

5 months ago on 15 Sept 2025

Appointment of Mr James Thomas Lloyd as director on 2025-07-07

7 months ago on 21 Jul 2025