CompanyTrack
E

END OF LIFE CARE INTEGRATOR LIMITED

Active London

Management consultancy activities other than financial management

3 employees
Management consultancy activities other than financial management
E

END OF LIFE CARE INTEGRATOR LIMITED

Management consultancy activities other than financial management

Founded 11 Aug 2016 Active London, England 3 employees
Management consultancy activities other than financial management
Accounts Submitted 9 Jun 2025
Confirmation Statement Submitted 28 Aug 2025
Net assets £-166.67K £73.68K 2024 year on year
Total assets £0.00 £1.89M 2024 year on year
Total Liabilities £-754.40K £2.74M 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

C/O Social Finance Limited 3rd Floor, Colechurch House London Bridge Walk London SE1 2SX England

Credit Report

Discover END OF LIFE CARE INTEGRATOR 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 (2017–2024)

Cash in Bank

£429.44k

Decreased by £853.62k (-67%)

Net Assets

-£166.67k

Decreased by £73.68k (-79%)

Total Liabilities

-£754.40k

Decreased by £2.74M (-138%)

Turnover

N/A

Employees

3

Debt Ratio

N/A

Decreased by 105 (-100%)

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

£1.9m awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 290 Shares £290k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Mar 201935£35k£1k
30 Nov 2017200£200k£1k
4 Apr 201755£55k£1k

Officers

Officers

1 active 6 resigned
Status
Nigel Peter HopkinsDirectorBritishEngland676 Mar 2020Active

Shareholders

Shareholders (1)

Social Finance Care And Wellbeing Investments Llp
100.0%
29115 Aug 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Social Finance Care And Wellbeing Investments Llp

United Kingdom

Active
Notified 11 Aug 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

SOCIAL FINANCE CARE AND WELLBEING INVESTMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership
MACMILLAN CANCER SUPPORT united kingdom
SOCIAL FINANCE LIMITED united kingdom shares 25 to 50 percent
BETTER SOCIETY CAPITAL LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
THE SIGRID RAUSING TRUST united kingdom
END OF LIFE CARE INTEGRATOR LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025OfficersTermination of Sarah Judith Frances Russell as director on 2025-10-28View(1 page)
28 Oct 2025OfficersTermination of Katherine Rachel Nex as director on 2025-10-28View(1 page)
28 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-10 with no updatesView(3 pages)
28 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
28 Oct 2025 Officers

Termination of Sarah Judith Frances Russell as director on 2025-10-28

28 Oct 2025 Officers

Termination of Katherine Rachel Nex as director on 2025-10-28

28 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-10 with no updates

28 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Termination of Sarah Judith Frances Russell as director on 2025-10-28

3 months ago on 28 Oct 2025

Termination of Katherine Rachel Nex as director on 2025-10-28

3 months ago on 28 Oct 2025

Confirmation statement made on 2025-08-10 with no updates

5 months ago on 28 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 28 Aug 2025

Annual accounts made up to 2024-12-31

8 months ago on 9 Jun 2025