CompanyTrack
T

TENM LIMITED

Active Burnham

Other residential care activities n.e.c.

1,186 employees
Other residential care activities n.e.c.
T

TENM LIMITED

Other residential care activities n.e.c.

Founded 2 May 2018 Active Burnham, United Kingdom 1,186 employees
Other residential care activities n.e.c.
Accounts Submitted 2 Jan 2025
Confirmation Statement Submitted 13 Oct 2025
Net assets £29.84M £9.27M 2023 year on year
Total assets £201.90M £106.91M 2023 year on year
Total Liabilities £172.06M £97.64M 2023 year on year
Charges 11
4 outstanding 7 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

2nd Floor The Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom

Credit Report

Discover TENM 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 (2021–2023)

Cash in Bank

£6.89M

Increased by £3.11M (+82%)

Net Assets

£29.84M

Increased by £9.27M (+45%)

Total Liabilities

£172.06M

Increased by £97.64M (+131%)

Turnover

£48.07M

Increased by £12.35M (+35%)

Employees

1186

Increased by 349 (+42%)

Debt Ratio

85%

Increased by 7 (+9%)

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 1 resigned
Status
David Martin SmithDirectorBritishEngland411 Nov 2022Active
Gurkirpal Singh TatlaDirectorBritishUnited Kingdom6426 Oct 2018Active
Manpreet Singh JohalDirectorBritishEngland422 May 2018Active

Shareholders

Shareholders (29)

Sukhvir Singh Tatla
5.7%
8,56811 Jul 2022
Sachin Unadkat
5.1%
7,70511 Jul 2022
Sandeep Singh Rai
0.4%
64211 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Tenm Holdco Limited

United Kingdom

Active
Notified 6 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Manpreet Singh Johal

Ceased 26 Nov 2018

Ceased

Group Structure

Group Structure

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
TENM LIMITED Current Company
CARE CONCERN MANAGEMENT WT 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
PRIORY CC100 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC135 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC158 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC33 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PRIORY CC37 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TALIS CARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025MortgageMortgage Satisfy Charge FullView(4 pages)
5 Nov 2025MortgageMortgage Satisfy Charge FullView(4 pages)
13 Oct 2025Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up DateView(5 pages)
17 May 2025Confirmation StatementConfirmation statement made on 2025-05-01 with no updatesView(4 pages)
24 Apr 2025MortgageMortgage Satisfy Charge FullView(4 pages)
5 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

5 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

13 Oct 2025 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

17 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-01 with no updates

24 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 5 Nov 2025

Mortgage Satisfy Charge Full

3 months ago on 5 Nov 2025

Replacement Filing Of Confirmation Statement With Made Up Date

4 months ago on 13 Oct 2025

Confirmation statement made on 2025-05-01 with no updates

9 months ago on 17 May 2025

Mortgage Satisfy Charge Full

9 months ago on 24 Apr 2025