CompanyTrack
P

PANECEA GROUP LIMITED

Active Guildford

Other information technology service activities

3 employees
Other information technology service activities
P

PANECEA GROUP LIMITED

Other information technology service activities

Founded 3 Apr 2021 Active Guildford, England 3 employees
Other information technology service activities
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 3 Apr 2025
Net assets £47.72M £18.66K 2025 year on year
Total assets £67.89M £79.99K 2025 year on year
Total Liabilities £20.17M £61.33K 2025 year on year
Charges 2
2 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

Saxon House 3 Onslow Street Guildford Surrey GU1 4SY England

Credit Report

Discover PANECEA GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2022–2025)

Cash in Bank

£2.85k

Decreased by £395.86k (-99%)

Net Assets

£47.72M

Increased by £18.66k (+0%)

Total Liabilities

£20.17M

Increased by £61.33k (+0%)

Turnover

N/A

Employees

3

Debt Ratio

30%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 990,342 Shares £3664194.90m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Sept 202284,000£601k£7.16
26 Aug 202260,952£1.26m£20.73
30 May 202231,633£7164.63m£226k
11 May 2022385,915£3087326.93m£8.00m
1 Apr 202213,567£1317.89m£97k

Officers

Officers

3 active 5 resigned
Status
Christopher James WoolleyDirectorBritishUnited Kingdom4623 Sept 2021Active
Jonathan PapworthDirectorBritishUnited Kingdom6624 Jun 2021Active
Nicholas James HolgateDirectorBritishUnited Kingdom5111 Feb 2025Active

Shareholders

Shareholders (2)

Connected Care Bidco Limited
57.6%
1,909,4752 Apr 2024
Connected Care Bidco Limited
42.4%
1,404,4272 Apr 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Connected Care Bidco Limited

United Kingdom

Active
Notified 29 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Simon Charles Papworth

Ceased 24 Sept 2021

Ceased

Robin Fairfax Wells

Ceased 2 Aug 2021

Ceased

Cow Corner 1 Lp

Ceased 29 Sept 2022

Ceased

Jonathan Papworth

Ceased 29 Sept 2022

Ceased

Group Structure

Group Structure

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
PANECEA GROUP LIMITED Current Company
PERSON CENTRED SOFTWARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGL AEHL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGL DPL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGL KIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGL KIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGL OWL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGL PCSL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGL RCPL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2025-05-31View(22 pages)
3 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-02 with no updatesView(3 pages)
31 Mar 2025Persons With Significant ControlChange to Connected Care Bidco Limited as a person with significant control on 2024-01-24View(2 pages)
12 Feb 2025OfficersAppointment of Nicholas James Holgate as director on 2025-02-11View(2 pages)
12 Feb 2025OfficersTermination of Garry Porter as director on 2025-02-11View(1 page)
29 Sept 2025 Accounts

Annual accounts made up to 2025-05-31

3 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-02 with no updates

31 Mar 2025 Persons With Significant Control

Change to Connected Care Bidco Limited as a person with significant control on 2024-01-24

12 Feb 2025 Officers

Appointment of Nicholas James Holgate as director on 2025-02-11

12 Feb 2025 Officers

Termination of Garry Porter as director on 2025-02-11

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-04-02 with no updates

10 months ago on 3 Apr 2025

Change to Connected Care Bidco Limited as a person with significant control on 2024-01-24

10 months ago on 31 Mar 2025

Appointment of Nicholas James Holgate as director on 2025-02-11

1 years ago on 12 Feb 2025

Termination of Garry Porter as director on 2025-02-11

1 years ago on 12 Feb 2025