CompanyTrack
P

PACIFIC CARE LIMITED

Active Glasgow

Other human health activities

394 employees Website
Healthcare and wellbeing Other human health activities
P

PACIFIC CARE LIMITED

Other human health activities

Founded 2 Apr 1997 Active Glasgow, Scotland 394 employees pacificcare.co.uk
Healthcare and wellbeing Other human health activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £14.54M £3.83M 2024 year on year
Total assets £16.94M £2.76M 2024 year on year
Total Liabilities £2.40M £1.07M 2024 year on year
Charges 10
4 outstanding 6 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

59 Charles Street Glasgow G21 2PR Scotland

Office (Paisley)

Moss Rd, Linwood, Paisley PA3 3FA

Office (Glasgow)

133 Finnieston Street, Glasgow, G3 8HB

Credit Report

Discover PACIFIC CARE 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 (2014–2024)

Cash in Bank

£1.74M

Decreased by £1.09M (-39%)

Net Assets

£14.54M

Increased by £3.83M (+36%)

Total Liabilities

£2.40M

Decreased by £1.07M (-31%)

Turnover

£16.08M

Increased by £1.94M (+14%)

Employees

394

Decreased by 8 (-2%)

Debt Ratio

14%

Decreased by 10 (-42%)

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

3 active 10 resigned
Status
Christopher David RidgardDirectorBritishEngland513 Apr 2025Active
David Martin SmithDirectorBritishEngland413 Apr 2025Active
Manpreet Singh JohalDirectorBritishEngland423 Apr 2025Active

Shareholders

Shareholders (6)

John Brawley
35.8%
35913 Mar 2023
Rosemarie Brawley
14.1%
14113 Mar 2023
Lorraine Brawley
14.1%
14113 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Priory Cc111 Limited

United Kingdom

Active
Notified 3 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

John Brawley

Ceased 3 Apr 2025

Ceased

Brendan John Brawley

Ceased 3 Apr 2025

Ceased

Group Structure

Group Structure

PRIORY CC111 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC156 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
TENM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
PACIFIC CARE LIMITED Current Company
PACIFIC CARE NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PACIFIC CARE NO. 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
STANELY HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

4 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(38 pages)
28 Apr 2025ResolutionResolutionsView(3 pages)
28 Apr 2025IncorporationMemorandum ArticlesView(29 pages)
15 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
15 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
6 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Apr 2025 Resolution

Resolutions

28 Apr 2025 Incorporation

Memorandum Articles

15 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

15 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 6 May 2025

Resolutions

9 months ago on 28 Apr 2025

Memorandum Articles

9 months ago on 28 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 15 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 15 Apr 2025