Get an alert when MONARCH HEALTHCARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-03-31

Overdue

Confirmation statement due

2027-04-02 (in 11mo)

Last made up 2026-03-19

Watchouts

1 item

Cash

£963K

+61.3% vs 2023

Net assets

£4M

+3.4% vs 2023

Employees

176

+4.8% vs 2023

Profit before tax

£622K

+30.9% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. MONARCH HEALTHCARE LIMITED 2006-05-22 → present
  2. MANOR CARE GROUP LTD. 2000-01-05 → 2006-05-22
  3. R & K CARE LIMITED 1992-07-06 → 2000-01-05

Accounts

7-year trend · latest reflected 2024-03-31

Metric Trend 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Turnover £6,287,013£6,806,394
Operating profit £605,834£837,911
Profit before tax £475,240£622,291
Net profit £413,544£436,714
Cash £597,038£962,732
Total assets less current liabilities £7,689,785£7,552,065
Net assets £4,057,953£4,194,667
Equity £5,519,777£5,449,444£3,502,976£3,670,566£3,944,409£4,057,953£4,194,667
Average employees 168176
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Operating margin 9.6%12.3%
Net margin 6.6%6.4%
Return on capital employed 7.9%11.1%
Interest cover 4.47x3.65x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 12 resigned

Name Role Appointed Born Nationality
HOWELL, Rosemary Alison Director 2025-09-18 May 1970 British
ROBINSON, Amanda Jayne Director 2025-09-18 Jan 1983 British
Show 12 resigned officers
Name Role Appointed Resigned
BIR, Angela Secretary 2006-03-03 2025-04-17
RAI, Manjula Sudaram Secretary 1992-07-06 2000-10-02
RAI, Neema Secretary 2000-10-02 2006-03-03
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-07-06 1992-07-06
BIR, Angela Director 2006-03-03 2025-04-17
HESTER, Robert Edward Director 2025-09-18 2025-11-28
KENNA, Paul Edward Director 1992-07-06 1999-06-10
RAI, Manjula Sudaram Director 1992-07-06 2006-03-03
RAI, Sudaram, Dr Director 1992-07-06 2006-03-03
RIZVI, Sameer Director 2025-04-17 2025-09-18
SHANGHAVI, Hiten Director 2006-03-03 2025-04-17
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1992-07-06 1992-07-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Macbeth 49 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2026-03-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-14 TM01 officers Termination director company with name termination date PDF
2025-09-24 AA01 accounts Change account reference date company previous extended PDF
2025-09-19 TM01 officers Termination director company with name termination date PDF
2025-09-19 AP01 officers Appoint person director company with name date PDF
2025-09-19 AP01 officers Appoint person director company with name date PDF
2025-09-19 AP01 officers Appoint person director company with name date PDF
2025-08-22 AD01 address Change registered office address company with date old address new address PDF
2025-05-14 AA01 accounts Change account reference date company previous shortened PDF
2025-05-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-29 AP01 officers Appoint person director company with name date PDF
2025-04-29 TM01 officers Termination director company with name termination date PDF
2025-04-29 TM01 officers Termination director company with name termination date PDF
2025-04-29 TM02 officers Termination secretary company with name termination date PDF
2025-04-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-14 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-03-31 vs 2023-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page