Cash

£47K

+52.2% vs 2023

Net assets

£27M

-0.5% vs 2023

Employees

348

+11.5% vs 2023

Profit before tax

-£42K

-104.6% vs 2023

Profile

Company number
04446972
Status
Active
Incorporation
2002-05-24
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
87300
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£25m£50m2021202220232024
KINGSLEY CARE HOMES LIMITED

Accounts

4-year trend · latest 2024-09-30

Metric Trend 2021-09-302022-09-302023-09-302024-09-30
Turnover £14,026,967£14,359,192
Operating profit
Profit before tax £913,204-£41,890
Net profit £1,437,153-£342,815
Cash £30,862£46,983
Total assets less current liabilities £43,155,790£43,383,462
Net assets £26,941,808£26,798,701
Equity £15,425,332£16,142,130£26,941,808£26,798,701
Average employees 312348
Wages £7,589,412£8,508,417

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have reviewed the Group's trading projections, cash flow forecasts and financial plans for the foreseeable future and confirm that the Group has significant resources that are more than adequate to allow it to meet its obligations for a period of twelve months from the signing of these accounts. With a robust balance sheet, growing revenues and resolute banking support, the Directors are confident in the Group's ongoing viability. As such, the Directors consider it appropriate to prepare these financial statements on a going concern basis.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

10 active · 18 resigned

Name Role Appointed Born Nationality
THAYANANDARAJAH, Velummayilum Secretary 2014-11-07 British
DARSHANA, Wasantha Director 2026-02-05 Feb 1978 British
EDWARDS, Deborah Ann Director 2014-12-12 Sep 1974 British
FERGUSON, Sarah Louise Director 2014-12-12 Apr 1966 British
JARVIS, Ian Stuart Director 2014-12-12 Sep 1966 British
MALIK, Mujahid Director 2020-09-14 Jul 1989 British
THAYAN, Cameron Dyer Director 2014-07-14 Mar 1995 British
THAYAN, Ewan Dyer Director 2015-07-07 May 1997 British
THAYANANDARAJAH, Sumithra Chandrakanthi Director 2008-01-17 Nov 1959 British
THAYANANDARAJAH, Velummayilum Director 2002-06-05 Feb 1961 British
Show 18 resigned officers
Name Role Appointed Resigned
CHONG, Jason Secretary 2007-09-19 2011-07-21
JARVIS, Ian Secretary 2011-07-21 2014-11-07
THAYANANDARAJAH, Velummayilum Secretary 2002-06-05 2007-09-19
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 2002-05-24 2002-06-05
CHERRY, Nicholas Jon Director 2014-12-12 2017-01-03
CHERRY, Nicholas Jon Director 2008-05-14 2014-11-07
CHONG, Jason Director 2008-01-17 2011-07-21
DARSHANA, Wasantha Director 2014-12-12 2026-02-05
DARSHANA, Wasantha Director 2011-05-09 2014-05-13
EDWARDS, Deborah Ann Director 2002-09-22 2014-05-13
FERGUSON, Sarah Louise Director 2011-05-09 2014-05-13
JARVIS, Ian Stuart Director 2011-11-05 2014-11-07
MASTERS, Mandy Jayne Director 2002-09-22 2014-05-13
PANTHAKY, Khushroo Jamshedji Director 2002-06-05 2014-02-18
WEBB, Jeremy Graham Director 2014-12-12 2015-11-13
WEBB, Jeremy Graham Director 2011-03-11 2011-03-11
WEBB, Jeremy Graham Director 2011-03-11 2014-11-07
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 2002-05-24 2002-06-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kingsley Healthcare Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-10-01 Active
Mrs Sumithra Chandrakanthi Thayanandarajah Individual Significant influence 2016-04-06 Ceased 2019-10-01
Mr Velummayilum Thayanandarajah Individual Significant influence 2016-04-06 Ceased 2019-10-01

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-03-24 CS01 confirmation-statement confirmation statement with updates
2026-03-24 AP01 officers appoint person director company with name date
2026-03-04 TM01 officers termination director company with name termination date
2025-06-27 AA accounts accounts with accounts type full
2025-05-27 CS01 confirmation-statement confirmation statement with updates
2025-01-31 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-09 CH01 officers change person director company with change date
2024-06-27 AA accounts accounts with accounts type full
2024-05-20 CS01 confirmation-statement confirmation statement with updates
2023-07-11 AA accounts accounts with accounts type full
2023-05-19 CS01 confirmation-statement confirmation statement with updates
2022-07-04 AA accounts accounts with accounts type full
2022-05-18 CS01 confirmation-statement confirmation statement with updates
2021-11-03 CH01 officers change person director company with change date
2021-11-03 CH01 officers change person director company with change date
2021-10-05 AA accounts accounts with accounts type full
2021-09-28 SH19 capital capital statement capital company with date currency figure
2021-09-27 SH20 capital legacy
2021-09-27 CAP-SS insolvency legacy
2021-09-27 RESOLUTIONS resolution resolution

Credit score

Altman Z″ (private-firm) · reference 2024-09-30

1.89

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.056 × 6.56 = +0.37
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.012 × 6.72 = +0.08
  • Book equity / Total liabilities 1.375 × 1.05 = +1.44

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page