UK Companies House feature
BLACKBERRY HILL LIMITED
Profile
- Company number
- 05127085
- Status
- Active
- Incorporation
- 2004-05-13
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 87100
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Company is a member of the Group headed by Newco A 13 Limited (the "Group"). The Group, in its going concern assessment, has considered the Company and its anticipated future cashflows, and applied a range of sensitivities to identify plausible situations which would put the pressure on the ability of the Group and Company to continue as a going concern. The Directors believes the appropriate sensitivities in assessing the Group and Company's ability to continue as a going concern are to model reductions in occupancy, lower fee increases, increased labour usage and increased labour pricing. The period of assessment is to 31 August 2026 which is at least 12 months from the date of approval of these financial statements. Even when taking into consideration each of these sensitivities, the Directors has concluded that the Group and Company has sufficient funds to meet all liabilities as they fall due. Consequently, the Directors are confident that the Group and Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore has prepared the financial statements on a going concern basis. The Directors have concluded that there are no material uncertainties that could cause significant doubt over the Company's ability to continue as a going concern.”
Significant events
- “The change in ultimate parent company ownership on 29 February 2024 has had a positive impact on the company's ability to upgrade the environment for its residents.”
- “The Company was a co-guarantor to the group facility with the Bank of Ireland alongside the other subsidiaries in the Group. The bank loan was repaid on 1 March 2024 at which time the guarantee expired. During the year the Company became a co-guarantor to the group facility with National Westminster Bank plc alongside the other subsidiaries in the Group The outstanding balance of the facility at 31 December 2024 is £27,500,000.”
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
2 active · 15 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PENFOLD, Simon Emmerson | Director | 2025-03-01 | May 1969 | British |
| SCOTT, Amanda Rachel | Director | 2024-01-30 | Oct 1966 | British |
Show 15 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BLACKSTONE, Lance Roy | Secretary | 2005-04-06 | 2006-02-09 |
| HAIG, Colin | Secretary | 2007-07-06 | 2024-02-29 |
| HARROLD, David | Secretary | 2006-02-09 | 2007-07-06 |
| VIJAYAKANTHAN, Wilbert | Secretary | 2004-05-13 | 2005-04-06 |
| CORCON TWO LIMITED | Corporate Secretary | 2004-05-13 | 2004-05-13 |
| BLACKSTONE, Lance Roy | Director | 2004-05-13 | 2006-02-09 |
| CURTIS, Peter James | Director | 2009-10-01 | 2012-03-16 |
| HAIG, Colin | Director | 2013-12-20 | 2024-02-29 |
| HAMMOND, Margaretta Anne | Director | 2004-05-13 | 2006-09-15 |
| HERSHKOVITZ, Efi | Director | 2004-05-13 | 2005-12-31 |
| INDIG, Guy | Director | 2012-03-16 | 2013-12-20 |
| MUSGRAVE, Paul | Director | 2013-12-20 | 2019-02-26 |
| STONER, Caroline Zahra | Director | 2006-09-15 | 2011-07-01 |
| WALTERS, Simon Howard | Director | 2006-06-06 | 2011-04-17 |
| CORCON ONE LIMITED | Corporate Director | 2004-05-13 | 2004-05-13 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Newco A 13 Limitedhighgate Studios | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2016-04-06 |
| Newco B 13 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 107 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-09-18 | AA | accounts | accounts with accounts type full |
| 2025-06-05 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-03-11 | AP01 | officers | appoint person director company with name date |
| 2024-09-19 | AA | accounts | accounts with accounts type full |
| 2024-09-05 | AD01 | address | change registered office address company with date old address new address |
| 2024-05-24 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-03-20 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-20 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-20 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-05 | MA | incorporation | memorandum articles |
| 2024-03-05 | RESOLUTIONS | resolution | resolution |
| 2024-03-05 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-03-01 | TM01 | officers | termination director company with name termination date |
| 2024-03-01 | TM02 | officers | termination secretary company with name termination date |
| 2024-01-30 | AP01 | officers | appoint person director company with name date |
| 2024-01-08 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-01-08 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2023-09-23 | AA | accounts | accounts with accounts type full |
| 2023-05-15 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-10-06 | AA | accounts | accounts with accounts type full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory