Cash

£63K

+313% vs 2024

Net assets

£2M

+47.8% vs 2024

Employees

537

+3.3% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
05616585
Status
Active
Incorporation
2005-11-09
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
87900
Hubs
UK Healthcare

Cash

6-year trend · vs UK Healthcare median

£0£50k£100k202020212022202320242025
H CARE LIMITED

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £79,940-£375
Cash £5,789£2,863£15,247£62,973
Total assets less current liabilities £104,688£1,572,963£2,325,567
Net assets
Equity £104,688£3,213,730£869,786£1,572,963£2,325,567
Average employees 4260520537
Wages £0

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
Consolidated (group)
Auditor
MGR Weston Kay LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Subsidiaries

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

7 active · 15 resigned

Name Role Appointed Born Nationality
DE SAVARY, Ann Margaret Maud Director 2006-04-26 Oct 1952 British
DE SAVARY, Hugo John Director 2025-10-01 Oct 1976 British
DE SAVARY, Paul Anthony Director 2005-11-09 Aug 1952 British
GREENE, Howard Simon Director 2026-01-23 Feb 1977 British
HURLEY, Joanne Director 2023-12-01 Nov 1971 British
ROSENBACH, Alan Frank Director 2016-03-31 Jun 1954 British
SHULDHAM, Melanie Anne Quantock Director 2016-03-31 May 1962 British
Show 15 resigned officers
Name Role Appointed Resigned
DE SAVARY, Ann Margaret Maud Secretary 2005-11-09 2019-03-28
MARCHANT, Barbara Secretary 2019-03-28 2021-06-30
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2005-11-09 2005-11-09
BRASIER, Peter John Director 2007-06-06 2021-06-30
DE SAVARY, Hugo John Director 2007-10-01 2024-09-18
HERON, Julie Director 2006-04-26 2006-11-08
JANES, Karen Denise Director 2024-01-01 2026-01-01
MARCHANT, Barbara Denise Director 2008-02-25 2019-03-28
MILLER, Genevieve Elizabeth Director 2010-03-16 2016-03-31
NUNN, Richard Ian Director 2006-04-26 2021-06-30
PATEL, Dineshkumar Shanabhai Director 2006-04-26 2018-02-06
PATEL, Dushyant Ambalal Director 2006-04-26 2010-02-16
PELL, Gerald Keith Sinclair Director 2006-04-26 2021-06-30
TURNER, Thelma Lucille Director 2006-04-26 2006-11-27
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2005-11-09 2005-11-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
H Care 2025 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-25 Active
Ann Margaret Maud De Savary Individual Shares 25–50%, Voting 25–50% 2021-09-02 Ceased 2025-11-25
Mr Paul Anthony De Savary Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-11-25

Filing timeline

Last 20 of 119 total filings

Date Type Category Description
2026-02-24 CS01 confirmation-statement confirmation statement with updates
2026-02-04 AP01 officers appoint person director company with name date
2026-01-08 TM01 officers termination director company with name termination date
2025-12-01 PSC02 persons-with-significant-control notification of a person with significant control
2025-12-01 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-01 PSC07 persons-with-significant-control cessation of a person with significant control
2025-11-27 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-17 MR04 mortgage mortgage satisfy charge full
2025-10-13 AP01 officers appoint person director company with name date
2025-10-07 AA accounts accounts with accounts type group
2025-03-03 CS01 confirmation-statement confirmation statement with no updates
2024-12-20 AA accounts accounts with accounts type group
2024-09-24 TM01 officers termination director company with name termination date
2024-02-19 CS01 confirmation-statement confirmation statement with no updates
2024-01-10 AP01 officers appoint person director company with name date
2023-12-18 AP01 officers appoint person director company with name date
2023-12-14 AA accounts accounts with accounts type group
2023-03-15 CS01 confirmation-statement confirmation statement with no updates
2022-12-12 MA incorporation memorandum articles
2022-12-12 RESOLUTIONS resolution resolution

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page