UK Companies House feature
FOREST HEALTHCARE FINANCE LIMITED
Profile
- Company number
- 06428047
- Status
- Active
- Incorporation
- 2007-11-15
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 64999
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“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.”
Significant events
- “On 29 February 2024, 100% of the share capital of Newco A 13 Limited and its subsidiaries, including the Company, was acquired by Redwood UK Care Homes Bidco S.a r.l., (the "New Parent") a private limited company incorporated under the laws of the Grand Duchy of Luxembourg and registered with the Luxembourg Trade and Companies Register. As part of the transaction and on 1 March 2024, the outstanding bank loan of £41,942,580 was repaid to the Bank of Ireland. The Company entered into a new funding arrangement with its immediate parent undertaking, Newco B 13 Limited, under which it obtained debt funding of £37,010,389 and equity financing of £5,418,741. The intercompany loan is subject to interest of 7.46% that is payable annually and the principal is repayable in full on 1 March 2034”
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 · 6 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 6 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HAIG, Colin | Secretary | 2007-11-15 | 2024-02-29 |
| CURTIS, Peter James | Director | 2010-01-01 | 2012-03-16 |
| HAIG, Colin | Director | 2013-12-20 | 2024-02-29 |
| INDIG, Guy | Director | 2012-03-16 | 2013-12-20 |
| MUSGRAVE, Paul | Director | 2013-12-20 | 2019-02-26 |
| WALTERS, Simon Howard | Director | 2007-11-15 | 2011-04-17 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Newco A 13 Limited | 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 69 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-12-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-08-20 | AA | accounts | accounts with accounts type full |
| 2025-03-11 | AP01 | officers | appoint person director company with name date |
| 2024-11-15 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-09-20 | AA | accounts | accounts with accounts type full |
| 2024-09-05 | AD01 | address | change registered office address company with date old address new address |
| 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 |
| 2024-03-20 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-20 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-06 | SH01 | capital | capital allotment shares |
| 2024-03-05 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-03-04 | MA | incorporation | memorandum articles |
| 2024-03-04 | RESOLUTIONS | resolution | resolution |
| 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 |
| 2024-01-05 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-01-05 | PSC02 | persons-with-significant-control | notification of a person with significant control |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory