Get an alert when PACIFIC CARE 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

2026-04-30

Overdue

Confirmation statement due

2027-03-27 (in 10mo)

Last made up 2026-03-13

Watchouts

2 items

Cash

£4M

+41.8% vs 2019

Net assets

£7M

-26.9% vs 2019

Employees

382

+9.5% vs 2019

Profit before tax

Period ending 2020-04-30

Watchouts

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

Accounts

2-year trend · latest reflected 2020-04-30

Latest accounts filed cover 2024-04-30; financial figures currently reflect up to 2020-04-30.

Metric Trend 2019-04-302020-04-30
Turnover
Operating profit
Profit before tax
Net profit £1,396,849£565,876
Cash £2,577,439£3,653,595
Total assets less current liabilities £14,217,874£11,602,258
Net assets £9,483,180£6,931,056
Equity £9,483,180£6,931,056
Average employees 349382
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

People

3 active · 10 resigned

Name Role Appointed Born Nationality
JOHAL, Manpreet Singh Director 2025-04-03 Aug 1983 British
RIDGARD, Christopher David Director 2025-04-03 Mar 1974 British
SMITH, David Martin Director 2025-04-03 Nov 1984 British
Show 10 resigned officers
Name Role Appointed Resigned
BRAWLEY, Brendan John Secretary 1997-04-02 2025-04-03
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1997-04-02 1997-04-02
ALLAN, Janice Director 2007-09-01 2020-10-02
BRAWLEY, Brendan John Director 1997-04-02 2025-04-03
BRAWLEY JNR, John Director 1997-04-02 2025-04-03
BRAWLEY SNR, John Director 1998-01-08 1998-09-24
BURNETT, Elizabeth Director 1998-01-08 2004-07-30
MARSHALL, Ian Campbell Director 2021-09-01 2025-04-03
COMBINED NOMINEES LIMITED Corporate Nominee Director 1997-04-02 1997-04-02
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1997-04-02 1997-04-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Priory Cc111 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-03 Active
Mr Brendan John Brawley Individual Shares 25–50%, Voting 25–50% 2016-07-01 Ceased 2025-04-03
Mr John Brawley Individual Shares 25–50%, Voting 25–50% 2016-07-01 Ceased 2025-04-03

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2026-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-28 MA incorporation Memorandum articles
2025-04-28 RESOLUTIONS resolution Resolution
2025-04-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-11 SH10 capital Capital variation of rights attached to shares
2025-04-11 SH08 capital Capital name of class of shares
2025-04-09 MA incorporation Memorandum articles
2025-04-09 RESOLUTIONS resolution Resolution
2025-04-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-04-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-08 AD01 address Change registered office address company with date old address new address PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-04-08 TM01 officers Termination director company with name termination date PDF
2025-04-08 TM01 officers Termination director company with name termination date PDF
2025-04-08 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2019 → FY2020 · period ending 2020-04-30 vs 2019-04-30

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