PACIFIC CARE LIMITED
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.
Next accounts due
2026-04-30
Overdue
Confirmation statement due
2027-03-27 (in 10mo)
Last made up 2026-03-13
Watchouts
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
-
Annual accounts overdue
Due 2026-04-30.
-
2 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Net assets
2-year trend · vs Health Care median
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 | 2019-04-30 | 2020-04-30 |
|---|---|---|---|
| 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 | 349 | 382 | |
| 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 | |
| 2025-05-06 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 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 | |
| 2025-04-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 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 | |
| 2025-04-08 | AP01 | officers | Appoint person director company with name date | |
| 2025-04-08 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-04-08 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-04-08 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-04-08 | AP01 | officers | Appoint person director company with name date | |
| 2025-04-08 | AP01 | officers | Appoint person director company with name date | |
| 2025-04-08 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-08 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-08 | TM02 | officers | Termination secretary company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 2
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
—
Not reported
-
Cash
+41.8%
£2,577,439 £3,653,595
-
Net assets
-26.9%
£9,483,180 £6,931,056
-
Employees
+9.5%
349 382
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