CompanyTrack
B

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
B

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Activities of head offices

Founded 19 Mar 2005 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 13 Jun 2025
Confirmation Statement Submitted 24 Mar 2025
Net assets £120.00K £0.00 2024 year on year
Total assets £2.49M £0.00 2024 year on year
Total Liabilities £2.37M £0.00 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 St. Giles Square London WC2H 8AP United Kingdom

Credit Report

Discover BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£120.00k

Total Liabilities

£2.37M

Turnover

N/A

Employees

N/A

Debt Ratio

95%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 34 resigned
Status
Alexander Victor ThorneDirectorBritishUnited Kingdom361 Nov 2019Active
Antonia Maxine LufkinDirectorEnglishUnited Kingdom3010 Oct 2025Active
Jayne CheadleSecretaryUnknownUnknown22 Apr 2010Active
Jordan Luke ReidDirectorBritishUnited Kingdom361 Jan 2025Active
Samantha BellSecretaryUnknownUnknown8 Oct 2025Active
Sarah Elizabeth KnowlesDirectorBritishUnited Kingdom531 Jul 2024Active

Shareholders

Shareholders (1)

Redwood Partnership Ventures 2 Limited
100.0%
120,00024 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Redwood Partnership Ventures 2 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

REDWOOD PARTNERSHIP VENTURES 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED Current Company
BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
10 Oct 2025OfficersAppointment of Miss Antonia Maxine Lufkin as director on 2025-10-10View(2 pages)
10 Oct 2025OfficersTermination of Angeliki Maria Exakoustidou as director on 2025-10-10View(1 page)
9 Oct 2025OfficersAppointment of Jayne Cheadle as director on 2010-04-22View(2 pages)
8 Oct 2025OfficersAppointment of Mrs Samantha Bell as director on 2025-10-08View(2 pages)
4 Dec 2025 Officers

Change Person Secretary Company With Change Date

10 Oct 2025 Officers

Appointment of Miss Antonia Maxine Lufkin as director on 2025-10-10

10 Oct 2025 Officers

Termination of Angeliki Maria Exakoustidou as director on 2025-10-10

9 Oct 2025 Officers

Appointment of Jayne Cheadle as director on 2010-04-22

8 Oct 2025 Officers

Appointment of Mrs Samantha Bell as director on 2025-10-08

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

1 months ago on 4 Dec 2025

Appointment of Miss Antonia Maxine Lufkin as director on 2025-10-10

3 months ago on 10 Oct 2025

Termination of Angeliki Maria Exakoustidou as director on 2025-10-10

3 months ago on 10 Oct 2025

Appointment of Jayne Cheadle as director on 2010-04-22

3 months ago on 9 Oct 2025

Appointment of Mrs Samantha Bell as director on 2025-10-08

3 months ago on 8 Oct 2025