CompanyTrack
S

SAPPHIRE EXTRA CARE (HOLDING) LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
S

SAPPHIRE EXTRA CARE (HOLDING) LIMITED

Activities of head offices

Founded 24 Mar 2014 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 17 Jun 2025
Confirmation Statement Submitted 21 Jul 2025
Net assets £189.57K £31.80K 2024 year on year
Total assets £57.63M £2.07M 2024 year on year
Total Liabilities £57.44M £2.10M 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 SAPPHIRE EXTRA CARE (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 (2015–2024)

Cash in Bank

£113.92k

Increased by £48.49k (+74%)

Net Assets

£189.57k

Increased by £31.80k (+20%)

Total Liabilities

£57.44M

Decreased by £2.10M (-4%)

Turnover

£2.83M

Decreased by £244.65k (-8%)

Employees

N/A

Debt Ratio

100%

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 49,997 Shares £50k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Jun 20201£1£1
9 Jul 201424,998£25k£1
9 Jul 201412,499£12k£1
9 Jul 201412,499£12k£1

Officers

Officers

6 active 17 resigned
Status
Jayne CheadleSecretaryUnknownUnknown24 Mar 2014Active
John Craig DundasDirectorBritishScotland501 Jan 2025Active
Laura Elizabeth PhillipsDirectorBritishUnited Kingdom401 Aug 2024Active
Paula MarshallDirectorBritishUnited Kingdom5419 Jun 2020Active
Samantha BellSecretaryUnknownUnknown10 Oct 2025Active
Sarah Elizabeth KnowlesDirectorBritishUnited Kingdom531 Jul 2024Active

Shareholders

Shareholders (3)

Your Housing Limited
33.3%
16,66721 Jul 2025
Kajima Partnerships Limited
33.3%
16,66721 Jul 2025
Kajima Partnerships Limited
33.3%
16,66721 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Your Housing Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Kajima Partnerships Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Eric Wright Group Limited

Ceased 18 Jun 2020

Ceased

Group Structure

Group Structure

KAJIMA PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YOUR HOUSING LIMITED united kingdom
KAJIMA ESTATES (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA CORPORATION japan
SAPPHIRE EXTRA CARE (HOLDING) LIMITED Current Company
SAPPHIRE EXTRA CARE 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
9 Dec 2025Persons With Significant ControlChange to Kajima Partnerships Limited as a person with significant control on 2021-01-01View(2 pages)
4 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
10 Oct 2025OfficersAppointment of Mrs Samantha Bell as director on 2025-10-10View(2 pages)
1 Sept 2025OfficersChange to director Miss Laura Elizabeth Talbot on 2025-09-01View(2 pages)
21 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-07 with updatesView(5 pages)
9 Dec 2025 Persons With Significant Control

Change to Kajima Partnerships Limited as a person with significant control on 2021-01-01

4 Dec 2025 Officers

Change Person Secretary Company With Change Date

10 Oct 2025 Officers

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

1 Sept 2025 Officers

Change to director Miss Laura Elizabeth Talbot on 2025-09-01

21 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-07 with updates

Recent Activity

Latest Activity

Change to Kajima Partnerships Limited as a person with significant control on 2021-01-01

1 months ago on 9 Dec 2025

Change Person Secretary Company With Change Date

1 months ago on 4 Dec 2025

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

3 months ago on 10 Oct 2025

Change to director Miss Laura Elizabeth Talbot on 2025-09-01

4 months ago on 1 Sept 2025

Confirmation statement made on 2025-07-07 with updates

6 months ago on 21 Jul 2025