CompanyTrack
W

WHC01 LIMITED

Active Rochdale

Other activities of employment placement agencies

0 employees
Other activities of employment placement agencies
W

WHC01 LIMITED

Other activities of employment placement agencies

Founded 25 Jul 2016 Active Rochdale, England 0 employees
Other activities of employment placement agencies
Accounts Submitted 10 Jul 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £3.75M £0.00 2024 year on year
Total assets £11.04M £0.00 2024 year on year
Total Liabilities £7.29M £0.00 2024 year on year
Charges 5
3 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cedar House Sandbrook Business Park Sandbrook Way Rochdale OL11 1LQ England

Credit Report

Discover WHC01 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 (2020–2024)

Cash in Bank

N/A

Net Assets

£3.75M

Total Liabilities

£7.29M

Turnover

N/A

Employees

N/A

Debt Ratio

66%

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

2 Allotments 55,259 Shares £24k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Jul 201915,619£23k£1.488
27 Sept 201639,640£396.4£0.01

Officers

Officers

3 active 13 resigned
Status
Matthew Donald WellsDirectorBritishEngland472 Dec 2024Active
Matthew Donald WellsSecretaryUnknownUnknown13 Dec 2024Active
Narinder SinghDirectorBritishEngland576 Aug 2024Active

Shareholders

Shareholders (22)

Project Sirius Bidco Limited
0.4%
15,61926 Aug 2021
Project Sirius Bidco Limited
0.0%
10026 Aug 2021
Queen Roger
0.0%
026 Aug 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Project Sirius Bidco Limited

United Kingdom

Active
Notified 10 Jun 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Key Capital Partners (nominees)limited

Ceased 11 Jun 2021

Ceased

Andrew Healing

Ceased 11 Jun 2021

Ceased

Group Structure

Group Structure

PROJECT SIRIUS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SIRIUS TOPCO LIMITED united kingdom voting rights 25 to 50 percent
PALATINE GP IV LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
WHC01 LIMITED Current Company
ROUTES HEALTHCARE (NORTH) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

3 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-24 with no updatesView(3 pages)
28 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(39 pages)
10 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
28 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 May 2025OfficersTermination of Nicholas Baxter Kershaw as director on 2025-04-15View(1 page)
4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-24 with no updates

28 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

28 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 May 2025 Officers

Termination of Nicholas Baxter Kershaw as director on 2025-04-15

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-24 with no updates

6 months ago on 4 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 28 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 10 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 28 May 2025

Termination of Nicholas Baxter Kershaw as director on 2025-04-15

9 months ago on 15 May 2025