CompanyTrack
T

TAYCARE HEALTH (HOLDINGS) LIMITED

Active Edinburgh

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
T

TAYCARE HEALTH (HOLDINGS) LIMITED

Other business support service activities n.e.c.

Founded 22 Feb 2010 Active Edinburgh, Scotland 0 employees
Other business support service activities n.e.c.
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 14 Mar 2025
Net assets £0.00
Total assets £9.39K
Total Liabilities £9.39K
Charges 3
3 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

Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EH Scotland

Credit Report

Discover TAYCARE HEALTH (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

£9.39k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

3 active 18 resigned
Status
James Taylor BandDirectorBritishScotland499 Aug 2023Active
Peter Kenneth JohnstoneDirectorBritishUnited Kingdom6029 Jan 2024Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown4 Apr 2022Active

Shareholders

Shareholders (2)

Cobalt Project Investments (taycare) Limited
50.0%
5015 Mar 2023
Cobalt Cpi Limited
50.0%
5015 Mar 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Cobalt Project Investments (taycare) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Cobalt Cpi Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

COBALT CPI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COBALT PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYCARE HEALTH (HOLDINGS) LIMITED Current Company
TAYCARE HEALTH LIMITED united kingdom significant influence or control

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(19 pages)
14 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-14 with no updatesView(3 pages)
23 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(19 pages)
15 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-15 with no updatesView(3 pages)
29 Jan 2024OfficersTermination of John Stephen Gordon as director on 2024-01-29View(1 page)
1 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

14 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-14 with no updates

23 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

15 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-15 with no updates

29 Jan 2024 Officers

Termination of John Stephen Gordon as director on 2024-01-29

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

1 months ago on 1 Dec 2025

Confirmation statement made on 2025-03-14 with no updates

10 months ago on 14 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 23 Dec 2024

Confirmation statement made on 2024-03-15 with no updates

1 years ago on 15 Mar 2024

Termination of John Stephen Gordon as director on 2024-01-29

1 years ago on 29 Jan 2024