Get an alert when PSS (UK) files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-18 (in 6mo)

Last made up 2025-11-04

Watchouts

1 item

Cash

£2M

+111.9% vs 2024

Net assets

£11M

+1.2% vs 2024

Employees

216

-10.4% vs 2024

Profit before tax

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PSS (UK) 2013-02-27 → present
  2. LIVERPOOL PERSONAL SERVICE SOCIETY (INCORPORATED) 1926-05-31 → 2013-02-27

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £20,700,460£23,395,759
Operating profit
Profit before tax
Net profit £856,983£123,059
Cash £1,103,497£2,338,686
Total assets less current liabilities £11,325,300£11,380,859
Net assets £10,724,467£10,850,026
Equity £10,724,467£10,850,026
Average employees 241216
Wages £5,289,630£4,986,747

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin 4.1%0.5%
Current ratio 1.99x2.24x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Our free reserves stand at £6.9m, which would cover our total costs net of carer payments for nine months. The trustees consider that the going concern basis remains appropriate. The financial statements have been prepared on a going concern basis, which principally assumes that the company will continue to receive grants and fees at a sustainable level.”

Group structure

  1. PSS (UK) · parent
    1. PSS Commercial Services Limited 100% · England · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 53 resigned

Name Role Appointed Born Nationality
BELL, Colin Philip Director 2021-03-23 Aug 1979 British
BRAMWELL, Richard John Director 2023-07-05 Aug 1978 British
COOKE, Julie Director 2017-03-30 Jun 1967 British
MITCHELL, Beverley Catherine Director 2020-06-01 Mar 1967 British
PARKINSON, Nicola Director 2024-06-26 Mar 1975 British
ROTHWELL, Matthew Thomas Director 2020-06-01 Sep 1982 British
SHAW, Helen Director 2023-07-05 Mar 1961 British
Show 53 resigned officers
Name Role Appointed Resigned
BLOOR, Melanie Secretary 2007-08-22 2014-08-31
EVANS, Jane Mary Secretary 2014-09-01 2015-06-02
JOHNSON, Eileen Mavis Secretary 2007-08-22
ABDULLAH, Isman Director 2002-05-17 2004-03-15
AITKEN, Euan Robert Director 2005-01-11 2016-03-24
BEAVAN, Diana Mary Director 1995-07-14 2004-09-29
BEHREND, David Michael Director 2007-08-22
BERG, Hilary Andrea Director 2011-11-23 2023-03-22
BIBBY, Charles Leslie Director 1996-09-13
BOLTON, Victoria Jane Director 2004-09-29 2010-05-26
CAMPBELL, Derek Director 2002-02-01 2006-10-17
CARTMELL, Austin Harold Director 1999-09-17
FISHER, Ronald Director 1992-03-13
FITZELL, Henry John Director 1995-07-14 1996-11-20
GAVIN, Dorothy May Director 1992-06-10 1998-07-24
HANNON, Jennifer Jean Director 2020-03-16 2025-12-17
HARRIS, Paul Patrick Director 2007-04-27 2010-10-19
HEYES, Kim, Dr Director 2019-05-23 2025-07-09
HOBHOUSE, Lucy Margaret Director 2001-09-21 2009-10-22
HOBHOUSE, Richard Henry Director 1995-01-13
HOYLE, Roger Anthony Director 2005-01-11 2010-02-22
HOYLE, Roger Anthony Director 1994-11-11 2002-02-01
HURST, Joseph Gerard Director 1993-08-18
JACKSON, Veronica Ann Director 2014-03-25 2019-12-11
JOHNSON, Tracey Maria Director 2019-05-23 2022-06-05
JONES, Angela Alison Director 2011-11-23 2020-03-25
JONES, Tim Director 2003-05-09 2004-09-29
KELLAWAY, John Andrew Director 2010-04-06 2023-03-22
KELLAWAY, John Walton, Dr Director 1992-09-11
KING, Helen Mary Director 2007-08-22 2014-06-17
KINSELLA, Peter Director 2021-12-15 2023-01-25
LIDDY, Joanne, Dr Director 2015-04-01 2017-09-27
LOWRY, Falconer David Malbon Director 2003-09-22
MANNING, Geoffrey John Vernon Director 2021-03-31
MARRIOTT-SMITH, Georgia Eileen Director 2023-07-05 2025-12-17
MARSHALL, Timothy James Director 2012-04-25 2014-01-29
MEADOWS, Robert Ian Shaw Director 2010-11-17
MURPHY, Edward, Obe Director 2006-10-17
OWEN, Helen Yee-Hung Director 1991-07-12 2006-10-17
OWEN, Robert Director 1995-11-10 2000-09-22
PAGE, Cynthia Maynard, Lady Director 1996-09-13
PORTER, John Mason Director 1998-09-11 1999-11-01
PROFFITT, Samantha Louise Director 2013-12-10 2020-03-13
RATHBONE, Mark Edward Director 2004-09-29 2021-03-31
ROUGHLEY, Marcia Inez Director 1993-05-14 1999-04-23
SALAMI, Alfred Ajayi Director 2014-01-29
SHANNON, Christian James Director 2023-07-05 2024-02-19
SHORTALL, David Wayne Director 2011-02-16 2016-09-28
SOWERBY, John Keith Director 1993-09-10 1999-09-17
SPENCER, Michael George Director 1999-09-17 2004-09-29
SUTCLIFFE-RHODES, Patricia Mary Director 1996-09-13
SWEENEY, David Jospeh Director 2021-03-23 2023-10-04
WILKINSON, Carole Director 1992-05-14 1995-11-10

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 226 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-04-11 RESOLUTIONS Resolution
  • 2024-04-11 MA Memorandum articles
Date Type Category Description
2025-12-19 TM01 officers Termination director company with name termination date PDF
2025-12-19 TM01 officers Termination director company with name termination date PDF
2025-11-07 AA accounts Accounts with accounts type full
2025-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-17 CH01 officers Change person director company with change date PDF
2025-07-10 TM01 officers Termination director company with name termination date PDF
2024-11-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-14 AA accounts Accounts with accounts type full
2024-06-29 AP01 officers Appoint person director company with name date PDF
2024-04-11 RESOLUTIONS resolution Resolution
2024-04-11 MA incorporation Memorandum articles
2024-02-28 TM01 officers Termination director company with name termination date PDF
2023-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-22 AA accounts Accounts with accounts type full
2023-10-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-25 MR04 mortgage Mortgage satisfy charge full
2023-10-09 TM01 officers Termination director company with name termination date PDF
2023-10-03 MR04 mortgage Mortgage satisfy charge full
2023-07-07 AP01 officers Appoint person director company with name date PDF
2023-07-07 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

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

Official Companies House page