G4S CARE AND JUSTICE SERVICES (UK) LIMITED
Get an alert when G4S CARE AND JUSTICE SERVICES (UK) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-05-06 (in 1y)
Last made up 2026-04-22
Watchouts
None on the register
Cash
£3M
+71.9% vs 2023
Net assets
£201M
+7.8% vs 2023
Employees
2,926
-1.2% vs 2023
Profit before tax
£20M
-20.5% vs 2023
Name history
Renamed 5 times since incorporation
- G4S CARE AND JUSTICE SERVICES (UK) LIMITED 2009-03-23 → present
- G4S JUSTICE SERVICES LIMITED 2005-06-01 → 2009-03-23
- SECURICOR JUSTICE SERVICES LIMITED 2003-06-18 → 2005-06-01
- SECURICOR CUSTODIAL SERVICES LIMITED 1991-07-23 → 2003-06-18
- CHASEMAN SECURITY LIMITED 1977-12-31 → 1991-07-23
- HARLECH GLASS LIMITED 1944-10-11 → 1977-12-31
Net assets
2-year trend · vs Unclassified median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £205,822,000 | £212,822,000 | |
| Operating profit | £11,074,000 | £8,121,000 | |
| Profit before tax | £24,686,000 | £19,637,000 | |
| Net profit | £19,669,000 | £14,560,000 | |
| Cash | £1,794,000 | £3,084,000 | |
| Total assets less current liabilities | £187,412,000 | £201,798,000 | |
| Net assets | £186,872,000 | £201,432,000 | |
| Equity | £186,872,000 | £201,432,000 | |
| Average employees | 2,962 | 2,926 | |
| Wages | £94,260,000 | £99,277,000 |
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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 5.4% | 3.8% | |
| Net margin | 9.6% | 6.8% | |
| Return on capital employed | 5.9% | 4.0% | |
| Gearing (liabilities / total assets) | 32.7% | 26.3% | |
| Current ratio | 2.82x | 3.51x | |
| Interest cover | 291.42x | 213.71x |
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 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company generates profits and cash inflows from the operation of long-term contracts for which management can reasonably predict the future financial performance. The Company has net assets of £201,432,000 and net current assets of £179,350,000 at the year end. In addition, the Company generated a profit of £14,560,000 during the year and is expected to be profitable and cash generative for the foreseeable future. The Company also participates in the Group's UK cash pool and it has the right to access cash as needed. The directors have considered this, along with the expected activities of the Company for the foreseeable future, and have reached the conclusion that the Company will be able to meet its future obligations as they fall due for a period of at least twelve months from the date of signing the financial statements, consequently the financial statements have been prepared on a going concern basis.”
Group structure
- G4S CARE AND JUSTICE SERVICES (UK) LIMITED · parent
- Allied Universal Electronic Monitoring Limited 100%
- Attenti Resident Monitoring Limited 100%
- Allied Universal Electronic Monitoring International Limited 100%
- Attenti Electronic Monitoring Group Limited 100%
- Allied Universal Electronic Monitoring US, Inc. 100%
- Attenti EM UK Limited 100%
- Allied Universal Electronic Monitoring Australia Pty Limited 100%
- Attenti Iberia S.L. 100%
Significant events
- “The Company will continue to participate in upcoming UK Government outsourcing contract bids in the custodial and rehabilitation sector where they fit the Company's strategic growth plan and remain a strategic supplier to the UK Government.”
- “Disposals of investments in joint ventures relate to the disposal of the Company's investment in Bridgend Custodial Services Limited which was placed into liquidation on 5 April 2024. Attenti New Zealand Limited was dissolved on 31 January 2024.”
- “The Company entered into agreements, among other Group companies, to act as guarantors in respect of the $1,050,000,000 senior secured notes issued on 12 June 2025 by Allied Universal Holdco LLC and Allied Universal Finance Corporation (the "Issuers", and part of the Allied Universal Group and the Company's parent group of companies), the net proceeds of which have been used to redeem all outstanding 9.750% senior notes due 2027 in aggregate principal amount of $1,050,000,000 as well as pay associated expenses incurred in connection with the notes offering.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 55 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BARTLETT, Ridwaan Yousuf | Secretary | 2021-05-05 | — | — |
| BROCKINGTON, Gordon Colin | Director | 2021-04-27 | Jun 1973 | British |
| KECK, Oliver | Director | 2020-09-15 | Aug 1981 | British |
Show 55 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GATESON, Leonard Keith | Secretary | 2003-07-21 | 2004-11-23 |
| MUNSON, Anne Patricia | Secretary | 1992-04-10 | 2003-07-21 |
| PATEL, Vaishali Jagdish | Secretary | 2008-11-28 | 2021-05-05 |
| RICHARDS, Nathan | Secretary | 2004-11-23 | 2008-11-28 |
| ALSTON, James Michael Rowland | Director | 2007-07-13 | 2008-06-12 |
| ANNING, Raymon Harry | Director | — | 1992-08-11 |
| BANKS, Andrew David | Director | 2008-06-02 | 2011-05-12 |
| BEATON, David James | Director | 1994-08-10 | 1996-04-30 |
| BRANCH, Michael William Hewlett | Director | 1994-08-10 | 2001-03-01 |
| BUCKLES, Nicholas Peter | Director | 1999-12-06 | 2002-04-26 |
| COWDEN, David Gaven | Director | 1998-11-27 | 2000-11-29 |
| COWDEN, David Gaven | Director | — | 1992-08-11 |
| COWDEN, Irene Lavinia Elizabeth, Ms. | Director | 1992-08-11 | 1996-06-07 |
| CURL, Stuart Edward | Director | 2011-03-07 | 2014-02-28 |
| DARNTON, James | Director | 2008-12-11 | 2011-03-07 |
| DARNTON, James | Director | 2002-06-07 | 2007-07-13 |
| DIGHTON, Trevor Leslie | Director | 1998-01-02 | 2004-11-23 |
| EDWARDS, John Paul | Director | 1997-09-12 | 1999-08-02 |
| ETHERIDGE, Paul Martin | Director | 1999-02-08 | 2001-02-28 |
| FRANCIS, Paul | Director | 2002-06-07 | 2004-11-23 |
| FRENCH, Anthony George | Director | 1996-03-01 | 1998-04-30 |
| HARTLEY, Julian Mark | Director | 2014-05-16 | 2020-09-15 |
| HAWKINS, Richard George | Director | 1995-07-31 | 1998-01-02 |
| HAWORTH, Ronald Gerrard | Director | — | 1992-09-17 |
| JOHNSON, Derek Clifford | Director | — | 1992-08-11 |
| LEVINSOHN, Graham Austen | Director | 2019-01-14 | 2022-01-07 |
| MAKIN, Jennifer Susan | Director | 2008-06-12 | 2011-06-24 |
| MCKAY, Henry William | Director | 1992-08-11 | 1999-04-06 |
| METCALFE, John Edward | Director | 1996-03-01 | 2001-03-19 |
| MOONAN, Paul Edmund | Director | 2007-02-01 | 2008-06-02 |
| MORRIS, Richard | Director | 2011-05-09 | 2013-10-23 |
| NEDEN, Peter | Director | 2015-11-24 | 2018-12-31 |
| NIENABER, Gawie Murray | Director | 2014-02-28 | 2022-01-21 |
| OGDEN, Elizabeth Mary | Director | 2000-11-29 | 2002-03-01 |
| PACK, Jeffrey | Director | 1998-01-02 | 2000-02-24 |
| PARRY, Ian Stuart | Director | 1996-08-29 | 1998-01-02 |
| PERKINS, Ann Irene | Director | 1992-08-11 | 1996-06-07 |
| PETLEY, Colin Harry | Director | 1996-03-01 | 2002-12-31 |
| PIKE, Peter Gerald Valentine | Director | — | 1992-08-11 |
| POWELL, Richard Folliott | Director | — | 1998-10-01 |
| PRYER, Deborah | Director | 2000-11-29 | 2002-07-01 |
| RICHARDS, Nathan | Director | 2011-10-12 | 2014-02-28 |
| RYAN, Margaret Ann | Director | 1997-02-28 | 1999-02-08 |
| STANSFIELD, Peter Martin | Director | 1994-09-12 | 2000-11-29 |
| TAILLON, Jean-Pierre | Director | 2014-05-16 | 2015-11-24 |
| TAYLOR SMITH, David James Benwell | Director | 2002-02-18 | 2007-07-13 |
| TEAL, Roger John | Director | — | 1996-06-07 |
| WALTERS, Fiona Mairi | Director | 2022-06-22 | 2025-03-12 |
| WALTERS, Fiona Mairi | Director | 1996-03-01 | 2004-11-23 |
| WARD, Ivor | Director | 2002-11-28 | 2006-10-01 |
| WILD, John | Director | — | 1992-08-11 |
| WINTER, David | Director | 1992-08-11 | 1996-04-30 |
| WOODS, Colin, Sir | Director | — | 1992-08-11 |
| WOOLFORD, Roy Arthur | Director | 2003-02-19 | 2004-11-23 |
| ZUYDAM, David Mel | Director | 2014-02-28 | 2014-05-16 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| G4S Regional Management (UK&I) Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Active |
Filing timeline
Last 20 of 290 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-01-20 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-01-20 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-10-07 | AA | accounts | Accounts with accounts type full | |
| 2025-06-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-04-23 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-03-12 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-16 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-09-12 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-08-29 | AA | accounts | Accounts with accounts type full | |
| 2024-08-13 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-06-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-06-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-04-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-02-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-11 | AA | accounts | Accounts with accounts type full | |
| 2023-10-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-07-17 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2023-07-03 | AD01 | address | Change registered office address company with date old address new address |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
+3.4%
£205,822,000 £212,822,000
-
Cash
+71.9%
£1,794,000 £3,084,000
-
Net assets
+7.8%
£186,872,000 £201,432,000
-
Employees
-1.2%
2,962 2,926
-
Operating profit
-26.7%
£11,074,000 £8,121,000
-
Profit before tax
-20.5%
£24,686,000 £19,637,000
-
Wages
+5.3%
£94,260,000 £99,277,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers