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.

Free · confirmation link first · unsubscribe in one click

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

  1. G4S CARE AND JUSTICE SERVICES (UK) LIMITED 2009-03-23 → present
  2. G4S JUSTICE SERVICES LIMITED 2005-06-01 → 2009-03-23
  3. SECURICOR JUSTICE SERVICES LIMITED 2003-06-18 → 2005-06-01
  4. SECURICOR CUSTODIAL SERVICES LIMITED 1991-07-23 → 2003-06-18
  5. CHASEMAN SECURITY LIMITED 1977-12-31 → 1991-07-23
  6. HARLECH GLASS LIMITED 1944-10-11 → 1977-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
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 2,9622,926
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 2023-12-312024-12-31
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 2.82x3.51x
Interest cover 291.42x213.71x

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

  1. G4S CARE AND JUSTICE SERVICES (UK) LIMITED · parent
    1. Allied Universal Electronic Monitoring Limited 100% · UK
    2. Attenti Resident Monitoring Limited 100% · Israel
    3. Allied Universal Electronic Monitoring International Limited 100% · Israel
    4. Attenti Electronic Monitoring Group Limited 100% · Israel
    5. Allied Universal Electronic Monitoring US, Inc. 100% · USA
    6. Attenti EM UK Limited 100% · UK
    7. Allied Universal Electronic Monitoring Australia Pty Limited 100% · Australia
    8. Attenti Iberia S.L. 100% · Spain

Significant events

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 PDF
2026-01-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2025-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-12 TM01 officers Termination director company with name termination date PDF
2024-11-16 MR04 mortgage Mortgage satisfy charge full
2024-09-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2024-06-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2023-10-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-07-03 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

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

Official Companies House page