Get an alert when BOROUGH CARE SERVICES 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-06

Overdue

Watchouts

1 item

Cash

£8K

-38.5% vs 2024

Net assets

£0

-100% vs 2024

Employees

Average over period

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 2 times since incorporation

  1. BOROUGH CARE SERVICES LIMITED 1991-12-17 → present
  2. CARE SUPREME LIMITED 1991-10-17 → 1991-12-17
  3. SOLIDSERVE LIMITED 1991-04-22 → 1991-10-17

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £0£0
Operating profit
Profit before tax
Net profit £5,000-£5,000
Cash £13,000£8,000
Total assets less current liabilities £5,000£0
Net assets £5,000£0
Equity £5,000£0
Average employees
Wages

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
Gearing (liabilities / total assets) 61.5%100.0%
Current ratio 1.63x1.00x

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

“The Trustees have considered the financial position of the Charity given their net assets of nil. The parent society has confirmed that it will continue to support Borough Care Services Limited for the foreseeable future. Therefore, the accounts have been prepared on a going concern basis.”

Significant events

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

People

9 active · 48 resigned

Name Role Appointed Born Nationality
HUGHES, Christopher Secretary 2017-07-21
BRISTLIN, Anthony John Director 2019-09-11 Mar 1956 British
HARRISON, Alison Director 2021-09-15 Dec 1960 British
HAUGHTON, Alison Mary Director 2025-09-17 Aug 1967 British
HIGGINS, Anne Elizabeth Director 2018-09-19 Nov 1958 British
PARRY, Richard Director 2024-11-04 Mar 1969 British
PATEL, Jayesh Director 2022-09-21 Apr 1974 British
ROGERS, John Thomas Director 2021-09-15 Jan 1967 British
SPEIGHT, Nicholas Peter Director 2022-09-21 Jan 1968 British
Show 48 resigned officers
Name Role Appointed Resigned
HARE, Steven Graham Secretary 1996-07-25 1997-02-28
HEYES, Peter Secretary 1991-12-23 1996-07-25
HURSTHOUSE, Michael Lawrence Secretary 1997-03-26 2002-11-28
STAKES, Tracey Secretary 2002-11-28 2017-07-21
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-04-22 1996-07-26
ARMSTRONG, Robert Director 2013-09-18 2025-09-17
BALDWIN, Kate Elisabeth Director 2013-09-18 2022-09-15
BOSTON, Gillian Director 2005-09-07 2015-09-16
BROOKS, Nicola Jane Director 2011-09-14 2022-09-15
BROWN, Pauline Director 1996-07-25 2005-05-18
CAMPBELL, Andrea Mary Director 2015-09-16 2024-09-25
CHESHIRE, John Frederick Director 1996-08-28 2005-09-07
CLEGG, Alan Director 1996-07-25
COGHLIN, Margaret Maureen Director 1995-09-14 1996-06-03
COONEY, Michael Joseph Director 2011-09-14 2021-09-15
D'AMBRA, Paul Director 2005-09-07 2006-06-07
DEWEY, Gary Director 2005-09-07 2009-09-30
DONAGHY, Bernard Patrick Director 1991-08-16 1996-07-25
FLETCHER, Peter Alfred Director 1996-07-25 2002-06-27
GERRARD, Stanley Director 1996-07-25 2002-06-27
GRANT, Steven Richard Nominee Director 1991-08-12 1991-08-16
HALLIWELL, Patricia Victoria Director 1991-08-28 1996-07-25
HARPER, Terence Anthony Director 1991-10-25 1995-09-14
HARRISON, Stanley George Director 1996-07-25 2002-06-27
HENFREY, Christopher Director 1996-07-25 2009-09-30
HOLDEN, Harry Director 2005-09-07 2006-06-15
HOPKINS, David Lovelock Director 2002-01-30 2011-09-14
HOWARD, Ann Director 1996-07-25 2002-06-27
HOYLE, Roger Anthony Director 2010-09-15 2019-09-11
ILES, John Melvyn Director 2003-09-10 2004-07-14
IRELAND, Alan Director 2005-09-07 2011-02-14
JEFFERSON, John Michael, Dr Director 2001-04-25 2010-09-15
KELLY, David Director 2000-09-27 2009-09-30
LOCK, Susan Elizabeth Director 2018-09-19 2019-09-25
MARKS, Jeffrey Steven Director 2005-09-07 2013-09-18
MAYFIELD, Nicholas Stewart Director 2003-09-10 2011-09-14
MCCORMACK, Robert James Director 1991-08-16 1996-02-02
NORRIS, Rodney Jan Director 1991-08-16 1996-07-25
O'SULLIVAN, Rosemary Director 1996-08-28 2011-09-14
PASLEY, Valerie Director 2003-09-10 2013-09-18
PERKINS, Kenneth Thomas Director 1996-07-25 2003-09-10
RODDY, John Director 2011-09-14 2021-09-15
SHERRATT, Tom, Hon Alderman Director 1996-06-06 2002-06-27
THORP, Rupert Director 1998-07-15 2002-06-27
UNITT, Clive Martin Director 2011-09-14 2021-09-15
WOODS, David Anthony Director 1996-07-25 2003-09-10
YORKE, Margaret Rees Director 1998-07-15 2009-09-30
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-04-22 1991-08-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Belong Limited Corporate entity Shares 75–100%, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors 2017-04-21 Active

Filing timeline

Last 20 of 235 total filings

Date Type Category Description
2026-03-24 CH01 officers Change person director company with change date PDF
2026-03-24 AP01 officers Appoint person director company with name date PDF
2026-03-23 CH01 officers Change person director company with change date PDF
2026-03-23 CH01 officers Change person director company with change date PDF
2026-03-23 CH01 officers Change person director company with change date PDF
2026-03-23 CH01 officers Change person director company with change date PDF
2026-01-08 AA accounts Accounts with accounts type full
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-10-16 TM01 officers Termination director company with name termination date PDF
2025-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-26 TM01 officers Termination director company with name termination date PDF
2024-08-22 AA accounts Accounts with accounts type full
2024-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-24 AA accounts Accounts with accounts type full
2023-05-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-29 AP01 officers Appoint person director company with name date PDF
2022-09-29 AP01 officers Appoint person director company with name date PDF
2022-09-26 TM01 officers Termination director company with name termination date PDF
2022-09-26 TM01 officers Termination director company with name termination date PDF
2022-09-01 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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