Get an alert when PROJECT CENTRE 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

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

None on the register

Cash

£3M

+303.6% vs 2024

Net assets

£27M

+11.8% vs 2024

Employees

194

+131% vs 2024

Profit before tax

£3M

-18.5% vs 2024

Name history

Renamed 2 times since incorporation

  1. PROJECT CENTRE LIMITED 2003-03-31 → present
  2. THE PROJECT CENTRE LIMITED 1992-02-20 → 2003-03-31
  3. ANNIBALE LIMITED 1991-06-28 → 1992-02-20

Accounts

2-year trend · latest reflected 2025-05-31

Metric Trend 2024-05-312025-05-31
Turnover £25,490,000£22,681,000
Operating profit £3,536,000£2,886,000
Profit before tax £3,542,000£2,886,000
Net profit £3,517,000£2,881,000
Cash £772,000£3,116,000
Total assets less current liabilities £24,334,000£27,215,000
Net assets £24,334,000£27,215,000
Equity £24,334,000£27,215,000
Average employees 84194
Wages £11,112,000£9,292,000

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 2024-05-312025-05-31
Operating margin 13.9%12.7%
Net margin 13.8%12.7%
Return on capital employed 14.5%10.6%
Gearing (liabilities / total assets) 49.5%40.4%
Current ratio 2.01x2.47x

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
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result, the directors have a reasonable expectation that there are adequate resources, with the support of the wider group, for the Company to continue in operational existence for the foreseeable future and have therefore adopted the going concern basis in preparing the financial statements.”

Significant events

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

People

3 active · 45 resigned

Name Role Appointed Born Nationality
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 2017-04-01
HANSHAW, Keith Director 2024-01-31 Apr 1968 British
JOHNSON, Martin Director 2023-08-04 May 1973 British
Show 45 resigned officers
Name Role Appointed Resigned
BALL, Kenneth William Secretary 2001-01-18 2002-05-01
BYRNES, Damian Travis Secretary 2007-03-19 2009-10-16
FAREY, Brian Anthony Secretary 1993-03-30 2000-04-11
HANSON, Tracey Anna Marie Secretary 2002-05-01 2005-12-21
HANSON, Tracey Anna Marie Secretary 2000-09-07 2001-01-18
SHAH, Sunil Secretary 2009-10-16 2017-03-13
SWABY, Glenn Secretary 1992-02-04 1993-03-30
WALLWORK, Alan Charles Secretary 2005-12-21 2007-03-19
C F H COMPANY FORMATIONS LIMITED Corporate Secretary 1991-06-28 1992-02-04
ROXBURGHE HOUSE REGISTRARS LIMITED Corporate Secretary 2000-04-11 2000-09-07
BACKHOUSE, Nicholas Paul Director 2006-03-01 2007-10-01
CALLAGHAN, Stephen James Director 2022-07-15 2023-08-04
CORCORAN, Michael John Director 2022-04-06 2023-09-15
CRICHTON, John Leslie Director 2017-04-01 2017-05-30
DOLTON, Stephen Director 2008-10-17 2011-10-31
DUKE, Timothy Peter Director 2003-01-23 2007-03-19
DUKE, Timothy Peter Director 2000-04-11 2002-08-12
FAREY, Brian Anthony Director 2000-04-11 2001-07-01
FAREY, Brian Anthony Director 1992-02-04 2000-04-11
GASKELL, Kenneth William Director 2000-04-11 2002-05-22
GILBERT, Paul John Thomas Director 2003-07-24 2005-11-11
GILLESPIE, Christopher Victor Director 2007-04-16 2011-05-17
HACKETT, Christopher Nominee Director 1991-06-28 1992-02-04
HANSHAW, Keith Director 2015-11-13 2022-07-15
HANSON, Tracey Anna Marie Director 2003-03-13 2007-03-19
HOLBROOK, James Roderick Director 2000-04-11 2002-08-12
HOSKIN, Mark Ian Director 2017-03-13 2022-07-15
HOSKIN, Mark Ian Director 2016-06-14 2016-06-23
HUDSON, Mark David Director 2000-04-11 2003-12-05
HUDSON, Mark David Director 1992-02-04 2000-04-11
HUGHES, Gareth Director 2017-04-01 2019-03-12
KAVANAGH, Ian Director 2007-03-19 2008-01-14
KEMP, Steven John Director 2002-01-24 2005-12-21
MACNAUGHTON, Robert Magnus Director 2000-04-11 2007-10-01
MANDAVIA, Manish Jayant Director 2005-04-21 2007-10-01
PALSER, Adam Howard, Dr Director 2015-02-02 2017-03-13
RAISBECK, Mark Director 2007-03-19 2015-11-13
ROBINSON, Hayden David Director 2011-09-27 2017-03-13
ROBINSON, Philip Thomas Director 2002-01-24 2007-03-19
SHEARER, Richard John Director 2017-05-30 2020-06-05
STOCKS, Nigel Director 2007-10-01 2008-06-18
STORRIE, Graham Director 2023-09-15 2024-01-31
UNDERWOOD, Mark Henry Director 2008-07-24 2014-12-31
WATSON, Michael Stuart Director 2020-06-05 2022-04-06
WILDE, James Christie Falconer Director 2014-11-01 2015-02-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nsl Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 234 total filings

Date Type Category Description
2026-05-12 AD01 address Change registered office address company with date old address new address PDF
2026-04-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-30 AD01 address Change registered office address company with date old address new address PDF
2026-02-02 AA accounts Accounts with accounts type full
2025-06-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-17 AA accounts Accounts with accounts type full
2024-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-03 AA accounts Accounts with accounts type full
2024-02-22 CH01 officers Change person director company with change date PDF
2024-01-31 TM01 officers Termination director company with name termination date PDF
2024-01-31 AP01 officers Appoint person director company with name date PDF
2023-09-29 AP01 officers Appoint person director company with name date PDF
2023-09-29 TM01 officers Termination director company with name termination date PDF
2023-08-08 TM01 officers Termination director company with name termination date PDF
2023-08-07 AP01 officers Appoint person director company with name date PDF
2023-08-04 AUD auditors Auditors resignation company
2023-08-03 AA accounts Accounts with accounts type full
2023-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-21 TM01 officers Termination director company with name termination 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
0

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 2025-05-31 vs 2024-05-31

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