Get an alert when ARDENT MANAGEMENT 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-04-02 (in 11mo)

Last made up 2026-03-19

Watchouts

None on the register

Cash

£1M

+16.2% highest in 5 filed years

Net assets

£4M

+18.1% highest in 5 filed years

Employees

178

+24.5% highest in 5 filed years

Profit before tax

£3M

+49.9% vs 2024

Name history

Renamed 1 time since incorporation

  1. ARDENT MANAGEMENT LIMITED 1992-05-15 → present
  2. PEAKGLADE LIMITED 1992-03-19 → 1992-05-15

Accounts

5-year trend · latest reflected 2025-04-30

Metric Trend 2020-04-302021-04-302022-04-302024-04-302025-04-30
Turnover
Operating profit
Profit before tax £2,158,311£3,234,288
Net profit £1,426,242£2,374,089
Cash £287,842£973,068£153,587£910,914£1,058,365
Total assets less current liabilities £1,711,996£2,242,501£1,427,986£3,268,609£3,902,411
Net assets £1,696,531£2,207,184£1,400,988£3,173,968£3,748,057
Equity £1,696,531£2,207,184£1,400,988£3,173,968£3,748,057
Average employees 78810143178
Wages £7,500,589£9,529,374

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

People

10 active · 11 resigned

Name Role Appointed Born Nationality
COOPER, Stuart Edward Secretary 2015-05-26
BARNFIELD-GUEST, William Joseph Director 2024-12-23 Apr 1979 British
CATEN, Richard Dean Director 2006-06-30 Jul 1974 British
COOPER, Stuart Edward Director 2015-06-01 Jul 1974 British
COTTAGE, Colin Michael David Director 2019-06-26 Jan 1967 British
DALY, Sharon Jane Director 2024-01-01 Mar 1971 British
JAMES, Viki Director 2024-12-23 Jan 1972 British
STOTT, Jonathan Matthew Benedict Director 2022-11-14 May 1983 British
WEAVER, Carl Director 2019-06-26 Jul 1980 British
YATES, Stephen Geoffrey Director 2015-09-14 Oct 1975 British
Show 11 resigned officers
Name Role Appointed Resigned
MANN, Colin Robert Secretary 1992-05-05 1997-08-28
MANN, Karen Iris Secretary 1997-08-28 2012-09-19
YEXLEY, John Secretary 2014-03-24 2015-05-26
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-03-19 1992-05-05
BOWEN, Timothy Garnet Director 2020-09-29 2023-03-31
CROWTHER, Michael John Director 2015-06-01 2025-08-22
CURRY, Nigel Alistair Director 2020-01-10 2024-06-30
MANN, Colin Robert Director 1992-05-05 2015-10-29
MANN, Karen Iris Director 1992-05-05 1997-08-28
YEXLEY, John Richard Director 2006-06-30 2015-02-16
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1992-03-19 1992-05-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ardent Management (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-01-10 Active
John Yexley Individual Shares 25–50%, Voting 25–50% 2017-01-12 Ceased 2020-01-10
Mr Richard Dean Caten Individual Shares 25–50%, Voting 25–50% 2017-01-12 Ceased 2020-01-10

Filing timeline

Last 20 of 145 total filings

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

  • 2025-03-12 MA Memorandum articles
  • 2025-03-12 RESOLUTIONS Resolution
Date Type Category Description
2026-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-14 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-01-22 AA accounts Accounts with accounts type full PDF
2025-08-27 TM01 officers Termination director company with name termination date PDF
2025-04-15 AA accounts Accounts with accounts type full
2025-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-12 MA incorporation Memorandum articles
2025-03-12 RESOLUTIONS resolution Resolution
2025-01-09 AP01 officers Appoint person director company with name date PDF
2025-01-09 AP01 officers Appoint person director company with name date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-19 AP01 officers Appoint person director company with name date PDF
2024-01-10 AA accounts Accounts with accounts type total exemption full PDF
2023-04-12 TM01 officers Termination director company with name termination date PDF
2023-03-23 AAMD accounts Accounts amended with accounts type total exemption full
2023-03-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-10 AP01 officers Appoint person director company with name date PDF
2023-01-05 AA accounts Accounts with accounts type total exemption full PDF
2022-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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 2025-04-30 vs 2024-04-30

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