Get an alert when ALLIANCE LEISURE 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

2026-03-31

Overdue

Confirmation statement due

2026-07-27 (in 2mo)

Last made up 2025-07-13

Watchouts

1 item

Cash

£6M

-21.9% vs 2023

Net assets

£2M

-26.1% vs 2023

Employees

44

+29.4% vs 2023

Profit before tax

£3M

+43.2% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-03-31

Metric Trend 2018-12-312020-03-312021-03-312022-03-312023-03-312024-03-31
Turnover £77,723,652£108,082,500
Operating profit
Profit before tax £2,000,432£2,864,879
Net profit £1,610,654£2,115,368
Cash £7,828,387£6,111,576
Total assets less current liabilities
Net assets £2,428,761£1,795,544
Equity £2,428,761£1,795,544
Average employees 3444
Wages £1,788,862£2,029,324

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 2018-12-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net margin 2.1%2.0%

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.

People

4 active · 12 resigned

Name Role Appointed Born Nationality
THORNTON, Stuart James Secretary 2024-04-01
CLUETT, Paul Andrew John Director 2008-11-01 Jun 1964 British
THORNTON, Stuart James Director 2024-04-22 Sep 1983 British
WATTS, Sarah Louise Director 1999-06-02 Sep 1964 British
Show 12 resigned officers
Name Role Appointed Resigned
SEMAK, Roman Mychajlo Secretary 2015-07-17 2024-03-31
TODD, Peter John Secretary 1992-06-26 2007-04-12
WILD, Martin Alastair Secretary 2006-07-03 2008-09-30
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 1992-06-17 1992-06-26
AHERN, Craig William Director 2006-07-03 2010-12-31
BERTRAND, Graham Anthony Director 2006-07-03 2010-12-31
HUME, Ian Rigby Director 1992-06-26 2006-06-30
MEDLEY, Michael John Director 2006-07-03 2010-12-31
STILL, Richard Matthew Director 2014-06-05 2014-07-02
TODD, Peter John Director 1992-06-26 2006-06-30
WILD, Martin Alastair Director 2006-07-03 2008-09-30
BOURSE SECURITIES LIMITED Corporate Nominee Director 1992-06-17 1992-06-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Alliance Finance Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2019-01-01
Alliance Finance Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2019-01-01
Alliance Finance Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 276 total filings

Date Type Category Description
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-10 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

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 2024-03-31 vs 2023-03-31

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