Get an alert when CAICE ACOUSTIC AIR MOVEMENT LTD. 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

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-03-02 (in 10mo)

Last made up 2026-02-16

Watchouts

1 item

Cash

£167K

-46.1% lowest in 10 filed years

Net assets

£4M

+21.7% highest in 6 filed years

Employees

162

+10.2% highest in 6 filed years

Profit before tax

£1M

+66.4% highest in 6 filed years

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. CAICE ACOUSTIC AIR MOVEMENT LTD. 1998-12-11 → present
  2. CAICE UK LIMITED 1993-02-16 → 1998-12-11

Accounts

10-year trend · latest reflected 2025-02-28

Metric Trend 2020-02-292020-03-012021-02-282021-03-012022-02-282022-03-012023-02-282023-03-012024-02-292025-02-28
Turnover £14,482,900£12,390,894£15,083,944£14,513,546£15,941,363£18,598,915
Operating profit £635,791£451,920£514,587£571,827£642,428£1,063,139
Profit before tax £593,085£435,655£503,250£564,258£638,515£1,062,654
Net profit £679,025£507,456£599,481£706,391£618,600£1,023,754
Cash £360,798£360,798£612,492£612,492£413,610£413,610£225,875£225,875£309,737£166,836
Total assets less current liabilities £2,588,679£2,740,791£2,789,393£2,891,250£3,183,799£4,206,179
Net assets £2,329,867£2,458,549£2,509,625£2,647,367£2,948,153£3,589,087
Equity £2,329,867£2,329,867£2,458,549£2,458,549£2,509,625£2,509,625£2,647,367£2,647,367£2,948,153£3,589,087
Average employees 137137137149147162
Wages £4,455,979£4,442,387£4,769,690£5,125,742£5,308,446£6,223,434

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 2020-02-292020-03-012021-02-282021-03-012022-02-282022-03-012023-02-282023-03-012024-02-292025-02-28
Operating margin 4.4%3.6%3.4%3.9%4.0%5.7%
Net margin 4.7%4.1%4.0%4.9%3.9%5.5%
Return on capital employed 24.6%16.5%18.4%19.8%20.2%25.3%
Current ratio 1.60x2.13x
Interest cover 14.69x27.56x45.35x75.37x163.72x1460.36x

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
FLB Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. CAICE ACOUSTIC AIR MOVEMENT LTD. · parent
    1. Lee Cunningham Partnership Ltd 100% · UK · dormant

Significant events

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

People

8 active · 11 resigned

Name Role Appointed Born Nationality
AMOTT, Kenneth Royden Director 1993-02-16 Oct 1961 British
BERESFORD, Ben Director 2018-01-25 Oct 1978 British
CASHMORE, Martyn Director 1993-02-16 Mar 1957 British
MACDONALD, Mark Julian Director 2001-06-01 Sep 1962 British
POWELL, Duncan Richard Director 2023-03-01 Aug 1982 British
ROEBUCK, Paul Anthony Director 2020-03-01 Jun 1969 British
TIMMINS, Neil John Director 2012-03-01 Sep 1979 British
WITTY, Kevin Paul Director 2018-01-25 Feb 1976 British
Show 11 resigned officers
Name Role Appointed Resigned
BARNETT-DEAN, Stephanie Anne Secretary 2013-06-05 2020-09-06
CASHMORE, Martyn Secretary 1993-02-16 1999-11-12
PARKINSON, Monica Elizabeth Secretary 1999-11-12 2013-06-05
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1993-02-16 1993-02-16
BARNETT-DEAN, Stephanie Anne Director 2018-01-25 2020-09-06
CLOUGH, David Andrew Director 2014-03-01 2023-02-28
COLBORNE, Tony James Director 2012-03-01 2014-03-31
DEAN, Andrew Hartley Director 2018-01-25 2023-02-28
ZEOLLA, Franco Director 2006-03-01 2015-01-31
COMBINED NOMINEES LIMITED Corporate Nominee Director 1993-02-16 1993-02-16
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1993-02-16 1993-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Caice Management Limited Corporate entity Shares 25–50%, Voting 25–50% 2018-04-04 Active
Mr Kenneth Royden Amott Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-10-28
Mr Martyn Cashmore Individual Shares 25–50% 2016-04-06 Ceased 2024-10-28

Filing timeline

Last 20 of 160 total filings

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

  • 2024-11-17 MA Memorandum articles
  • 2024-11-02 RESOLUTIONS Resolution
Date Type Category Description
2026-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-28 AA accounts Accounts with accounts type full PDF
2025-02-24 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-17 MA incorporation Memorandum articles
2024-11-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-02 RESOLUTIONS resolution Resolution
2024-10-28 SH08 capital Capital name of class of shares
2024-10-25 AA accounts Accounts with accounts type full PDF
2024-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-18 AA accounts Accounts with accounts type full PDF
2023-03-06 TM01 officers Termination director company with name termination date PDF
2023-03-06 TM01 officers Termination director company with name termination date PDF
2023-03-06 AP01 officers Appoint person director company with name date PDF
2023-02-23 CS01 confirmation-statement Confirmation statement with updates PDF
2022-11-30 AA accounts Accounts with accounts type full PDF
2022-11-11 RP04AR01 annual-return Second filing of annual return with made up date
2022-11-11 RP04AR01 annual-return Second filing of annual return with made up date
2022-11-09 RP04AR01 annual-return Second filing of annual return with made up date
2022-11-09 RP04AR01 annual-return Second filing of annual return with made up date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
1

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 2025-02-28 vs 2024-02-29

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