CALVERCARE LIMITED
Get an alert when CALVERCARE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-28 (in 1mo)
Last made up 2025-06-14
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Consequently, the Directors are confident that the Group and Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore has prepared the financial statements on a going concern basis. The Directors have concluded that there are no material uncertainties that could cause significant doubt over the Company's ability to continue as a going concern.”
Significant events
- “The change in ultimate parent company ownership on 29 February 2024 has had a positive impact on the company's ability to upgrade the environment for its residents.”
- “The bank loan was repaid on 1 March 2024 at which time the guarantee expired. During the year the Company became a co-guarantor to the group facility with National Westminster Bank plc alongside the other subsidiaries in the Group The outstanding balance of the facility at 31 December 2024 is £27,500,000.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 11 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PENFOLD, Simon Emmerson | Director | 2025-03-01 | May 1969 | British |
| SCOTT, Amanda Rachel | Director | 2024-01-30 | Oct 1966 | British |
Show 11 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HAIG, Colin | Secretary | 2007-12-06 | 2024-02-29 |
| KAPLAN, Dionysia Germaine | Secretary | 1994-06-20 | 2007-12-06 |
| HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-06-17 | 1994-06-20 |
| CURTIS, Peter James | Director | 2009-10-01 | 2012-03-16 |
| HAIG, Colin | Director | 2013-12-20 | 2024-02-29 |
| INDIG, Guy | Director | 2012-03-16 | 2013-12-20 |
| KAPLAN, Dionysia Germaine | Director | 1994-06-20 | 2007-12-06 |
| KAPLAN, Mark Hilliard, Dr | Director | 1994-06-20 | 2007-12-06 |
| MUSGRAVE, Paul | Director | 2013-12-20 | 2019-02-26 |
| WALTERS, Simon Howard | Director | 2007-12-06 | 2011-04-17 |
| HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1994-06-17 | 1994-06-20 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Newco A 13 Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2016-04-06 |
| Forest Great Missenden Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 132 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-09-18 | AA | accounts | Accounts with accounts type full | |
| 2025-07-07 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-03-11 | AP01 | officers | Appoint person director company with name date | |
| 2024-09-20 | AA | accounts | Accounts with accounts type full | |
| 2024-09-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-07-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-05 | MA | incorporation | Memorandum articles | |
| 2024-03-05 | RESOLUTIONS | resolution | Resolution | |
| 2024-03-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-03-01 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-03-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-30 | AP01 | officers | Appoint person director company with name date | |
| 2024-01-05 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-01-05 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-09-23 | AA | accounts | Accounts with accounts type full | |
| 2023-06-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-10-06 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one