Get an alert when WESTMINSTER HOMECARE 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

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

1 item

Cash

£3M

+23.3% vs 2024

Net assets

£15M

+13.6% highest in 6 filed years

Employees

1,432

-7.5% lowest in 6 filed years

Profit before tax

£2M

+47.4% vs 2024

Watchouts

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

Name history

Renamed 3 times since incorporation

  1. WESTMINSTER HOMECARE LIMITED 1999-11-12 → present
  2. WESTMINSTER CAREFORCE LIMITED 1997-10-09 → 1999-11-12
  3. WESTMINSTER HEALTH CARE (HOMECARE) LIMITED 1997-05-20 → 1997-10-09
  4. SPRINGPLANET LIMITED 1997-04-16 → 1997-05-20

Accounts

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

Metric Trend 2019-12-312020-01-012021-04-302021-05-012022-04-302022-05-012023-04-302023-05-012024-04-302025-04-30
Turnover £38,512,581£50,422,284£37,377,471£35,295,460£38,020,939£41,063,459
Operating profit £1,815,448£2,941,349£2,361,957£707,918£1,654,614£2,441,394
Profit before tax £1,858,696£2,958,835£2,359,183£695,986£1,647,376£2,427,552
Net profit £1,497,917£1,222,877£1,822,564
Cash £5,686,490£1,549,834£2,698,260£3,965,001£2,444,124£3,012,657
Total assets less current liabilities £7,290,485£9,722,817£11,619,132£12,229,563
Net assets £7,284,528£9,699,429£11,605,246£12,223,591£13,446,468£15,269,032
Equity £7,284,528£9,699,429£11,605,246£12,223,591£13,446,468£15,269,032
Average employees 2,0512,1691,9701,6001,5481,432
Wages £32,825,942£43,282,743£30,120,275£25,723,055£29,429,110£30,479,198

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 2019-12-312020-01-012021-04-302021-05-012022-04-302022-05-012023-04-302023-05-012024-04-302025-04-30
Operating margin 4.7%5.8%6.3%2.0%4.4%5.9%
Net margin 3.9%3.2%4.4%
Return on capital employed 24.9%30.3%20.3%5.8%
Current ratio 3.93x4.22x
Interest cover 16807.71x850.24x55.93x216.97x176.38x

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
MHA Audit Services 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. WESTMINSTER HOMECARE LIMITED · parent
    1. National Medicare Limited 100% · England and Wales
    2. Independent Living Network East Limited 100% · England and Wales
    3. Care In The Home Limited 100% · England and Wales
    4. Home Choice Care Limited 100% · England and Wales

Significant events

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

People

3 active · 22 resigned

Name Role Appointed Born Nationality
LANDUCCI-HARMEY, James Conor Secretary 2025-05-02
DONALD, Charlotte Kathleen Director 2025-05-02 Mar 1982 British
LANDUCCI-HARMEY, James Conor Director 2025-12-10 Jul 1962 British
Show 22 resigned officers
Name Role Appointed Resigned
HATHER, Jon Secretary 2000-03-07 2001-05-08
MCDOWELL, Deborah Anne Secretary 2020-10-08 2025-05-02
O'CONNELL, Kevin Daniel Secretary 1997-05-13 1999-07-30
PATEL, Shreya Secretary 2001-05-08 2020-10-08
PURSE, Stephen John Secretary 1999-07-30 2000-03-07
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-04-16 1997-05-13
CHURCHLEY, Peter Knight Director 1999-07-30 2000-09-30
EASTERMAN, Philip Harry Director 1997-05-13 1998-05-06
HEYWOOD, Anthony George Director 1999-04-26 2001-10-31
KESHTGAR, Soroosh Safaei Director 2025-05-02 2025-12-10
MCDOWELL, Daniel Robin Director 2020-10-08 2025-05-02
MCDOWELL, Deborah Anne Director 2020-10-08 2025-05-02
PATEL, Chaitanya Bhupendra, Dr Director 1999-04-26 2001-10-31
PATEL, Jayesh Director 2001-05-08 2020-10-08
PURSE, Stephen John Director 2000-01-06 2000-03-07
RADIA, Sushilkumar Chandulal Director 2001-05-08 2020-10-08
ROGERS, Michael Greig Director 1998-05-06 1999-07-30
SCOTT, Kenneth Cameron Knowles Director 1998-05-05 1999-05-31
TIPLADY, Martin John Director 1998-05-27 1999-07-30
WEIGHT, James Dominic Director 2000-12-11 2001-10-31
WILSON, Andrew Stephen Director 1997-05-13 1999-07-30
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-04-16 1997-05-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Care At Home Services (South-East) Limited Corporate entity Shares 75–100%, voting-rights-75-to-100-percent-as-firm 2020-10-08 Active

Filing timeline

Last 20 of 165 total filings

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

  • 2025-07-11 RESOLUTIONS Resolution
  • 2025-07-10 MA Memorandum articles
Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-02 AA accounts Accounts with accounts type full PDF
2025-12-10 AP01 officers Appoint person director company with name date PDF
2025-12-10 TM01 officers Termination director company with name termination date PDF
2025-11-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-11 RESOLUTIONS resolution Resolution
2025-07-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-10 MA incorporation Memorandum articles
2025-05-08 AP03 officers Appoint person secretary company with name date PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-05-08 TM01 officers Termination director company with name termination date PDF
2025-05-08 TM01 officers Termination director company with name termination date PDF
2025-05-08 TM02 officers Termination secretary company with name termination date PDF
2025-04-01 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-01 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-29 AA accounts Accounts with accounts type full PDF
2024-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-31 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

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