Get an alert when SOUTH MANCHESTER HEALTHCARE 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-04 (in 10mo)

Last made up 2026-02-18

Watchouts

None on the register

Cash

£2M

+11.2% vs 2024

Net assets

£17M

-8.5% vs 2024

Employees

0

Average over period

Profit before tax

£5M

-36.6% vs 2024

Name history

Renamed 1 time since incorporation

  1. SOUTH MANCHESTER HEALTHCARE LIMITED 1998-03-10 → present
  2. GLANCECHANGE LIMITED 1998-02-02 → 1998-03-10

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £46,845,000£44,714,000
Operating profit £6,823,000£3,674,000
Profit before tax £8,180,000£5,185,000
Net profit £5,976,000£3,721,000
Cash £1,859,000£2,068,000
Total assets less current liabilities £20,675,000£18,953,000
Net assets £18,270,000£16,715,000
Equity £18,270,000£16,715,000
Average employees 00
Wages

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 2024-03-312025-03-31
Operating margin 14.6%8.2%
Net margin 12.8%8.3%
Return on capital employed 33.0%19.4%
Current ratio 10.90x9.65x
Interest cover 25.18x282.62x

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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having examined the current status of the principal contracts and likely developments in the foreseeable future, the directors consider that the company will be able to settle its liabilities as they fall due and accordingly the financial statements have been prepared on a going concern basis.”

Significant events

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

People

5 active · 40 resigned

Name Role Appointed Born Nationality
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2007-09-19
BIRLEY-SMITH, Gaynor Director 2018-10-01 Jul 1966 British
FALERO, Louis Javier Director 2023-06-01 Feb 1977 British
RITCHIE, Alan Campbell Director 2019-08-09 Apr 1967 British
WATSON, Benjamin Michael Director 2018-12-19 Apr 1985 British
Show 40 resigned officers
Name Role Appointed Resigned
CROWTHER, Nicholas John Edward Secretary 1998-07-17 1998-12-10
LIGHTLEY, Ian Secretary 2002-10-04 2007-09-19
ROBERTS, Richard Allan Secretary 1998-12-10 2002-10-04
YUNIS, Hamid Secretary 1998-02-20 1998-07-17
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-02-02 1998-02-20
AITCHISON, Paul Director 1998-07-17 2003-03-21
BACHMANN, Peter George Director 2008-02-20 2009-01-30
BACHMANN, Peter George Director 2005-11-23 2006-12-07
BALDWIN, Richard Keith, Dr Director 1998-07-17 2000-04-13
BROOKING, David John Director 2012-06-27 2016-04-19
CARTER, Stuart Anthony Director 2003-03-21 2013-03-18
CLEMENTS, David Russell Director 1998-07-17 2002-05-11
COVER, Michael Director 1998-02-20 1998-07-17
COWDELL, Jonathan Nigel Edward, Mr. Director 2013-03-18 2017-08-31
COWDELL, Jonathan Nigel Edward, Mr. Director 2008-02-20 2013-03-18
CROWTHER, Nicholas John Edward Director 2012-01-20 2014-01-16
CROWTHER, Nicholas John Edward Director 2007-07-13 2009-07-02
CROWTHER, Nicholas John Edward Director 2002-05-11 2004-05-18
DODD, Phillip Joseph Director 2016-05-11 2016-05-13
DOUGHTY, William Robert Director 2009-01-30 2009-12-31
EDWARDS, Matthew James Director 2014-01-16 2016-12-16
FERNANDES, Milton Anthony Director 2002-05-09 2007-07-13
FISHER, Paul Ferguson Director 2015-08-17 2017-02-22
HORNBY, Stephen Paul Director 2017-02-22 2023-05-31
HORNBY, Stephen Paul Director 2009-08-18 2013-03-14
HUDSON, Ian David Director 2009-07-02 2012-01-20
KIBBLEWHITE, Stephen Francis Director 2000-09-14 2005-11-23
LITTLE, Richard Geoffrey, Mr. Director 2013-03-14 2019-08-09
MCCORMACK, Lisa Philomena Director 2004-12-15 2005-11-23
MCGLYNN, Roger Francis Director 2004-05-18 2004-12-15
METTER, David Antony Director 1998-08-11 2002-05-09
PAGE, Alastair Huw Director 2014-02-28 2017-08-31
POWNALL, Harvey John William Director 2009-12-31 2015-08-17
SEMPLE, Brian Mervyn Director 2007-08-03 2009-08-18
SIDHU, Sabrina Director 2017-09-19 2018-12-19
THOMPSON, Roger Mark Director 2000-04-13 2000-07-13
WARD, James William Director 2016-12-16 2017-03-31
WATSON, Alastair James Director 2016-04-19 2018-10-01
WILLIAMS, Barry Simon, Mr. Director 2005-11-23 2007-08-14
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-02-02 1998-02-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
South Manchester Healthcare (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 218 total filings

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

  • 2024-01-21 RESOLUTIONS Resolution
Date Type Category Description
2026-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-18 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-15 AA accounts Accounts with accounts type full
2024-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-21 RESOLUTIONS resolution Resolution
2023-09-12 AA accounts Accounts with accounts type full
2023-06-01 AP01 officers Appoint person director company with name date PDF
2023-05-31 TM01 officers Termination director company with name termination date PDF
2023-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-09-02 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page