Get an alert when MERCIA HEALTHCARE (HOLDINGS) 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

2027-02-01 (in 9mo)

Last made up 2026-01-18

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£1K

0% vs 2024

Employees

Average over period

Profit before tax

£14M

+1,220.1% vs 2024

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. MERCIA HEALTHCARE (HOLDINGS) LIMITED 1999-03-18 → present
  2. BROOMCO (1742) LIMITED 1999-01-11 → 1999-03-18

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £1,034,000£13,650,000
Net profit £1,034,000£13,650,000
Cash
Total assets less current liabilities
Net assets £1,000£1,000
Equity £1,000£1,000
Average employees
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
Gearing (liabilities / total assets) 0.0%0.0%

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.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the company's projected cashflows. Having examined the current status of the company's assets and likely developments in the foreseeable future, and taking into account the ability of its assets to pay dividends, interest and other fees, 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.”

Group structure

  1. MERCIA HEALTHCARE (HOLDINGS) LIMITED · parent
    1. Mercia Healthcare Limited 100% · England and Wales · PFI company

Significant events

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

People

6 active · 34 resigned

Name Role Appointed Born Nationality
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2006-09-28
BROWN, Gary Nelson Robert Honeyman Director 2025-05-30 Aug 1975 British
CARTER, Stuart Anthony Director 2025-02-28 Mar 1965 British
COWDELL, Jonathan Nigel Edward, Mr. Director 2007-03-02 Nov 1966 British
LITTLE, Richard Geoffrey, Mr. Director 2025-05-30 Oct 1979 British
RAE, Neil, Mr. Director 2025-11-30 Oct 1971 British
Show 34 resigned officers
Name Role Appointed Resigned
CROWTHER, Nicholas John Edward Secretary 1999-02-22 1999-09-02
HAMMOND, David Thomas Secretary 1999-09-07 2006-09-28
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-01-11 1999-02-22
AITCHISON, Paul Director 1999-02-22 2003-04-08
BACHMANN, Peter George Director 2007-12-06 2009-01-30
BALDWIN, Richard Keith, Dr Director 1999-02-22 2000-04-11
CARTER, Stuart Anthony Director 2005-01-20 2016-09-09
CLEMENTS, David Russell Director 1999-02-22 2000-04-11
CRAWFORD, William Director 2003-09-25 2005-01-20
CROWTHER, Nicholas John Edward Director 2002-07-22 2004-04-26
DODD, Phillip Joseph Director 2012-09-13 2020-08-13
DOUGHTY, William Robert Director 2009-01-30 2009-12-31
DOUGHTY, William Robert Director 2005-01-20 2007-04-25
FISHER, Paul Ferguson Director 2016-08-08 2017-02-02
GETHIN, Ian Richard Director 2005-01-20 2008-05-21
HANCOCK, Timothy John Director 2004-02-19 2005-01-11
HORNBY, Stephen Paul Director 2007-04-25 2016-08-08
KIBBLEWHITE, Stephen Francis Director 2000-09-12 2005-01-20
LENDON, Gavin John Director 2003-04-08 2004-12-23
MANLEY, Russell James Winchester Director 2007-12-06 2011-12-30
MCCORMACK, Lisa Philomena Director 2004-04-26 2005-01-20
MCEVEDY, David Jason Director 2011-12-30 2012-09-13
MCGLYNN, Roger Francis Director 2003-05-06 2005-01-20
MCGLYNN, Roger Francis Director 2000-04-11 2002-07-22
NORTH, Daniel Geoffrey Director 2020-08-13 2025-11-30
PIGACHE, Guy Roland Marc Director 1999-04-16 2002-11-19
POWNALL, Harvey John William Director 2009-12-31 2025-05-30
RHODES, Andrew Charles Mutch Director 2017-02-02 2018-08-17
RYAN, Terence Director 2018-08-17 2025-05-30
THOMPSON, Roger Mark Director 2000-04-11 2000-07-12
WILLIAMS, Barry Simon, Mr. Director 2005-01-20 2007-08-14
WOODHAMS, Mark Richard Director 2002-11-19 2005-01-20
DLA NOMINEES LIMITED Corporate Nominee Director 1999-01-11 1999-02-22
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1999-01-11 1999-02-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Semperian Ppp Investment Partners No.2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 176 total filings

Date Type Category Description
2026-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-20 AA accounts Accounts with accounts type full
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
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-06-03 TM01 officers Termination director company with name termination date PDF
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-06-03 TM01 officers Termination director company with name termination date PDF
2025-03-14 AP01 officers Appoint person director company with name date PDF
2025-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-25 AA accounts Accounts with accounts type full
2024-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-08 AA accounts Accounts with accounts type full
2023-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-29 AA accounts Accounts with accounts type full
2022-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-05 AA accounts Accounts with accounts type full
2021-04-13 CH01 officers Change person director company with change date PDF
2021-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-17 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

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