UK Companies House feature
PJ CARE LIMITED
Profile
- Company number
- 03936122
- Status
- Active
- Incorporation
- 2000-02-29
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 87900
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- MHA Audit Services LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Based on these assessments and having regard to the resources available to the entity, the Directors have concluded that there is no material uncertainty and that they can continue to adopt the going concern basis in preparing the annual report and accounts.”
Significant events
- “On 9 October 2025, Priory Cc159 Limited acquired 100% of the share capital of PJ Care Limited, PJ Care Developments Limited and PJ Care Property Limited.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| FEERY, Stephen Joseph | Director | 2021-01-29 | Jan 1956 | British |
| JOHAL, Manpreet Singh | Director | 2025-10-09 | Aug 1983 | British |
| PERRY, Allan David, Dr | Director | 2019-02-11 | May 1968 | British |
| SMITH, David Martin | Director | 2025-10-09 | Nov 1984 | British |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| FLAWN, Peter | Secretary | 2007-02-28 | 2009-07-31 |
| MORAN, Paul | Secretary | 2009-07-31 | 2012-05-31 |
| RUSSELL, Neil | Secretary | 2000-02-29 | 2007-02-28 |
| HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-02-29 | 2000-02-29 |
| ANDREW, Lisa Joanne | Director | 2022-07-01 | 2023-09-30 |
| BREE, Kathleen | Director | 2016-04-27 | 2017-05-19 |
| BUTLER, Mark Peter | Director | 2014-12-19 | 2025-06-04 |
| FEERY, Stephen Joseph | Director | 2021-01-29 | 2025-10-09 |
| FLAWN, Janice Evelyn | Director | 2000-02-29 | 2025-10-09 |
| FLAWN, Jeremy Russell | Director | 2005-05-20 | 2007-06-30 |
| FLAWN, Peter | Director | 2000-02-29 | 2016-01-18 |
| HISKETT, Geoffrey Ian | Director | 2012-09-14 | 2014-12-17 |
| JOHNSON, Angela Lynne | Director | 2012-09-14 | 2014-12-19 |
| LUDLOW, Amanda Frances | Director | 2008-07-16 | 2012-09-17 |
| MORAN, Paul | Director | 2009-03-10 | 2012-05-31 |
| OTTO, George | Director | 2015-06-16 | 2019-02-11 |
| PERRY, Allan David | Director | 2019-02-11 | 2025-10-09 |
| RUSSELL, Neil | Director | 2015-12-16 | 2025-10-09 |
| RUSSELL, Neil | Director | 2011-02-16 | 2014-03-30 |
| RUSSELL, Neil | Director | 2005-05-20 | 2007-06-30 |
| SAYANI, Imran Amin | Director | 2022-07-01 | 2025-10-09 |
| VAN ZYL, Johann | Director | 2012-09-14 | 2016-10-20 |
| HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 2000-02-29 | 2000-02-29 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Priory Cc159 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-10-09 | Active |
| Lord Tresise Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-05-07 | Ceased 2025-10-09 |
| Pj Care Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-04-30 | Ceased 2019-05-07 |
| P J Care Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2019-04-30 |
Filing timeline
Last 20 of 194 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-21 | AA01 | accounts | change account reference date company previous shortened |
| 2026-01-08 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-12-23 | AA | accounts | accounts with accounts type full |
| 2025-10-17 | RESOLUTIONS | resolution | resolution |
| 2025-10-17 | MA | incorporation | memorandum articles |
| 2025-10-14 | AP01 | officers | appoint person director company with name date |
| 2025-10-14 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-10-13 | AP01 | officers | appoint person director company with name date |
| 2025-10-13 | AA01 | accounts | change account reference date company current extended |
| 2025-10-13 | AD01 | address | change registered office address company with date old address new address |
| 2025-10-13 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-10-13 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-10-13 | TM01 | officers | termination director company with name termination date |
| 2025-10-13 | TM01 | officers | termination director company with name termination date |
| 2025-10-13 | AP01 | officers | appoint person director company with name date |
| 2025-10-13 | AP01 | officers | appoint person director company with name date |
| 2025-10-13 | TM01 | officers | termination director company with name termination date |
| 2025-10-13 | TM01 | officers | termination director company with name termination date |
| 2025-10-13 | TM01 | officers | termination director company with name termination date |
| 2025-08-11 | RP04TM01 | officers | second filing of director termination with name |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory