Get an alert when PJ CARE 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

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-07 (in 8mo)

Last made up 2025-12-24

Watchouts

2 items

Watchouts

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

Accounts

Audit & accounting basis

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

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

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

  • 2025-10-17 RESOLUTIONS Resolution
  • 2025-10-17 MA Memorandum articles
Date Type Category Description
2026-01-21 AA01 accounts Change account reference date company previous shortened PDF
2026-01-08 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF
2025-10-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-13 AA01 accounts Change account reference date company current extended PDF
2025-10-13 AD01 address Change registered office address company with date old address new address PDF
2025-10-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-08-11 RP04TM01 officers Second filing of director termination with name

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
6

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page