Get an alert when JAMES HAY ADMINISTRATION COMPANY 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 2024-12-31

Confirmation statement due

2027-03-09 (in 10mo)

Last made up 2026-02-23

Watchouts

1 item

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. JAMES HAY ADMINISTRATION COMPANY LIMITED 2003-04-01 → present
  2. JAMES HAY TRUSTEES LIMITED 2000-09-08 → 2003-04-01

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe, after reviewing both the Company's forecasts and projections and taking into account any relevant macro-economic factors including inflation and interest rate movements, and changes in trading performance, that the Company will have sufficient current financial resources to continue to operate and to meet its financial obligations as they fall due, for at least the 12 months from the date of approval of these financial statements.”

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

People

6 active · 59 resigned

Name Role Appointed Born Nationality
WAKEFORD, Helen Mary Secretary 2026-02-04
CLARKSON, Alastair James Director 2025-10-01 Feb 1966 British
RILEY, Cathryn Elizabeth Director 2024-05-01 Apr 1962 British
RING, Andrew John Director 2025-10-01 Jun 1983 British
ROWNEY, Richard Alexander Director 2021-06-23 Nov 1970 British
WILSON, Gordon Alexander Director 2022-11-11 Jun 1966 British
Show 59 resigned officers
Name Role Appointed Resigned
BRUCE, Michelle Secretary 2022-01-01 2025-02-01
DARKE, Stephen John Charles Secretary 2015-04-07 2019-09-30
DIXIE, Alice Sian Rhiannon Secretary 2025-02-01 2025-12-15
DIXIE, Alice Sian Rhiannon Secretary 2019-09-30 2022-01-01
JONES, Clifford Spencer Secretary 2015-04-07 2015-04-07
PETHERICK, Louis Secretary 2025-12-15 2026-02-04
WATSON, John Anderson Scotland Secretary 2010-03-10 2015-04-07
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2008-09-29 2010-03-10
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 2000-09-08 2008-09-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-09-08 2000-09-08
BAKER, David Henry Director 2003-07-04 2006-02-09
BARRIOS, Ana Director 2006-12-12 2008-10-24
BEALE, Richard Andrew Director 2010-03-10 2017-04-25
BOGARD, Mark Alexander Director 2010-03-10 2011-05-17
BOURKE, Mark George Director 2011-05-25 2014-04-25
BOUSFIELD, Clare Jane Director 2024-07-01 2025-06-30
BURTONSHAW, Peter Mark Director 2013-12-19 2015-04-17
CANO, Alvaro Morales De Director 2007-11-01 2010-03-10
CLARKSON, Geoffrey Stephen Director 2017-02-16 2019-09-13
CONWAY, Alastair Director 2013-03-25 2020-12-14
COTTER, John Anthony Director 2015-04-21 2018-04-17
DAVIDSON, Judith Mary Director 2022-12-16 2024-05-01
DEARSLEY, Arthur Mark Director 2019-10-16 2022-11-11
DIGNAM, Keith Martin Director 2014-10-30 2019-09-13
ELLERY, Neil James Director 2005-05-10 2005-09-20
ELLERY, Neil James Director 2003-07-04 2004-05-25
FILSHIE, Alexander Director 2024-02-26 2024-12-20
GREEN, David Martin Director 2007-12-11 2010-03-10
HOSKINS, Richard Director 2022-12-02 2025-10-01
HOWARD, Gavin Director 2019-02-05 2022-09-12
HUNT, James Roger Cooper Director 2000-11-01 2002-08-06
LLADO, Pedro Sanchez Director 2008-07-29 2010-03-10
LONG, Graham Stephen Director 2000-09-08 2001-12-17
LORENZO, Antonio Director 2006-08-31 2007-12-11
MALDONADO TRINCHANT, Javier Director 2006-02-09 2007-10-31
MATTISON, Richard Thomas Director 2010-03-10 2011-09-23
MCCOO, Iain Beattie Director 2015-10-23 2019-06-28
MCNAMARA, Paul Gerard Director 2015-05-01 2016-09-13
MOODY, Colin Stephen Director 2012-05-10 2016-04-28
MURLEY, Timothy Cornelius Director 2006-10-09 2007-12-11
PAGE, David Keith Director 2015-11-10 2016-07-13
PAIGE, David Victor Director 2019-10-16 2022-12-02
PRIESTLEY, William De Bretton Director 2019-10-16 2023-01-11
PURVES, Kathryn Elizabeth Director 2017-02-14 2024-06-07
REGAN, Michael Robert Director 2022-09-12 2024-03-08
REGNART, Janet Director 2000-09-08 2006-12-12
ROWNEY, Richard Alexander Director 2020-10-05 2020-10-05
SAER, David Director 2005-09-20 2006-08-31
SARGISSON, Timothy Charles Director 2010-03-10 2013-03-25
STACEY, Paul Derek Gilbert Director 2004-05-25 2005-05-10
TAIT, Iain Stuart Director 2013-03-06 2016-12-31
THORMAN, Hugo Pelham Director 2001-12-17 2003-07-04
VALENTINE, Richard Mark Director 2010-03-10 2014-12-31
WARRACK, Julia Mary Director 2018-05-23 2018-11-30
WATSON, John Anderson Scotland Director 2010-03-10 2015-04-07
WHITTLES, Jane Elspeth Director 2007-12-11 2010-03-10
WILSON, Owen Henry Director 2019-10-16 2022-09-21
WINSON PEARCE, Mark Peter Director 2006-02-09 2007-01-11
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-09-08 2000-09-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James Hay Insurance Company Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
James Hay Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 223 total filings

Date Type Category Description
2026-03-04 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-02-11 AP03 officers Appoint person secretary company with name date PDF
2026-02-11 TM02 officers Termination secretary company with name termination date PDF
2026-01-07 AP03 officers Appoint person secretary company with name date PDF
2026-01-07 TM02 officers Termination secretary company with name termination date PDF
2025-10-23 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 AP01 officers Appoint person director company with name date PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-07-04 TM01 officers Termination director company with name termination date PDF
2025-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-06 AP03 officers Appoint person secretary company with name date PDF
2025-02-03 TM02 officers Termination secretary company with name termination date PDF
2025-01-31 AD01 address Change registered office address company with date old address new address PDF
2025-01-23 AD01 address Change registered office address company with date old address new address PDF
2025-01-03 TM01 officers Termination director company with name termination date PDF
2024-11-14 CH01 officers Change person director company with change date PDF
2024-10-08 AA accounts Accounts with accounts type full
2024-07-08 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

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

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