Get an alert when SUNDERLAND (SHG) FINANCE PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-27 (in 5mo)

Last made up 2025-10-13

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has made a loan to THFCC which has on-lent the proceeds of the loan to GGL, a registered provider of social housing. The company's viability is dependent on the ongoing receipt of interest and principal from its borrower, THFCC, in accordance with its loan agreement (and who is dependent on the ongoing receipt of interest from its borrower, GGL) thereby ensuring that the company is able to meet its obligations under the terms of its funding arrangements in addition to covering operating costs. ... As such, the Board has a reasonable expectation that the company has adequate resources to continue in operation for the foreseeable future. The company therefore continues to adopt the going concern basis in preparing the financial statements.”

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

People

6 active · 24 resigned

Name Role Appointed Born Nationality
T.H.F.C. (SERVICES) LIMITED Corporate Secretary 2002-08-05
BAILEY, Susan Director 2026-04-01 Aug 1967 British
GHEERAWO SKILBECK, Melissa Director 2026-04-01 Aug 1979 British
JELIC, Andrea Director 2026-04-01 Nov 1985 British
NAIR, Priyanka Director 2024-04-01 Jun 1975 Irish
RICK, Benjamin Director 2024-11-04 Aug 1972 British
Show 24 resigned officers
Name Role Appointed Resigned
APTHORPE, Catherine Jane Secretary 2019-11-12 2021-09-09
COETZEE, Julie Laraine Secretary 2023-02-07 2024-08-09
LEE HOAREAU, Ella Louise Adele Secretary 2021-09-24 2023-10-13
PEARSON, Virginia Ann Secretary 2001-05-31 2002-08-05
WALKER, Raymond Nathan Bernard Secretary 2022-05-24 2022-11-01
BARLAND, Deborah Leigh Director 2004-09-02 2006-02-13
BLOMFIELD SMITH, Rosamund Evelyn Director 2001-11-05 2002-01-22
BURKE, Colin John, Mr. Director 2006-06-14 2022-05-24
COETZEE, Julie Laraine Director 2023-02-07 2024-08-09
COOKE YARBOROUGH, Deanne Cecile Director 2001-05-31 2001-07-08
CREED, David Ronald, Dr Director 2002-02-14 2007-06-14
EDGE, Fenella Jane Director 2003-07-30 2023-07-27
FENT, Martin James Director 2025-01-31 2026-03-31
HATCHMAN, Simon James Director 2002-08-05 2004-09-02
IMPEY, Peter Henry Director 2001-05-31 2002-02-14
MOUNTFORD, Roger Philip Director 2007-07-06 2013-06-26
PEACOCK, Ian Rex Director 2013-04-01 2018-07-04
PEARSON, Virginia Ann Director 2002-02-14 2002-08-05
POOBALASINGAM, Arun Director 2023-07-28 2025-02-21
STOKES, David William Director 2019-11-01 2024-08-06
WALKER, Raymond Bernard Nathan Director 2022-05-24 2022-11-01
WEBB, Howard Director 2001-05-31 2002-08-05
WILLIAMS, Deborah Mary Jill Director 2002-08-05 2003-02-28
WILLIAMSON, John Piers, Mr. Director 2002-08-05 2024-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
M&G Trustee Company Limited Corporate entity Shares 75–100% 2018-05-11 Active
M&G Trustee Company Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-05-11

Filing timeline

Last 20 of 123 total filings

Date Type Category Description
2026-04-14 AP01 officers Appoint person director company with name date PDF
2026-04-14 AP01 officers Appoint person director company with name date PDF
2026-04-14 AP01 officers Appoint person director company with name date PDF
2026-04-02 TM01 officers Termination director company with name termination date PDF
2025-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-06-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-27 TM01 officers Termination director company with name termination date PDF
2025-02-13 AP01 officers Appoint person director company with name date PDF
2025-02-05 CH01 officers Change person director company with change date PDF
2025-02-05 CH01 officers Change person director company with change date PDF
2024-11-14 AP01 officers Appoint person director company with name date PDF
2024-08-13 TM02 officers Termination secretary company with name termination date PDF
2024-08-13 TM01 officers Termination director company with name termination date PDF
2024-08-13 TM01 officers Termination director company with name termination date PDF
2024-07-08 AA accounts Accounts with accounts type full
2024-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-06-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
1

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