Get an alert when FIVE RIVERS CHILD 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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-11-20 (in 6mo)

Last made up 2025-11-06

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. FIVE RIVERS CHILD CARE LIMITED 2005-12-05 → present
  2. MIDHURST GROUP LIMITED 2001-06-18 → 2005-12-05

Accounts

Audit & accounting basis

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

“After making due and careful enquiries, and in particular in reviewing the organisation's forecasts for at least the next twelve months, the Board believes it is appropriate to prepare the accounts on a going concern basis.”

Group structure

  1. FIVE RIVERS CHILD CARE LIMITED · parent
    1. Foster Careline Ltd. 100% · United Kingdom · Foster child care
    2. The Fostering Company North East Ltd 100% · United Kingdom · Foster child care
    3. Safehouses North Ltd 100% · United Kingdom · Foster child care
    4. Quality Foster Care Limited 100% · United Kingdom · Foster child care
    5. Darwen Children's Services Limited 100% · United Kingdom · Property investment
    6. Life Change Care Ltd 100% · United Kingdom · Foster child care
    7. JSA Psychotherapy Limited 100% · United Kingdom · Psychotherapy services

Significant events

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

People

5 active · 15 resigned

Name Role Appointed Born Nationality
MCCONNELL, Jeremy Paul Secretary 2013-11-01
BRADBURY ASSOCIATES LIMITED Corporate Secretary 2013-02-18
FRY, Clifford Ronald Charles Director 2010-07-28 Jul 1947 British
LAMBERT, Rachel Director 2025-03-01 Oct 1968 British
WILLOCK, Nicola Jayne Maria Director 2021-02-01 Apr 1965 British
Show 15 resigned officers
Name Role Appointed Resigned
BRADBURY, Katherine Jane Secretary 2001-06-18 2001-06-18
WG SECRETARIES LIMITED Corporate Secretary 2001-06-18 2013-02-18
CONSTABLE, Andrew Paul Director 2009-03-20 2011-03-21
DAVISON, William Director 2003-01-14 2007-12-24
GOWERS, Tobias Zachary Director 2018-04-24 2019-01-29
GROSVENOR, Stephen John Director 2015-09-30 2018-04-24
HOWARD, David Stewart Director 2017-07-13 2024-12-18
HOWARD, David Stewart Director 2009-07-27 2013-09-06
LANDER, Carol Ann Director 2001-06-18 2003-06-18
MCCONNELL, Pamela Jane Director 2010-07-15 2025-09-23
MINETT, Arthur Douglas Director 2007-12-24 2009-03-20
TURK, John Tristram Director 2011-03-03 2013-07-12
WALLAGE, Benjamin James Director 2019-04-08 2026-04-08
MIDHURST HOLDINGS LIMITED Corporate Director 2007-12-24 2015-09-30
WG SECRETARIES LIMITED Corporate Director 2001-06-18 2001-06-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Pamela Jane Mcconnell Individual Shares 75–100% 2024-04-15 Ceased 2024-10-25
Five Rivers Ireland Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-04-08
Midhurst Child Care Limited Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 155 total filings

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

  • 2025-08-21 MA Memorandum articles
  • 2025-08-21 RESOLUTIONS Resolution
Date Type Category Description
2026-04-09 TM01 officers Termination director company with name termination date PDF
2025-12-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-14 TM01 officers Termination director company with name termination date PDF
2025-08-21 MA incorporation Memorandum articles
2025-08-21 RESOLUTIONS resolution Resolution
2025-04-17 AA accounts Accounts with accounts type full
2025-04-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-03 AP01 officers Appoint person director company with name date PDF
2025-02-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-20 CH01 officers Change person director company with change date PDF
2025-01-20 CH01 officers Change person director company with change date PDF
2025-01-20 CH01 officers Change person director company with change date PDF
2024-12-18 TM01 officers Termination director company with name termination date PDF
2024-11-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-07 SH02 capital Capital alter shares redemption statement of capital
2024-06-07 AA accounts Accounts with accounts type full
2024-04-15 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-04-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-07 AD03 address Move registers to sail company with new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

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