UK Companies House feature
HILLCREST CHILDRENS SERVICES LIMITED
Profile
- Company number
- 04409479
- Status
- Active
- Incorporation
- 2002-04-04
- 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
- Cooper Parry Group Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the reasons below. The Group, of which the Company is a member, is funded through a combination of Shareholders' Funds, Unsecured Shareholders Loans, Senior Secured loans, and cash generated through operating p”
Significant events
- “The accounting reference date was changed from 31 August to 31 March during the period as a result of the acquisition of the company's share capital by Keys Group Holdings Limited on 7 August 2024.”
- “During the prior year, the company disposed of the non-residential parts of its business prior to the purchase of the company's share capital by Keys Group Holdings Limited.”
- “KMPG LLP resigned as the Company's auditor following completion of the Annual Report for the year ended 31 August 2024. Cooper Parry Group Limited were appointed by the Directors in their place during the period and will be deemed re-appointed under section 487(2) of the Companies Act 2006.”
- “A fixed and floating charge was created on 6th November 2024 over the company's material property.”
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
3 active · 17 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MANSON, David Lindsay | Director | 2024-08-07 | Feb 1969 | British |
| MARTLE, Simon David | Director | 2024-08-07 | May 1970 | British |
| PATERSON, Pauline Clare | Director | 2024-08-07 | Sep 1974 | British |
Show 17 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CORBIN, Kirk Devere | Secretary | 2002-04-09 | 2014-02-06 |
| DIX, Margaret Ann | Secretary | 2002-04-04 | 2002-04-09 |
| DUFFY, Chris | Secretary | 2020-11-06 | 2023-05-31 |
| LOGUE, Mary Joanne | Secretary | 2023-06-05 | 2024-08-07 |
| BAKER, Graham | Director | 2017-08-31 | 2020-01-31 |
| BRIGHTWELL, Eric Johann Frederick | Director | 2002-04-04 | 2002-04-09 |
| COLVIN, Roger Graham | Director | 2014-02-06 | 2018-04-06 |
| COOKE, Richard John | Director | 2020-01-31 | 2024-08-07 |
| CORBIN, Kirk Devere | Director | 2002-04-09 | 2014-02-06 |
| GREENWELL, Richard James | Director | 2014-02-06 | 2017-08-31 |
| JANET, Jean-Luc Emmanuel | Director | 2019-12-13 | 2024-08-07 |
| LEATHERBARROW, David Jon | Director | 2019-12-13 | 2024-08-07 |
| MAULIK, Mausumi | Director | 2018-01-30 | 2020-02-28 |
| MOLINEUX, Keith Leslie | Director | 2014-02-06 | 2017-08-31 |
| NORTHALL, Rebecca Louise | Director | 2017-08-31 | 2020-01-31 |
| POWER, Richard | Director | 2020-01-31 | 2024-08-07 |
| WARD, Hilary Jane | Director | 2002-04-09 | 2014-02-06 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Keys Group Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-08-07 | Active |
| P Bloom Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-07-30 | Ceased 2024-08-07 |
| Sovereign Capital Partners Llp | Corporate entity | Significant influence | 2016-04-06 | Ceased 2019-07-30 |
| Management Opportunities Limited | Corporate entity | Significant influence | 2016-04-06 | Ceased 2019-07-30 |
Filing timeline
Last 20 of 154 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-30 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-12-04 | AA | accounts | accounts with accounts type full |
| 2025-05-08 | AA | accounts | accounts with accounts type full |
| 2025-05-08 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-03-21 | AA01 | accounts | change account reference date company current shortened |
| 2024-11-07 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-08-13 | MA | incorporation | memorandum articles |
| 2024-08-13 | RESOLUTIONS | resolution | resolution |
| 2024-08-08 | AP01 | officers | appoint person director company with name date |
| 2024-08-08 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-08-07 | AP01 | officers | appoint person director company with name date |
| 2024-08-07 | AP01 | officers | appoint person director company with name date |
| 2024-08-07 | TM01 | officers | termination director company with name termination date |
| 2024-08-07 | TM01 | officers | termination director company with name termination date |
| 2024-08-07 | TM01 | officers | termination director company with name termination date |
| 2024-08-07 | TM01 | officers | termination director company with name termination date |
| 2024-08-07 | TM02 | officers | termination secretary company with name termination date |
| 2024-08-07 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-08-07 | AD01 | address | change registered office address company with date old address new address |
| 2024-08-07 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory