Get an alert when HILLCREST CHILDRENS SERVICES 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-17 (in 11mo)

Last made up 2026-04-03

Watchouts

1 item

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. HILLCREST CHILDRENS SERVICES LIMITED 2014-05-28 → present
  2. R.A.A.C. CARE LIMITED 2002-04-11 → 2014-05-28
  3. SUMMERCOMBE 124 LIMITED 2002-04-04 → 2002-04-11

Accounts

Audit & accounting basis

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

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

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

  • 2024-08-13 MA Memorandum articles
  • 2024-08-13 RESOLUTIONS Resolution
Date Type Category Description
2026-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2025-03-21 AA01 accounts Change account reference date company current shortened PDF
2024-11-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2024-08-08 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-07 AP01 officers Appoint person director company with name date PDF
2024-08-07 AP01 officers Appoint person director company with name date PDF
2024-08-07 TM01 officers Termination director company with name termination date PDF
2024-08-07 TM01 officers Termination director company with name termination date PDF
2024-08-07 TM01 officers Termination director company with name termination date PDF
2024-08-07 TM01 officers Termination director company with name termination date PDF
2024-08-07 TM02 officers Termination secretary company with name termination date PDF
2024-08-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-07 AD01 address Change registered office address company with date old address new address PDF
2024-08-07 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
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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