Get an alert when BLUE MOUNTAIN HOMES LTD. 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

2027-05-15 (in 1y)

Last made up 2026-05-01

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Dains Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. BLUE MOUNTAIN HOMES LTD. · parent
    1. Blue Mountain Properties Limited 100% · UK · Property rental
    2. Axiom Supported Living Limited 100% · UK · Residential support for young people
    3. Blue Mountain Properties Southern Limited 100% · UK · Property rental
    4. Aquila Care Academy Limited 100% · UK · Training centre for care staff
    5. Blue Mountain Education Company Limited 100% · UK · Dormant
    6. Aquila Therapeutic Centre Limited 100% · UK · Dormant
    7. Blue Mountain Adventures Limited 100% · UK · Dormant

Significant events

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

People

4 active · 6 resigned

Name Role Appointed Born Nationality
MANAKTALA, Pradeep Kumar Secretary 2003-02-12 British
MANAKTALA, Kavitha Jane Rajam, Dr Director 2002-05-03 Apr 1958 British
MANAKTALA, Pradeep Kumar Director 2002-05-03 Oct 1957 British
MANAKTALA, Sandeep John Raj Director 2016-06-06 Sep 1991 British
Show 6 resigned officers
Name Role Appointed Resigned
STAMP, Amanda Bernadette Secretary 2002-05-03 2003-02-12
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2002-05-03 2002-05-03
STAMP, Amanda Bernadette Director 2002-05-03 2003-02-12
STAMP, John Director 2002-05-14 2003-02-12
WARWICK, Peter Christopher Director 2004-10-14 2005-06-30
COMPANY DIRECTORS LIMITED Corporate Director 2002-05-03 2002-05-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Pradeep Kumar Manaktala Individual Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 97 total filings

Date Type Category Description
2026-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-19 AA accounts Accounts with accounts type group
2025-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-12 AA accounts Accounts with accounts type group
2024-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 AA accounts Accounts with accounts type group
2023-05-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-11 AD01 address Change registered office address company with date old address new address PDF
2023-01-04 AA accounts Accounts with accounts type group
2022-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-01-05 AA accounts Accounts with accounts type group
2021-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-01-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-01-06 AA accounts Accounts with accounts type group
2020-05-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-03-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-03-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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