Get an alert when MY CHOICE GROUP 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

2026-05-25 (this month)

Last made up 2025-05-11

Watchouts

None on the register

Cash

£3K

Latest balance sheet

Net assets

£2M

+64.4% highest in 4 filed years

Employees

2

0% vs 2024

Profit before tax

Period ending 2025-03-31

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2021-04-012022-03-312022-04-012023-03-312023-04-012024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £1,542,280£782,229-£327,554£1,257,557
Cash £8,191£544£2,852
Total assets less current liabilities £4,751,963£1,920,486£5,009,790£5,844,555
Net assets £1,420,480£1,699,726£1,394,255£2,291,812
Equity £200£1,420,480£1,367,497£1,699,726£1,699,726£1,394,255£2,291,812
Average employees 2222
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Kreston Reeves Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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. MY CHOICE GROUP LIMITED · parent
    1. My Choice Children's Homes Limited 100% · England

Significant events

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

People

3 active · 3 resigned

Name Role Appointed Born Nationality
KAZMARSKI, Peter Christopher Secretary 2005-12-14 British
HYLAND, Alexander James Charles Director 2004-05-14 Sep 1973 British
KAZMARSKI, Peter Christopher Director 2004-05-14 Apr 1964 British
Show 3 resigned officers
Name Role Appointed Resigned
INGLETON, Ian Paul Secretary 2004-06-17 2005-12-14
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2004-05-14 2004-05-17
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2004-05-14 2004-05-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Peter Christopher Kazmarski Individual Shares 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 85 total filings

Date Type Category Description
2026-03-18 AA accounts Accounts with accounts type group PDF
2025-12-08 CH01 officers Change person director company with change date PDF
2025-12-08 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-16 AA accounts Accounts with accounts type group PDF
2024-10-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-11 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-14 AA accounts Accounts with accounts type group PDF
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-12 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
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

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page