HESLEY CARE & EDUCATION LIMITED
Get an alert when HESLEY CARE & EDUCATION LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-01-14 (in 8mo)
Last made up 2025-12-31
Watchouts
None on the register
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
“The directors have a reasonable expectation based on the available financing from an affiliate of Blandford Capital LLP to the wider group that the company has adequate resources to continue in operational existence for 12 months from the approval of the financial statements based on forecast cash flows. The directors of the parent company have provided written support to confirm that balances owed to fellow group companies will not be recalled where there are not adequate resources to repay these amounts. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”
Group structure
- HESLEY CARE & EDUCATION LIMITED · parent
- Hesley Hall Limited 100%
- Hesley Services Limited 100%
- The Hesley Group Limited 100%
Significant events
- “The prior year loss before tax of £466,000 was primarily driven by a non-recurring loss on disposal of tangible fixed assets of £530,000.”
- “Following our exit from children's services this is the Care Quality Commission (CQC).”
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 |
|---|---|---|---|---|
| DOYLE, Kevan-Peter | Director | 2024-07-30 | Feb 1968 | British |
| MAYNARD, David Bryan | Director | 2014-11-19 | Jan 1973 | British |
| PERKINS, Virginia Anne | Director | 2024-08-05 | Jul 1974 | British |
| ROYSTON, Maureen Claire, Dr | Director | 2024-07-30 | Jul 1960 | British |
| SHORT, Peter Mark Iain | Director | 2024-08-01 | Nov 1973 | British |
Show 15 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HAYDON, David Noel | Secretary | 2004-12-23 | 2014-01-16 |
| WELLS, Geoffrey | Secretary | 2012-07-02 | 2012-12-30 |
| CASTLEGATE SECRETARIES LIMITED | Corporate Secretary | 2004-06-10 | 2005-03-08 |
| ARDEN, Richard Brian | Director | 2016-08-01 | 2017-09-30 |
| HARRISON, Simon Joseph | Director | 2022-12-09 | 2023-11-02 |
| HAYDON, David Noel | Director | 2004-12-23 | 2018-02-16 |
| LLOYD, John Roderick | Director | 2005-11-17 | 2016-08-31 |
| LLOYD, Stephen Robert | Director | 2013-09-24 | 2018-02-16 |
| LLOYD, Stephen Robert | Director | 2004-12-16 | 2011-03-10 |
| MCLEAN, Susan | Director | 2016-08-30 | 2022-02-14 |
| MCSHARRY, Christopher Philip | Director | 2007-11-07 | 2024-08-07 |
| QUEEN, Roger Charles | Director | 2012-10-31 | 2016-09-29 |
| ROBINSON, Anthony Gordon | Director | 2017-10-02 | 2024-07-31 |
| SMITH, Graham | Director | 2016-10-01 | 2022-09-23 |
| CASTLEGATE DIRECTORS LIMITED | Corporate Director | 2004-06-10 | 2004-12-16 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Hesley Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-02-16 | Active |
| Mr Stephen Robert Lloyd | Individual | Significant influence | 2017-01-01 | Ceased 2018-02-16 |
Filing timeline
Last 20 of 138 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-11-06 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-10-15 | AA | accounts | Accounts with accounts type full | |
| 2025-01-08 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-01-04 | AA | accounts | Accounts with accounts type full | |
| 2025-01-03 | AD04 | address | Move registers to registered office company with new address | |
| 2024-08-13 | AA01 | accounts | Change account reference date company current shortened | |
| 2024-08-12 | AP01 | officers | Appoint person director company with name date | |
| 2024-08-12 | AP01 | officers | Appoint person director company with name date | |
| 2024-08-12 | AP01 | officers | Appoint person director company with name date | |
| 2024-08-12 | TM01 | officers | Termination director company with name termination date | |
| 2024-08-12 | TM01 | officers | Termination director company with name termination date | |
| 2024-08-12 | AP01 | officers | Appoint person director company with name date | |
| 2024-04-10 | AA | accounts | Accounts with accounts type full | |
| 2024-01-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-11-13 | RESOLUTIONS | resolution | Resolution | |
| 2023-11-13 | MA | incorporation | Memorandum articles | |
| 2023-11-13 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-11-13 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-11-03 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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