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.

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

2027-01-14 (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

  1. HESLEY CARE & EDUCATION LIMITED · parent
    1. Hesley Hall Limited 100% · Dormant
    2. Hesley Services Limited 100% · Dormant
    3. The Hesley Group Limited 100% · Operation of specialist residential services for adults and provision of education for people with complex needs

Significant events

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 PDF
2025-11-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-15 AA accounts Accounts with accounts type full
2025-01-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-04 AA accounts Accounts with accounts type full
2025-01-03 AD04 address Move registers to registered office company with new address PDF
2024-08-13 AA01 accounts Change account reference date company current shortened PDF
2024-08-12 AP01 officers Appoint person director company with name date PDF
2024-08-12 AP01 officers Appoint person director company with name date PDF
2024-08-12 AP01 officers Appoint person director company with name date PDF
2024-08-12 TM01 officers Termination director company with name termination date PDF
2024-08-12 TM01 officers Termination director company with name termination date PDF
2024-08-12 AP01 officers Appoint person director company with name date PDF
2024-04-10 AA accounts Accounts with accounts type full
2024-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-13 RESOLUTIONS resolution Resolution
2023-11-13 MA incorporation Memorandum articles
2023-11-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-03 TM01 officers Termination director company with name termination 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