Get an alert when HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-29 (in 7mo)

Last made up 2025-12-15

Watchouts

2 items

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£40K

0% vs 2023

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC 2004-12-29 → present
  2. HEALTH SUPPORT (NEWCASTLE) PLC 2004-12-15 → 2004-12-29

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £40,000£40,000
Net profit £31,000£30,000
Cash
Total assets less current liabilities
Net assets
Equity £551,000£581,000£612,000£642,000
Average employees 0
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
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Disclaimer of opinion
Going concern
Material uncertainty disclosed

“The Directors have a reasonable expectation that the Majority Creditors will no: exercise their rights if Events of Default occur in future to require repayment of the outstanding borrowings for a period of at least 12 months from the date of approval of the financial statements, however this is not guaranteed as there remains a large degree of uncertainty around the ongoing issues with the project and impact these could have on service failure points and deductions. There are however Standstill Agreements in place between the Trust and the SPV which mitigates the risk of any service failure points breaches under the Finance Documents. It is expected settlement agreements will be executed in the next few months thus reducing this risk even further however this is not guaranteed. As such, the Company is dependent on the Majority Creditors not exercising their rights to demand repayment of amounts owed following the existence of future events of default. which is not guaranteed. This indicates the existence of a material uncertainty which may cast significant doubt on the Company's ability to continue as a going concern and therefore, the Company may be unable to realise its assets and discharge its liabilities in the normal course of business.”

Significant events

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

People

5 active · 34 resigned

Name Role Appointed Born Nationality
RESOLIS LIMITED Corporate Secretary 2022-07-01
BIRLEY-SMITH, Gaynor Director 2017-01-19 Jul 1966 British
GORDON, John Stephen Director 2019-04-30 Dec 1962 British
MCGHEE, Steven John Director 2025-05-12 Oct 1983 British
WATSON, Alastair James Director 2016-04-29 Jan 1974 British
Show 34 resigned officers
Name Role Appointed Resigned
LEWIS, Maria Secretary 2010-05-24 2015-09-04
LIMITED, Resolis Secretary 2022-07-01 2022-07-01
MILLER, Roger Keith Secretary 2007-03-23 2010-05-24
NAYLOR, Philip Secretary 2015-09-04 2016-10-01
SHELL, Peter Geoffrey Secretary 2004-12-15 2007-03-23
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2016-10-01 2022-06-30
ASTERAKI, David John Director 2008-09-22 2008-11-26
BAYBUTT, Michael Director 2004-12-15 2007-12-01
BERTHOU, Nicole Director 2005-04-26 2006-02-20
BRADBURY, David Richard Director 2018-04-30 2019-04-30
CROWTHER, Nicholas John Edward Director 2012-12-07 2017-01-19
CUTTANCE, Paul Francis, Mr. Director 2005-04-26 2008-09-22
ELDRIDGE, James, Mr. Director 2007-11-01 2009-11-16
FREW, Leilani Mae Director 2005-08-17 2006-02-20
GRAHAM, John Director 2009-11-16 2016-04-29
HARDY, David Michael Director 2005-10-19 2006-08-23
HARRIS, John David Director 2012-12-07 2015-10-30
HEATH, James Christopher Director 2016-09-07 2018-04-30
HUDSON, Ian David Director 2009-11-16 2012-01-20
JONES, Stephen Michael Director 2007-05-31 2012-12-07
LINNEY, Joseph Mark Director 2007-12-01 2016-09-07
LOWRY, Steven Director 2006-03-15 2007-11-01
LUCAS, Gary Stephen Director 2004-12-15 2006-03-14
MARSDEN, Robert James Director 2005-04-26 2019-01-14
MCDONAGH, John Director 2023-04-26 2025-05-12
MCDONAGH, John Director 2015-11-01 2016-05-23
O'GORMAN, Hannah Director 2016-05-23 2023-04-26
PATEL, Rajeshree Director 2005-08-17 2006-03-13
PEARCE, Gregory David, Mr. Director 2008-12-12 2009-11-16
PREMACHANDRA, Asela Director 2006-06-21 2007-05-31
SHEEHAN, Richard Keith Director 2012-05-29 2012-12-07
WARD, Peter Michael Director 2007-03-29 2007-12-01
WATSON, Martin John Malone Director 2009-06-30 2010-01-20
WELLS, Ian Joseph Director 2006-08-23 2009-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Healthcare Support (Newcastle) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2026-04-27 AA accounts Accounts with accounts type full PDF
2025-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-27 TM01 officers Termination director company with name termination date PDF
2025-05-27 AP01 officers Appoint person director company with name date PDF
2025-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-30 AA accounts Accounts with accounts type full PDF
2023-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-14 AA accounts Accounts with accounts type full
2023-05-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-05-23 AD01 address Change registered office address company with date old address new address PDF
2023-05-05 TM01 officers Termination director company with name termination date PDF
2023-05-05 AP01 officers Appoint person director company with name date PDF
2022-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-23 AP04 officers Appoint corporate secretary company with name date PDF
2022-11-23 TM02 officers Termination secretary company with name termination date PDF
2022-08-11 AP03 officers Appoint person secretary company with name date PDF
2022-08-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-08-11 AD01 address Change registered office address company with date old address new address PDF
2022-07-22 TM02 officers Termination secretary company with name termination date PDF
2022-07-14 CH01 officers Change person director company with change 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
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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