Get an alert when NEWHOSPITALS (ST HELENS AND KNOWSLEY) 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

2026-11-09 (in 6mo)

Last made up 2025-10-26

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED 2005-11-02 → present
  2. 3464TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED 2005-10-26 → 2005-11-02

Accounts

Audit & accounting basis

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

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis in preparing the annual financial statements. Notwithstanding net liabilities of £50,673,000 (2024: £50,227,000) the financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons: The directors have prepared cash flow forecasts covering a period of at least 12 months from the date of approval of the financial statements which indicate that the company will have sufficient funds to meet its liabilities as they fall due for that period. Those forecasts are dependent on the underlying customer continuing to meet its obligations under the Project Agreement and the directors expect these amounts to be received even in severe but plausible downside scenarios.”

Significant events

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

People

4 active · 20 resigned

Name Role Appointed Born Nationality
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2012-11-22
BIRLEY-SMITH, Gaynor Director 2021-03-12 Jul 1966 British
CROWTHER, Nicholas John Edward Director 2018-11-29 Jul 1960 British
WATSON, Alastair James Director 2026-04-01 Jan 1974 British
Show 20 resigned officers
Name Role Appointed Resigned
PEREZ-LUNA, George Alexander Secretary 2011-04-19 2012-11-22
ROBERTS, Richard Allan Secretary 2005-11-23 2011-04-15
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2012-11-22 2012-11-22
SISEC LIMITED Corporate Nominee Secretary 2005-10-26 2005-11-23
BANNISTER, Paul Alan Director 2005-11-23 2007-09-19
BEAUCHAMP, Simon Richard Thorpe Director 2019-09-17 2026-04-01
BIRLEY SMITH, Gaynor Director 2007-03-20 2007-11-22
BOWLER, David William Director 2008-09-23 2012-11-22
BROOKING, David John Director 2012-06-28 2021-03-12
CROWTHER, Nicholas John Edward Director 2005-11-23 2018-10-31
FERNANDES, Milton Anthony Director 2007-11-22 2008-05-23
FINCH, David John Director 2012-11-22 2013-08-12
GOODRIDGE, Paul Andrew Director 2007-10-10 2013-08-12
GRAHAM, John Director 2008-05-23 2010-01-31
HARRIS, John David Director 2005-12-01 2006-10-01
IMPEY, Stephen Roy Director 2007-03-13 2008-09-16
SAMS, Stephen Robert Director 2005-12-01 2006-09-14
SIDHU, Sabrina Director 2018-10-31 2018-11-29
LOVITING LIMITED Corporate Nominee Director 2005-10-26 2005-11-23
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 2005-10-26 2005-11-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newhospitals (St Helens And Knowsley) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-05-09 Active

Filing timeline

Last 20 of 116 total filings

Date Type Category Description
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-04-01 TM01 officers Termination director company with name termination date PDF
2025-11-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-08 AA accounts Accounts with accounts type full
2025-01-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-15 AA accounts Accounts with accounts type full
2023-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AA accounts Accounts with accounts type full
2022-10-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AA accounts Accounts with accounts type full
2021-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-08 AA accounts Accounts with accounts type full
2021-05-10 CH04 officers Change corporate secretary company with change date PDF
2021-04-07 AP01 officers Appoint person director company with name date PDF
2021-04-07 TM01 officers Termination director company with name termination date PDF
2020-12-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-11-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-28 AA accounts Accounts with accounts type full
2019-11-04 CS01 confirmation-statement Confirmation statement with updates 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

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