Get an alert when TARGET SERVICING 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

2026-11-10 (in 6mo)

Last made up 2025-10-27

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. TARGET SERVICING LIMITED 2010-10-13 → present
  2. TARGET LOAN SERVICING LIMITED 2005-11-10 → 2010-10-13

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The capital injection ensured Target Group had positive net assets at 31 March 2025 and the ongoing support gives the Directors of Target Group confidence that the companies of the Group can continue to operate as a going concern.”

Significant events

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

People

2 active · 29 resigned

Name Role Appointed Born Nationality
BHAT, Shashidhar Director 2025-08-12 Jul 1971 British
O'CONNOR, Peter Anthony Director 2023-06-01 Jan 1983 British
Show 29 resigned officers
Name Role Appointed Resigned
BEBB, Dafydd Llywelyn Secretary 2014-06-05 2017-05-19
JENKINS, Philip Secretary 2005-11-10 2014-05-02
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2005-11-10 2005-11-10
AGARWAL, Vivek Satish Director 2017-08-24 2024-04-25
ALLEY, William Michael Director 2014-03-01 2017-07-31
BAXTER, Terence Alexander Director 2015-03-11 2020-10-30
BYRNE, Patrick Michael Director 2013-01-10 2021-07-31
COLQUHOUN, Susan Jaqueline Director 2013-06-01 2015-11-30
DOMAN, Andrew Spencer Director 2017-12-15 2020-10-05
EVANS, Iestyn David Director 2017-08-24 2020-06-19
HAGGERTY, Stephen William Director 2014-03-21 2017-11-30
HAWKINS, David Grant Director 2009-09-03 2013-06-07
HAWKINS, David Grant Director 2005-11-10 2008-11-21
HEATH, David William Director 2005-11-10 2013-03-26
HERBERT, Glen Director 2008-08-13 2012-06-08
HUNT, John Director 2013-03-01 2014-10-16
KULKARNI, Pankaj Subhash Director 2024-04-25 2025-08-12
LARKIN, Ian David, Mr. Director 2015-03-11 2019-12-31
LARKIN, Ian David, Mr. Director 2014-10-23 2014-11-06
MCINTYRE, Andrew James Director 2021-08-04 2025-02-20
MILLS, Christopher Andrew Director 2020-07-31 2020-12-11
NEWMAN, Roger Director 2020-07-31 2022-09-01
RICH, Marcella Director 2005-11-10 2007-09-28
ROBERTSON, Steven Andrew Director 2016-03-11 2016-12-08
ROWE, Catherine Elizabeth Director 2020-05-04 2020-09-07
RUDOLF, James De Montjoie Director 2010-07-20 2013-03-13
SNOW, James Robert Ballintine Director 2005-11-10 2016-08-31
WALLACE, Aileen Director 2019-10-22 2025-02-20
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2005-11-10 2005-11-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Target Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 153 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-10 RESOLUTIONS Resolution
  • 2024-08-22 RESOLUTIONS Resolution
Date Type Category Description
2025-12-19 AA accounts Accounts with accounts type full
2025-10-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-01 MR05 mortgage Mortgage charge part both with charge number PDF
2025-08-21 TM01 officers Termination director company with name termination date PDF
2025-08-21 AP01 officers Appoint person director company with name date PDF
2025-08-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-10 RESOLUTIONS resolution Resolution
2025-06-26 SH01 capital Capital allotment shares PDF
2025-02-24 TM01 officers Termination director company with name termination date PDF
2025-02-24 TM01 officers Termination director company with name termination date PDF
2025-01-07 AA accounts Accounts with accounts type full
2024-12-11 MR05 mortgage Mortgage charge part both with charge number PDF
2024-12-09 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2024-11-01 CS01 confirmation-statement Confirmation statement with updates
2024-08-22 RESOLUTIONS resolution Resolution
2024-05-01 AP01 officers Appoint person director company with name date PDF
2024-05-01 TM01 officers Termination director company with name termination date PDF
2024-02-29 AD01 address Change registered office address company with date old address new address PDF
2023-11-23 AA accounts Accounts with accounts type full
2023-10-27 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

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