Get an alert when ASHTONS HOSPITAL PHARMACY SERVICES 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

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-12-15 (in 7mo)

Last made up 2025-12-01

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

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ASHTONS HOSPITAL PHARMACY SERVICES LIMITED · parent
    1. Ashtons Primary Care Services Limited 100% · Brighton, East Sussex, BN1 3JD · Provision of pharmacy supplies, professional services and software to healthcare providers

Significant events

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

People

3 active · 15 resigned

Name Role Appointed Born Nationality
BETTS, Toni Jayne Director 2023-04-03 Nov 1977 British
ENGLAND, Martin Director 2005-12-02 May 1957 British
TUDDENHAM, Stephen James Director 2023-01-23 Jan 1980 English
Show 15 resigned officers
Name Role Appointed Resigned
PARMENTER, Martin David, Mr. Secretary 2007-05-15 2009-01-21
SPREY, Laurence Simon Secretary 2008-12-10 2020-03-03
SPREY, Laurence Simon Secretary 2005-12-02 2007-05-15
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2005-12-02 2005-12-02
GODDARD, Mark David Director 2020-03-03 2022-12-31
HERSEE, Keith Russell Director 2009-01-28 2021-10-29
LAWS, Simon Joseph Director 2021-10-29 2022-04-29
MCDOUGALL, Gordon Euan Director 2023-01-24 2023-02-21
MCKENZIE, Laura Charlotte Director 2023-02-21 2023-03-15
PARMENTER, Martin David, Mr. Director 2007-05-15 2008-12-10
SPREY, Helen Marie Ann Director 2011-07-08 2020-03-03
SPREY, Helen Marie Ann Director 2005-12-02 2007-05-15
SPREY, Laurence Simon Director 2005-12-02 2020-03-03
TAK, Yachna Director 2008-03-10 2023-01-23
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2005-12-02 2005-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Broomco (4314) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-03-03 Active
Mrs Helene Marie Anne Sprey Individual Shares 25–50%, Voting 25–50% 2020-02-25 Ceased 2020-03-03
Mr Laurence Simon Sprey Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-12-02 Ceased 2020-03-03

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2025-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-01 AA accounts Accounts with accounts type full
2024-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-08 AA accounts Accounts with accounts type full
2023-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-14 AA accounts Accounts with accounts type full
2023-04-06 AP01 officers Appoint person director company with name date PDF
2023-03-15 TM01 officers Termination director company with name termination date PDF
2023-02-21 AP01 officers Appoint person director company with name date PDF
2023-02-21 TM01 officers Termination director company with name termination date PDF
2023-01-24 AP01 officers Appoint person director company with name date PDF
2023-01-24 AP01 officers Appoint person director company with name date PDF
2023-01-24 TM01 officers Termination director company with name termination date PDF
2023-01-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 TM01 officers Termination director company with name termination date PDF
2022-07-19 AA accounts Accounts with accounts type full
2022-04-29 TM01 officers Termination director company with name termination date PDF
2021-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-29 AP01 officers Appoint person director company with name date PDF
2021-10-29 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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