JOHN CHARCOL MORTGAGES LIMITED
Get an alert when JOHN CHARCOL MORTGAGES LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-07-12 (in 2mo)
Last made up 2025-06-28
Watchouts
None on the register
Name history
Renamed 3 times since incorporation
- JOHN CHARCOL MORTGAGES LIMITED 2018-02-01 → present
- SIMPLY FINANCE GROUP LIMITED 2017-10-11 → 2018-02-01
- JOHN CHARCOL MORTGAGES LIMITED 2017-10-10 → 2017-10-11
- SIMPLY FINANCE GROUP LTD 2006-06-28 → 2017-10-10
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102 §1A
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Bishop Fleming Audit Limited
- 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. The directors have at the time of approving the financial statements, a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements”
Significant events
- “The group was acquired by Pivotal Growth Limited on 4th April 2024. Post acquisition, the Group's ultimate parent undertaking and controlling party is Mottram TopCo Limited.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 12 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| GIBSON, Jeremy Paul | Director | 2024-04-04 | May 1973 | British |
| PRAKASH, Mayank | Director | 2025-10-21 | Jan 1973 | British |
| WALKLIN-KNIGHT, Lisa Zina | Director | 2024-04-04 | Jul 1979 | British |
| WALLIS, Christopher | Director | 2024-04-04 | Apr 1967 | British |
Show 12 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| LARKIN, Benjamin Daniel | Secretary | 2006-06-28 | 2017-08-10 |
| AVRILI, Walter Anthony | Director | 2016-01-13 | 2018-02-23 |
| DARBY, Ian Stuart | Director | 2016-01-13 | 2019-04-23 |
| EMBLEY, Simon David | Director | 2024-04-04 | 2025-10-21 |
| FLEET, Mark Russell | Director | 2017-09-20 | 2019-04-23 |
| KNIGHT, Simon Timothy Talbot | Director | 2016-01-13 | 2017-06-30 |
| LARKIN, Benjamin Daniel | Director | 2006-06-28 | 2017-08-10 |
| PEARSON, Andrew Phillip | Director | 2019-04-23 | 2024-04-04 |
| SOMERSET, Luke | Director | 2019-05-01 | 2021-04-15 |
| WILLIAMS, Peter | Director | 2006-06-28 | 2017-08-10 |
| WINKS, Nicholas Paul David | Director | 2021-03-02 | 2024-04-04 |
| WOODALL, Mark James | Director | 2016-09-23 | 2019-04-23 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Sfg Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 106 total filings
Material constitutional events — rename, articles re-file, resolution
- 2026-01-08 RESOLUTIONS Resolution
- 2026-01-08 MA Memorandum articles
- 2025-12-27 CC04 Statement of companys objects
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-30 | AD01 | address | Change registered office address company with date old address new address | |
| 2026-01-08 | RESOLUTIONS | resolution | Resolution | |
| 2026-01-08 | MA | incorporation | Memorandum articles | |
| 2025-12-27 | CC04 | change-of-constitution | Statement of companys objects | |
| 2025-12-22 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-10-21 | AP01 | officers | Appoint person director company with name date | |
| 2025-10-21 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-06 | AA | accounts | Accounts with accounts type full | |
| 2025-07-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-30 | AA01 | accounts | Change account reference date company current shortened | |
| 2024-09-27 | AA | accounts | Accounts with accounts type full | |
| 2024-07-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-05-15 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-04-22 | AP01 | officers | Appoint person director company with name date | |
| 2024-04-22 | AP01 | officers | Appoint person director company with name date | |
| 2024-04-15 | AP01 | officers | Appoint person director company with name date | |
| 2024-04-15 | AP01 | officers | Appoint person director company with name date | |
| 2024-04-15 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-15 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-15 | MR04 | mortgage | Mortgage satisfy charge full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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