UK Companies House feature
HESLEY HOLDINGS LIMITED
Profile
- Company number
- 06540655
- Status
- Active
- Incorporation
- 2008-03-20
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 87900
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- RSM UK Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“At 31 March 2025, the company had net current assets of £401k (2024 - £390k) due to net amounts owed by group undertakings of £388k (2024 - £377k). The directors have a reasonable expectation that, based on the company's forecasts, the company has adequate resources to continue in operational existence for 12 months from the approval of the financial statements. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”
Subsidiaries
- Hesley Care & Education Limited · 100% held · UK · Provision of premises for the use of The Hesley Group
- Hesley Hall Limited · 100% held · UK · Dormant
- Hesley Services Limited · 100% held · UK · Dormant
- The Hesley Group Limited · 100% held · UK · Operation of specialist residential services for adults and provision of school and college for people with complex needs and behaviours that challenge
Significant events
- “On 14 August 2024 the company changed its financial period end to 31 March 2025, from 30 June 2025.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
5 active · 14 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DOYLE, Kevan-Peter | Director | 2024-07-30 | Feb 1968 | British |
| MAYNARD, David Bryan | Director | 2014-11-19 | Jan 1973 | British |
| PERKINS, Virginia Anne | Director | 2024-08-05 | Jul 1974 | British |
| ROYSTON, Maureen Claire, Dr | Director | 2024-07-30 | Jul 1960 | British |
| SHORT, Peter Mark Iain | Director | 2024-08-01 | Nov 1973 | British |
Show 14 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| LLOYD, John Roderick | Secretary | 2008-04-01 | 2014-01-16 |
| CASTLEGATE SECRETARIES LIMITED | Corporate Secretary | 2008-03-20 | 2008-04-01 |
| ARDEN, Richard Brian | Director | 2016-08-01 | 2017-09-30 |
| HARRISON, Simon Joseph | Director | 2022-12-09 | 2023-11-02 |
| HAYDON, David Noel | Director | 2008-04-01 | 2018-02-16 |
| LLOYD, John Roderick | Director | 2008-04-01 | 2016-08-31 |
| LLOYD, Stephen Robert | Director | 2013-09-24 | 2018-02-16 |
| LLOYD, Stephen Robert | Director | 2008-04-01 | 2011-03-10 |
| MCLEAN, Susan | Director | 2016-08-30 | 2022-02-14 |
| MCSHARRY, Christopher Philip | Director | 2008-05-06 | 2024-08-07 |
| QUEEN, Roger Charles | Director | 2012-10-31 | 2016-09-29 |
| ROBINSON, Anthony Gordon | Director | 2017-10-02 | 2024-07-31 |
| SMITH, Graham | Director | 2016-10-01 | 2022-09-23 |
| CASTLEGATE DIRECTORS LIMITED | Corporate Director | 2008-03-20 | 2008-04-01 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Yona Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2023-11-02 | Active |
| Honour Project Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-02-16 | Ceased 2023-11-02 |
| Mr Stephen Robert Lloyd | Individual | Significant influence | 2016-04-06 | Ceased 2018-02-16 |
Filing timeline
Last 20 of 140 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-11-06 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-10-15 | AA | accounts | accounts with accounts type full |
| 2025-01-05 | AA | accounts | accounts with accounts type full |
| 2025-01-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-08-13 | AA01 | accounts | change account reference date company current shortened |
| 2024-08-12 | TM01 | officers | termination director company with name termination date |
| 2024-08-12 | TM01 | officers | termination director company with name termination date |
| 2024-08-12 | AP01 | officers | appoint person director company with name date |
| 2024-08-12 | AP01 | officers | appoint person director company with name date |
| 2024-08-12 | AP01 | officers | appoint person director company with name date |
| 2024-08-12 | AP01 | officers | appoint person director company with name date |
| 2024-04-10 | AA | accounts | accounts with accounts type group |
| 2024-01-12 | CS01 | confirmation-statement | confirmation statement with updates |
| 2023-11-13 | MA | incorporation | memorandum articles |
| 2023-11-13 | RESOLUTIONS | resolution | resolution |
| 2023-11-13 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-11-13 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-11-03 | TM01 | officers | termination director company with name termination date |
| 2023-11-03 | PSC02 | persons-with-significant-control | notification of a person with significant control |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory