HESLEY HOLDINGS LIMITED
Get an alert when HESLEY HOLDINGS 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
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-01-14 (in 8mo)
Last made up 2025-12-31
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
“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.”
Group structure
- HESLEY HOLDINGS LIMITED · parent
- Hesley Care & Education Limited 100%
- Hesley Hall Limited 100%
- Hesley Services Limited 100%
- The Hesley Group Limited 100%
Significant events
- “On 14 August 2024 the company changed its financial period end to 31 March 2025, from 30 June 2025.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
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