Get an alert when PRESTON BETHANY CARE 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

2026-10-13 (in 5mo)

Last made up 2025-09-29

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

42

+2.4% highest in 3 filed years

Profit before tax

Period ending 2025-03-31

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 414142
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

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

“At the time of approving the financial statements, the trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future. Thus the trustees continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

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
HILLMAN, Julian David Secretary 2025-04-01
ABBOTT, Michael Raymond Director 2025-04-01 Oct 1954 British
CLOVEY, Sylvia Marian Director 2026-02-05 Apr 1960 British
MCLAREN, Judith Ann, Dr Director 2025-04-01 Jul 1953 British
Show 12 resigned officers
Name Role Appointed Resigned
BILLSBOROUGH, Philip Director 2010-10-02 2017-12-31
ETHERINGTON, Sheila Director 2018-09-10 2025-04-01
HARGREAVES, Muriel Director 2011-11-23 2018-11-13
HENDERSON, James Stuart Director 2013-11-06 2025-04-01
HOLLAND, Edwin Director 2011-11-23 2018-11-13
JOHNS, Philip, Dr Director 2010-10-02 2025-04-01
KAY, Janet Director 2010-10-02 2025-04-01
LEEMING, Donald Director 2010-10-02 2014-11-04
NIXON SMITH, Gill Director 2017-11-14 2022-11-08
PASSMORE, Mark Director 2018-11-13 2022-11-08
ROGERS, Stuart William Director 2010-10-02 2016-02-09
WRIGHT, Andrew Peter Director 2010-10-02 2025-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Pilgrims Friend Group Corporate entity Voting 25–50%, Appoints directors 2025-04-01 Active
Mr Michael Raymond Abbott Individual Voting 25–50% 2025-04-01 Active
Dr Judith Ann Mclaren Individual Voting 25–50% 2025-04-01 Active

Filing timeline

Last 20 of 65 total filings

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

  • 2025-05-08 MA Memorandum articles
  • 2025-04-16 RESOLUTIONS Resolution
Date Type Category Description
2026-02-18 AP01 officers Appoint person director company with name date PDF
2025-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-24 AA accounts Accounts with accounts type full PDF
2025-05-08 MA incorporation Memorandum articles
2025-04-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-04-23 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-23 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-16 RESOLUTIONS resolution Resolution
2025-04-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-10 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-04-02 AD01 address Change registered office address company with date old address new address PDF
2025-04-02 AD01 address Change registered office address company with date old address new address PDF
2025-04-02 AP01 officers Appoint person director company with name date PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2025-04-02 AP01 officers Appoint person director company with name date PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2025-04-02 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page