Get an alert when CONVEYANCING ALLIANCE HOLDINGS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£491K

0% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £490,727£490,727
Net assets £490,727£490,727
Equity £490,727£490,727
Average employees 00
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
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and in any case for a period of not less than 12 months from the date of signing these financial statements.”

Group structure

  1. CONVEYANCING ALLIANCE HOLDINGS LIMITED · parent
    1. Conveyancing Alliance Limited 100% · United Kingdom · conveyancing services

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

People

2 active · 11 resigned

Name Role Appointed Born Nationality
ARGYLE, James Alexander Director 2020-11-27 Sep 1974 British
HALE, Nicholas Anthony Director 2022-04-04 Sep 1975 British
Show 11 resigned officers
Name Role Appointed Resigned
DUCKWORTH, Paul Director 2015-02-27 2016-12-19
GOODALL, Stephen Alan Director 2018-05-10 2020-09-25
PHILLIPS, Angela Patricia Director 2015-02-27 2016-12-19
PHILLIPS, John Peter Bertrand Director 2012-05-21 2019-12-31
SCAIFE, Andrew John Director 2020-11-27 2022-01-13
SINGH, Harpal Director 2012-05-21 2019-12-31
SINGH, Jitna Director 2015-02-27 2016-12-19
SNAPE, Mark David Director 2019-04-08 2024-01-05
THOMPSON, Benjamin David Director 2016-12-19 2018-04-04
WILLIAMS, John Sinclair Director 2016-12-19 2020-11-27
YOUNG, Keith Director 2019-04-08 2020-11-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Ophelia Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-11-27 Active
Uls Technology Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2020-11-27

Filing timeline

Last 20 of 76 total filings

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

  • 2020-12-15 MA Memorandum articles
Date Type Category Description
2026-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-03 AA accounts Accounts with accounts type full
2025-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-15 AA accounts Accounts with accounts type full
2024-04-08 TM01 officers Termination director company with name termination date PDF
2024-01-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-18 CH01 officers Change person director company with change date PDF
2023-06-22 AA accounts Accounts with accounts type full
2023-05-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-05 AA accounts Accounts with accounts type small
2022-04-06 AP01 officers Appoint person director company with name date PDF
2022-02-08 TM01 officers Termination director company with name termination date PDF
2022-01-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-01-05 AD01 address Change registered office address company with date old address new address PDF
2021-06-09 AA accounts Accounts with accounts type small
2021-02-09 CS01 confirmation-statement Confirmation statement with updates PDF
2021-01-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-12-15 MA incorporation Memorandum articles

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page