CONVEYANCING ALLIANCE HOLDINGS LIMITED
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.
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
Net assets
2-year trend · vs Consumer Discretionary median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| 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 | 0 | 0 | |
| 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
- CONVEYANCING ALLIANCE HOLDINGS LIMITED · parent
- Conveyancing Alliance Limited 100%
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 | |
| 2025-09-03 | AA | accounts | Accounts with accounts type full | |
| 2025-01-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-07-15 | AA | accounts | Accounts with accounts type full | |
| 2024-04-08 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-01-18 | CH01 | officers | Change person director company with change date | |
| 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 | |
| 2023-01-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-08-05 | AA | accounts | Accounts with accounts type small | |
| 2022-04-06 | AP01 | officers | Appoint person director company with name date | |
| 2022-02-08 | TM01 | officers | Termination director company with name termination date | |
| 2022-01-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-01-05 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2022-01-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2021-06-09 | AA | accounts | Accounts with accounts type small | |
| 2021-02-09 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-01-11 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2020-12-15 | MA | incorporation | Memorandum articles |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- 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
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
—
Not reported
-
Cash
—
Not reported
-
Net assets
0%
£490,727 £490,727
-
Employees
—
Not reported
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