EK MATERNITY SOFTWARE LIMITED
Get an alert when EK MATERNITY SOFTWARE 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
2027-03-31 (in 10mo)
Last filed for 2025-06-30
Confirmation statement due
2026-11-23 (in 6mo)
Last made up 2025-11-09
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
7 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on a going concern basis. The directors have taken note of the guidance issued by the Financial Reporting Council on Going Concern Assessment in determining that this is the appropriate basis of preparation of the financial statements and have considered a number of factors.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 16 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DOWLING, Benjamin John | Secretary | 2026-02-02 | — | — |
| COTTER, Kate Elizabeth | Director | 2026-02-02 | Oct 1983 | Australian |
| HAITES, Luke Oliver | Director | 2026-02-02 | May 1974 | Australian |
Show 16 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAKER, Steve George | Secretary | 2014-11-19 | 2018-06-30 |
| CHIPPERFIELD, Spencer David | Secretary | 2020-04-03 | 2025-07-03 |
| HAREL, Lior | Secretary | 2025-07-01 | 2026-02-02 |
| WHITE, Claire Christina | Secretary | 2019-01-31 | 2020-10-16 |
| AVERY, Steven | Director | 2022-01-03 | 2026-02-02 |
| AVERY, Steven | Director | 2014-01-31 | 2016-09-28 |
| BAKER, Steve George | Director | 2014-11-19 | 2018-06-30 |
| FAELLA, David Paul | Director | 2025-05-14 | 2026-02-02 |
| GULAB, Shreyash | Director | 2020-11-16 | 2026-02-02 |
| MARTIN, Jennifer Margaret | Director | 2020-04-03 | 2025-05-14 |
| MILLER, Robert | Director | 2022-05-01 | 2023-12-11 |
| POWELL, Rachael Naomi | Director | 2025-05-14 | 2026-02-02 |
| RIDGWAY, Graham Paul | Director | 2017-02-13 | 2021-02-17 |
| SMITH, Craig | Director | 2013-10-24 | 2016-05-26 |
| WHITE, Claire Christina | Director | 2019-01-31 | 2020-10-16 |
| YEOWART, Christopher Paul | Director | 2014-01-31 | 2022-04-01 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Vela Apac Uk Holdco Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2026-02-02 | Active |
| Magentus Uk Holdings Iii Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-08-18 | Ceased 2026-02-02 |
| Wellbeing Software Group Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2021-08-18 |
| Elysian Capital Gp (Scotland) Limited | Corporate entity | Significant influence | 2016-04-06 | Ceased 2016-04-06 |
Filing timeline
Last 20 of 97 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-20 | RESOLUTIONS | resolution | Resolution | |
| 2026-03-10 | AD01 | address | Change registered office address company with date old address new address | |
| 2026-03-10 | CERTNM | change-of-name | Certificate change of name company | |
| 2026-02-04 | MR05 | mortgage | Mortgage charge whole release with charge number | |
| 2026-02-04 | MR05 | mortgage | Mortgage charge whole release with charge number | |
| 2026-02-03 | AP01 | officers | Appoint person director company with name date | |
| 2026-02-03 | AP01 | officers | Appoint person director company with name date | |
| 2026-02-03 | AP03 | officers | Appoint person secretary company with name date | |
| 2026-02-03 | TM01 | officers | Termination director company with name termination date | |
| 2026-02-03 | TM01 | officers | Termination director company with name termination date | |
| 2026-02-03 | TM01 | officers | Termination director company with name termination date | |
| 2026-02-03 | TM01 | officers | Termination director company with name termination date | |
| 2026-02-03 | TM02 | officers | Termination secretary company with name termination date | |
| 2026-02-03 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2026-02-03 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-12-15 | AA | accounts | Accounts with accounts type full | |
| 2025-11-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-09-16 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-07 | TM02 | officers | Termination secretary company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 20
- Capital events
- 0
- Officers appointed
- 3
- Officers resigned
- 7
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