Get an alert when NORTHGATE PUBLIC SERVICES 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-17 (in 7mo)

Last made up 2025-12-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. NORTHGATE PUBLIC SERVICES LIMITED 2015-02-12 → present
  2. ARGON MIDCO LIMITED 2014-12-03 → 2015-02-12

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due during the going concern assessment period of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. NORTHGATE PUBLIC SERVICES LIMITED · parent
    1. Argon NPS (Holdings) Limited 100% · UK
    2. Argon NPS Limited 100% · UK
    3. NPS (Holdings) Limited 100% · UK
    4. NEC Software Solutions UK Limited 100% · UK
    5. Digital Healthcare Limited 100% · UK
    6. Medical Imaging UK Limited 100% · UK
    7. MIDRSS Limited 100% · Ireland
    8. NEC Software Solutions ANZ Pty (Australia) Limited 100% · Australia
    9. NEC Software Solutions Canada Limited 100% · Canada
    10. Riven Group Limited 100% · UK
    11. Secure Solutions USA LLC 100% · USA
    12. SSS Public Safety Limited 100% · UK
    13. SX3 Limited 100% · Hong Kong
    14. We Are Snook Limited 100% · UK
    15. NEC Software Solutions India Pvt Limited 100% · India
    16. Rave Technologies (UK) Limited 100% · UK
    17. Rave Technologies USA Inc 100% · USA
    18. Rave Technologies Italia srl 100% · Italy

Significant events

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

People

2 active · 8 resigned

Name Role Appointed Born Nationality
MAYNARD, Stefan John Director 2020-09-30 Jul 1972 British
WHITLEY, Tina Jane Director 2021-02-15 Nov 1968 British
Show 8 resigned officers
Name Role Appointed Resigned
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2015-02-26 2020-03-31
BARKER, David Robert Director 2014-12-03 2018-01-31
CALLAGHAN, Stephen James Director 2016-10-10 2021-06-30
COLL, Andrew Director 2015-02-10 2016-12-06
GOOD, Christopher James Director 2014-12-03 2018-01-31
HOGGARTH, Royston Director 2016-12-20 2018-01-31
MEADEN, David John Director 2015-02-10 2016-10-10
O'REILLY, Alan George Director 2016-12-06 2020-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Garden Private Holdings Limited Corporate entity Appoints directors 2018-01-31 Active
Cinven Limited Corporate entity Appoints directors 2016-04-06 Ceased 2018-01-31

Filing timeline

Last 20 of 57 total filings

Date Type Category Description
2025-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-21 AA accounts Accounts with accounts type full
2024-12-20 AA accounts Accounts with accounts type full
2024-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-23 AA accounts Accounts with accounts type full
2023-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-12 AA accounts Accounts with accounts type full
2022-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-22 AA01 accounts Change account reference date company previous extended PDF
2022-03-11 CH01 officers Change person director company with change date PDF
2022-02-08 AA accounts Accounts with accounts type full
2021-12-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-07-01 TM01 officers Termination director company with name termination date PDF
2021-06-19 AA accounts Accounts with accounts type full
2021-02-17 AP01 officers Appoint person director company with name date PDF
2021-01-22 AD01 address Change registered office address company with date old address new address PDF
2020-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-02 AP01 officers Appoint person director company with name date PDF
2020-10-02 TM01 officers Termination director company with name termination date PDF

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page