Get an alert when WINNCARE PAC 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

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2024-07-01

  1. WINNCARE PAC LIMITED 2024-07-01 → present
  2. HERIDA HEALTHCARE LIMITED 2015-12-23 → 2024-07-01
  3. GS NEWCO 1 LIMITED 2015-12-16 → 2015-12-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hawsons Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After due consideration of all relevant factors, the directors have a reasonable expectation that the group has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and accounts.”

Group structure

  1. WINNCARE PAC LIMITED · parent
    1. Select Medical Holdings Limited 100% · England and Wales
    2. Select Medical Limited 100% · England and Wales · provision of healthcare equipment and maintenance services until 30 June 2024
    3. Nightingale Care Supplies Limited 100% · England and Wales

Significant events

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

People

4 active · 11 resigned

Name Role Appointed Born Nationality
BIRT, Clare Director 2023-12-07 Jun 1965 British
CAMPBELL, Paul John Director 2025-03-29 May 1974 British
MACPHAIL, Andrew Director 2023-12-07 May 1977 British
WINNCARE MHL LIMITED Corporate Director 2022-11-30
Show 11 resigned officers
Name Role Appointed Resigned
BENTLEY, John Anthony Director 2019-09-02 2020-02-28
BURLEY EMMERSON, David Director 2020-02-27 2022-11-30
ELSTONE, David Director 2023-12-07 2025-05-06
ELSTONE, David Director 2021-02-27 2022-11-30
KAY, Elaine Jill Director 2018-04-01 2022-11-30
KAY, John Dalziel Director 2015-12-16 2022-11-30
MCCARTNEY, Daniel Robert Director 2023-09-14 2025-03-29
SMITH, Gavin David Director 2021-08-02 2022-11-30
SMITH, Neil Director 2017-10-01 2022-11-30
SMITH, Rhianydd Director 2018-04-01 2020-08-19
SPENCER, Sean Director 2020-08-27 2023-10-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Winncare Mhl Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-11-30 Active
Mr Neil Smith Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-11-30
Mrs Rhianydd Smith Individual Shares 25–50% 2016-04-06 Ceased 2020-08-13

Filing timeline

Last 20 of 111 total filings

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

  • 2024-07-01 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-11-20 AA accounts Accounts with accounts type full
2025-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-15 TM01 officers Termination director company with name termination date PDF
2025-05-07 AP01 officers Appoint person director company with name date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-16 CH02 officers Change corporate director company with change date PDF
2024-09-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-13 AD01 address Change registered office address company with date old address new address PDF
2024-09-03 CH02 officers Change corporate director company with change date PDF
2024-09-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-03 AD01 address Change registered office address company with date old address new address PDF
2024-07-01 CERTNM change-of-name Certificate change of name company PDF
2024-06-24 AA accounts Accounts with accounts type group
2023-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-07 AP01 officers Appoint person director company with name date PDF
2023-12-07 AP01 officers Appoint person director company with name date PDF
2023-12-07 AP01 officers Appoint person director company with name date PDF
2023-10-26 TM01 officers Termination director company with name termination date PDF
2023-09-15 AP01 officers Appoint person director 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
0

last 12 months

Officers resigned
1

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