Profile

Company number
11081820
Status
Active
Incorporation
2017-11-24
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87300
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

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

“The parent has confirmed through a letter of support that it will not be seeking repayment of the intercompany debt for a period of at least twelve months from the date of approval of the Leonard Cheshire Services CIC's financial statements As such, from a cash flow perspective, with the letter of support, there is a reasonable expectation that the company will have sufficient cash to meet their liabilities as they fall due”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 9 resigned

Name Role Appointed Born Nationality
MISSEN, Marcus John Secretary 2024-12-11
GOULDEN, Neil Director 2023-05-04 Nov 1953 British
MISSEN, Marcus John Director 2021-11-17 Mar 1965 British
Show 9 resigned officers
Name Role Appointed Resigned
HAMPTON, Jo Secretary 2020-04-01 2022-04-30
JAMES, Andrew Secretary 2019-05-16 2020-04-01
JAMES-PARTRIDGE, Daniel Secretary 2022-08-04 2023-03-31
WALKOWICZ, Karolina Secretary 2024-08-28 2024-11-29
DUCKWORTH, Stephen Charles, Dr Director 2019-05-16 2022-12-02
FENN, Hugh Benedict Director 2017-11-24 2022-06-15
GRAYSON, David Roger Director 2022-12-02 2023-03-31
HESLOP, Neil Director 2017-11-24 2019-05-16
JAMES, Andrew David Director 2019-05-16 2021-11-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Leonard Cheshire Disability Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2017-11-24 Active

Filing timeline

Last 20 of 38 total filings

Date Type Category Description
2025-12-10 AA accounts accounts with accounts type full
2025-11-17 CS01 confirmation-statement confirmation statement with no updates
2025-02-24 AA accounts accounts with accounts type full
2024-12-17 AP03 officers appoint person secretary company with name date
2024-12-17 TM02 officers termination secretary company with name termination date
2024-11-22 CS01 confirmation-statement confirmation statement with no updates
2024-08-28 AP03 officers appoint person secretary company with name date
2024-03-01 AA accounts accounts with accounts type full
2024-03-01 AA accounts accounts with accounts type full
2023-11-27 CS01 confirmation-statement confirmation statement with no updates
2023-09-19 AD01 address change registered office address company with date old address new address
2023-05-12 AP01 officers appoint person director company with name date
2023-04-05 TM02 officers termination secretary company with name termination date
2023-04-05 TM01 officers termination director company with name termination date
2022-12-05 AP01 officers appoint person director company with name date
2022-12-05 TM01 officers termination director company with name termination date
2022-11-16 CS01 confirmation-statement confirmation statement with no updates
2022-08-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-08-04 AP03 officers appoint person secretary company with name date
2022-06-20 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page