Get an alert when BERKLEY CARE LEYCESTER HOUSE PARENTCO 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-10 (in 7mo)

Last made up 2025-11-26

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£46K

-6.9% lowest in 4 filed years

Employees

0

Average over period

Profit before tax

-£4K

+82.6% highest in 3 filed years

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2020-11-302022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£10,681-£22,790-£3,970
Net profit -£10,681-£18,618-£2,977
Cash
Total assets less current liabilities -£2,399-£24,480-£43,098-£46,075
Net assets
Equity -£2,399-£24,480-£43,098-£46,075
Average employees 1000
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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Bishop Fleming Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED · parent
    1. Berkley Care Leycester House 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

3 active · 13 resigned

Name Role Appointed Born Nationality
DEVON, Stuart Nigel Thomas Director 2024-09-13 May 1984 British
PERRY, Laura Jane Director 2023-09-29 Jun 1980 British
SMITH, Leah-Marie Shirley Jean Director 2024-04-10 Sep 1985 British
Show 13 resigned officers
Name Role Appointed Resigned
LHJ SECRETARIES LIMITED Corporate Secretary 2019-11-27 2019-12-19
CARROLL, Timothy John Director 2019-12-19 2021-03-15
DIXON, Adele Director 2019-12-19 2021-03-15
DIXON, Paul John Director 2019-12-19 2021-03-15
FULLER, Jennifer Jane Director 2019-12-19 2021-03-02
HALTON, Carol Ann Director 2019-12-19 2021-03-15
HALTON, James Anthony Director 2019-12-19 2021-03-15
HOLLICK, Luke Christopher Director 2019-12-19 2021-03-15
RIZZUTO, Zoe Amy Director 2019-11-27 2019-12-19
ROBINSON, Amanda Marie Director 2019-11-29 2019-12-19
SHARP, Adam Harvey Ruxton Director 2019-12-19 2021-03-02
WETHERALL, Helen Jayne Director 2019-11-27 2019-12-19
WINSTANLEY, Andrew Garrett Director 2021-03-15 2023-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Berkley Care (Tournament Fields Holdco) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-19 Active
Ehp Bottomco Limited Corporate entity Shares 75–100%, Voting 75–100% 2019-11-27 Ceased 2019-12-19

Filing timeline

Last 20 of 60 total filings

Date Type Category Description
2025-12-21 AA accounts Accounts with accounts type full PDF
2025-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-01 CERTNM change-of-name Certificate change of name company PDF
2025-10-01 AD01 address Change registered office address company with date old address new address PDF
2025-07-21 AA accounts Accounts with accounts type full PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-15 CH01 officers Change person director company with change date PDF
2024-09-20 AP01 officers Appoint person director company with name date PDF
2024-09-06 AA accounts Accounts with accounts type small
2024-04-30 GUARANTEE2 other Legacy
2024-04-29 AP01 officers Appoint person director company with name date PDF
2024-04-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-15 AGREEMENT2 other Legacy
2024-03-23 DISS40 gazette Gazette filings brought up to date
2024-03-12 GAZ1 gazette Gazette notice compulsory
2023-12-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-05 AP01 officers Appoint person director company with name date PDF
2023-10-05 TM01 officers Termination director company with name termination date PDF
2023-03-14 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page