Get an alert when PARIS SMITH LLP 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

2026-09-16 (in 4mo)

Last made up 2025-09-02

Watchouts

1 item

Cash

£578K

Latest balance sheet

Net assets

£7M

Equity attributable

Employees

187

Average over period

Profit before tax

£6M

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PARIS SMITH LLP 2008-09-01 → present
  2. PARIS SMITH & RANDALL LLP 2004-08-12 → 2008-09-01

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £23,397,008£19,362,141
Operating profit £5,570,009£5,038,351
Profit before tax £6,824,757£6,022,646
Net profit £6,824,757£6,022,646
Cash £1,073,270£578,349
Total assets less current liabilities £7,906,084£10,262,381
Net assets £6,438,653£6,672,619
Equity £423,951£612,860
Average employees 194187
Wages £8,850,439£7,283,087

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 23.8%26.0%
Net margin 29.2%31.1%
Return on capital employed 70.5%49.1%
Current ratio 3.49x2.77x
Interest cover 64.50x46.02x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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

“In auditing the financial statements, we have concluded that the members' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have peiformed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the LLP'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. PARIS SMITH LLP · parent
    1. Paris Smith Trust Corporation Limited 100% · England and Wales · dormant

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

People

39 active · 31 resigned

Name Role Appointed Born Nationality
MILES, Geraint Huw Llp Designated Member 2007-01-01 Jun 1972
PRIOR, Frank Eugene Seamus Llp Designated Member 2008-01-01 Jan 1969
SPITTLES, Joanne Marie Llp Designated Member 2019-01-01 Sep 1971
TAYLOR, Peter Aston Burleigh Llp Designated Member 2004-08-12 Aug 1959
ALLEN, Stuart Charles Llp Member 2009-01-01 Jan 1971
ATCHERLEY, Richard Alan Charles Llp Member 2015-01-01 Sep 1978
BRAY, Lisa Michelle Llp Member 2024-01-01 Jul 1981
BRENNAN, Patrick Michael Llp Member 2026-04-01 Jan 1988
BROCKWELL, Amanda Jane Llp Member 2017-06-19 Sep 1967
BROWN, Helen Catherine Llp Member 2019-01-02 Nov 1966
DAVIES, Nicola Sharon Llp Member 2025-04-01 Oct 1985
DAY, Victoria Anne Llp Member 2022-07-11 Aug 1964
DICK, Crispin Mathew Llp Member 2011-06-13 Jan 1971
DOBBIN, Clive Brian Llp Member 2006-01-03 Dec 1971
EMINTON, David Edward Llp Member 2005-01-04 Aug 1963
GAMMIE, Peter John Llp Member 2004-08-12 Aug 1959
GEORGIOU, Thomas Anastasios Llp Member 2007-01-01 Jun 1968
HADLEY, William Richard Llp Member 2020-01-01 Sep 1975
HOGAN, Sean Michael Llp Member 2023-01-01 Jul 1987
HOLLISS, Christopher Anthony James Llp Member 2018-01-01 Sep 1981
HOUSTON-KYPTA, Kerry Leanne Llp Member 2025-12-05 Sep 1977
MANSELL, John James Llp Member 2004-08-12 Oct 1961
MCNEIL, Neil James Llp Member 2009-01-01 Dec 1973
MERRITT, Claire Rosemary Llp Member 2019-01-01 Sep 1982
MIHAI, Claudia Llp Member 2026-04-01 May 1991
MITCHELL, Ryan Llp Member 2026-04-01 Oct 1989
MOORE, Michael William Llp Member 2011-04-18 Oct 1966
MORRIS, Clifford George Llp Member 2020-01-01 Jul 1961
OLIVER, Jason William Mcpherson Llp Member 2020-01-01 Apr 1964
PASSEMARD, Sarah Victoria Llp Member 2008-01-01 Sep 1970
PAVITT, Michael Gregory Julian Llp Member 2011-09-01 Aug 1974
POWER, Edward Ronald Llp Member 2017-01-01 Nov 1975
ROATH, David Stuart Llp Member 2007-01-01 Oct 1966
ROY, Jonathon Peter Llp Member 2008-01-01 Jun 1970
SAINT, Rachel Llp Member 2005-01-04 Apr 1969
TAKHAR, Gurjinder Singh Llp Member 2023-04-03 Jul 1975
WATSON, Edward James Llp Member 2020-01-01 Sep 1977
WINCHESTER, Hannah Llp Member 2026-04-01 Sep 1982
YOUNG, Lisa Marie Llp Member 2021-01-01 Jun 1978
Show 31 resigned officers
Name Role Appointed Resigned
SMITH, Richard George Hewson Llp Designated Member 2004-08-12 2008-12-31
BIRD, David Iain Llp Member 2007-01-01 2015-12-31
BURNETT, Rachel Hilary Ann Llp Member 2011-01-01 2013-08-30
COOPER, Douglas Anthony Llp Member 2004-08-12 2011-12-23
DAVIES, Neil Llewellyn Llp Member 2004-08-12 2025-07-01
DAVIES, Sean Paul Llp Member 2004-08-12 2022-01-01
DEVERILL, Isabel Mary Llp Member 2017-08-21 2022-09-30
DOUGHTY, Liam Ross Llp Member 2020-01-01 2022-10-28
EGERTON, Claire Louise Llp Member 2020-01-02 2022-08-31
GREIG, Kelly Naomi Llp Member 2021-07-01 2022-12-31
HEATHCOCK, Andrew Edward Llp Member 2004-08-12 2019-01-01
HOWARTH, Mark Henry Llp Member 2004-08-12 2022-02-28
JAMESON, Crispin Denys Chauncy Llp Member 2004-08-12 2016-01-01
LE BAS, Malcolm Hedley Llp Member 2004-08-12 2006-12-31
LLOYD DAVIDSON, Celia Charlotte Llp Member 2024-02-19 2025-10-31
LONG, Claire Michelle Llp Member 2022-05-03 2025-08-31
MAY, Janet Charis Llp Member 2004-08-12 2024-12-31
MCCAULEY, Clare Frances Llp Member 2018-01-01 2021-12-31
MORTON CURTIS, Rupert James Llp Member 2007-01-01 2010-08-31
POWER, Elizabeth Julia Ann Llp Member 2018-01-01 2021-12-31
SIDDALL, Sheila Mary Llp Member 2004-08-12 2006-07-31
SNAITH, James Edward Llp Member 2004-08-12 2020-08-27
THOMSON, Clive Hutcheon Llp Member 2004-08-12 2019-12-31
TRAPNELL, Laura Kay Llp Member 2019-01-01 2023-09-29
TURNER, Nicholas James Llp Member 2014-01-02 2024-02-29
TURNER, Nicholas James Llp Member 2004-08-12 2008-01-31
VAUGHAN, Nicholas John Llp Member 2024-03-31 2024-07-31
VAUGHAN, Nicholas John Llp Member 2004-08-12 2024-03-31
WALKER, Kim Helen Llp Member 2009-01-01 2010-12-31
WHEADON, Sarah Andrea Llp Member 2013-07-01 2016-01-31
WITHERS, Mark Llp Member 2007-01-01 2025-04-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 226 total filings

Date Type Category Description
2026-04-01 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2026-04-01 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2026-04-01 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2026-04-01 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2026-02-10 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-11-12 AA accounts Accounts with accounts type full
2025-10-31 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-09-15 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-09-12 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-29 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-07-29 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-07-02 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-04-14 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-14 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-14 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-01 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-04-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-01-06 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-09-26 AA accounts Accounts with accounts type full
2024-09-16 LLCS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 15 months prior.

Official Companies House page