Get an alert when CPC PROJECT SERVICES (UK) 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

2026-03-31

Overdue

Confirmation statement due

2026-12-01 (in 7mo)

Last made up 2025-11-17

Watchouts

1 item

Cash

£4M

Latest balance sheet

Net assets

£7M

Equity attributable

Employees

258

Average over period

Profit before tax

£3M

Period ending 2024-03-25

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. CPC PROJECT SERVICES (UK) LLP 2024-03-29 → present
  2. CPC PROJECT SERVICES LLP 2011-07-29 → 2024-03-29

Accounts

2-year trend · latest reflected 2024-03-25

Metric Trend 2023-07-312024-03-25
Turnover £35,403,745£24,884,896
Operating profit £6,496,469£3,162,400
Profit before tax £6,439,219£3,161,668
Net profit £5,652,696£2,815,243
Cash £3,432,446£4,136,994
Total assets less current liabilities £5,951,572£7,563,273
Net assets £5,622,275£7,173,439
Equity £5,622,275£7,173,439
Average employees 217258
Wages £13,405,123£10,811,672

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 2023-07-312024-03-25
Operating margin 18.3%12.7%
Net margin 16.0%11.3%
Return on capital employed 109.2%41.8%
Gearing (liabilities / total assets) 60.2%57.0%
Current ratio 1.69x1.83x
Interest cover 113.47x91.47x

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
Consolidated group
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The members consider the going concern basis to be appropriate having paid due regard to the group's projected results during the period ended 31 March 2026 and the anticipated cash flows and mitigating actions that can be taken during that period. CPC Project Services (UK) LLP will continue following the disposal, and it is not the intention to liquidate the entity.”

Group structure

  1. CPC PROJECT SERVICES (UK) LLP · parent
    1. CPC Systems Limited 51% · London, England
    2. CPC Housing Limited 100% · London, England
    3. CPC Consultancy Limited 100% · London, England
    4. CPC Project Services Limited 100% · Dublin 4

Significant events

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

People

6 active · 24 resigned

Name Role Appointed Born Nationality
BARBER, Timothy Reginald Llp Designated Member 2011-07-29 Jul 1952
HASTIE, Graham Lunn Llp Designated Member 2014-09-08 Apr 1970
LITTLE, Joseph George Llp Designated Member 2024-01-24 Jan 1981
MOLE, Steven David Llp Designated Member 2011-07-29 Aug 1971
SELF, John Gary Llp Designated Member 2023-11-27 Feb 1967
STRINGER, Brandon Owen Llp Designated Member 2011-08-16 Aug 1975
Show 24 resigned officers
Name Role Appointed Resigned
CRILLEY, Frank Llp Designated Member 2011-08-16 2014-08-22
WATERMILL INVESTMENTS LIMITED Corporate Llp Designated Member 2011-08-16 2023-11-27
ADAMS, Duncan Simon Llp Member 2015-05-01 2021-08-31
BARNES, Thomas Llp Member 2020-01-21 2024-03-31
BEEVER, Allen John Llp Member 2021-02-22 2024-03-31
BOTELLE, Matthew James Llp Member 2014-01-14 2015-11-13
CLEVERLY, Mark Andrew Llp Member 2019-11-04 2024-03-31
DELANY, Siobhan Brigid Llp Member 2021-10-01 2024-03-31
EVANS, Osian Rhys Llp Member 2024-02-01 2024-03-31
HENDAY, Giles Llp Member 2015-11-16 2018-07-27
HUGHES, Michael Llp Member 2012-01-16 2020-12-31
INFANTE, Joseph Anthony Llp Member 2017-03-27 2020-02-27
LAVERY, Christopher James Llp Member 2023-10-02 2024-03-31
LLOYD, Nicholas Paul Llp Member 2019-07-01 2024-03-31
NORRIS, Andrew Llp Member 2012-07-27 2024-03-31
ODELL, Jonathan Peter Llp Member 2017-09-01 2024-03-31
SHACKLETON, Andrew David Maughan Llp Member 2019-07-01 2024-03-31
SWIFT, Andrew Edward Llp Member 2015-11-16 2020-09-30
TARR, Lea Anthony Llp Member 2020-07-01 2024-03-31
TODMAN, Andrew William Llp Member 2012-07-27 2015-02-11
TOWNSLEY, Scott Llp Member 2023-02-01 2024-03-31
WATTS, David Andrew Llp Member 2019-03-04 2022-02-23
WILDGOOSE, Ian David Llp Member 2013-03-01 2016-05-31
CPC CORPORATE LIMITED Corporate Llp Member 2011-11-10 2019-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Steven David Mole Individual voting-rights-50-to-75-percent-limited-liability-partnership, significant-influence-or-control-limited-liability-partnership, right-to-share-surplus-assets-50-to-75-percent-limited-liability-partnership, right-to-appoint-and-remove-members-limited-liability-partnership 2016-04-06 Active

Filing timeline

Last 20 of 110 total filings

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

  • 2024-03-29 CERTNM Certificate change of name company PDF
  • 2024-03-29 LLNM01 Change of name notice limited liability partnership PDF
Date Type Category Description
2025-11-17 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-29 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-10 AA accounts Accounts with accounts type group
2024-10-30 LLAA01 accounts Change account reference date limited liability partnership previous shortened PDF
2024-08-19 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-15 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-15 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-04-06 AA accounts Accounts with accounts type group
2024-03-29 CERTNM change-of-name Certificate change of name company PDF
2024-03-29 LLNM01 change-of-name Change of name notice limited liability partnership 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

FY2023 → FY2024 · period ending 2024-03-25 vs 2023-07-31

Year-on-year comparison hidden: this filing covers about 8 months versus 12 months prior.

Official Companies House page