Get an alert when XPS SIPP SERVICES 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

2026-06-27 (in 1mo)

Last made up 2025-06-13

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. XPS SIPP SERVICES LIMITED 2021-03-26 → present
  2. XAFINITY SIPP SERVICES LIMITED 2008-10-14 → 2021-03-26
  3. HAZELL CARR PENSIONS SERVICES LIMITED 2003-03-07 → 2008-10-14
  4. SCOTTISH EQUITABLE TRUSTEES LIMITED 1979-08-14 → 2003-03-07

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. 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. These financial statements have been prepared on a going concern basis as the Company has sufficient cash and cash generated from operating activities to discharge its liabilities.”

Group structure

  1. XPS SIPP SERVICES LIMITED · parent
    1. Hazell Carr (ES) Services Limited 1% · England and Wales · Dormant
    2. Xafinity Pensions Trustees Limited 1% · England and Wales · Dormant
    3. Hazell Carr (SA) Services Limited 1% · Scotland · Dormant
    4. Hazell Carr (SG) Services Limited 1% · England and Wales · Dormant
    5. Hazell Carr (PN) Services Limited 1% · England and Wales · Dormant
    6. Hazell Carr (AT) Services Limited 1% · Scotland · Employee benefit consultancy
    7. MJF Pension Trustees Limited 1% · England and Wales · Dormant
    8. MJF SSAS Trustees Limited 1% · England and Wales · Dormant

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

People

4 active · 38 resigned

Name Role Appointed Born Nationality
BOWSHER, Andrew Charles Director 2019-03-11 Jan 1967 British
BRAMHALL, Benjamin Oliver Director 2016-04-07 May 1977 British
CUFF, Paul Gareth Director 2017-03-27 Aug 1976 British
SHAH, Snehal Director 2019-07-15 Oct 1975 British
Show 38 resigned officers
Name Role Appointed Resigned
ATHERTON, Sharon Anne Secretary 2008-04-02 2013-02-21
COOPER, Timothy Alan Secretary 2007-12-18 2008-04-02
DINNING, Madhukanta Secretary 2003-03-01 2005-09-23
HULL, Joanne Secretary 2005-09-23 2006-08-14
PATRICK, Roy Secretary 1998-06-30
THOMAS, Stephen Jeremy Secretary 2006-08-14 2007-12-18
YOUNG, Ian Gordon Secretary 1998-06-30 2003-02-28
AINSLIE, Michael Robert Arthur Director 2015-11-01 2019-06-27
BERNSTEIN, Jonathan Samuel Director 2017-03-27 2022-02-28
BERRIDGE, David Anderson Director 1993-12-31
BIRMINGHAM, Robert James Director 2008-09-25 2017-03-27
BOULTON, Darryl Clive Director 2003-03-01 2006-07-31
BRUNET, Maurice Clive Director 1999-11-30 2003-02-28
BUCHANAN, John Frederick Director 1999-11-30 2001-01-19
BURTON, Nigel Foster Director 2003-03-01 2003-06-12
CARR, David Hugh Director 2007-04-06 2008-04-02
COOK, Stanley Charles Director 1993-12-31 2003-02-28
COOPER, Timothy Alan Director 2006-07-31 2007-05-09
ELLIOTT, John George Director 1992-12-31
GRACE, Paul Henry Director 1993-12-31
HENDERSON, David Alexander Director 1991-03-21 1993-12-31
HUNT, Jeffrey Peter Director 2013-07-01 2017-03-27
KIRKPATRICK, David Jeffrey Director 1991-03-21 1993-12-31
LAWRENCE, Andrew Mark Director 2003-03-01 2004-05-31
MARCHANT, Andrew Paul Director 2001-10-01 2003-02-28
MARNOCH, Alasdair Director 2008-04-02 2012-05-31
MAYNE, Patrick Douglas Director 1993-12-31 1999-04-10
MCGUIRE, Edward Director 2003-03-01 2004-06-15
MOORE, Ian Robert Director 2013-02-21 2017-01-24
NOBLE, Catherine Anne Director 2012-06-01 2015-11-21
REDMAN, Colin Director 2003-03-01 2004-10-31
RITCHIE, John Stewart Russell Director 1993-12-31 1999-11-30
ROBINSON, Timothy Michael Director 2008-04-02 2010-04-19
RUSSELL, Stuart Director 2007-05-09 2008-04-02
SLEIGH, Charles Frederick Director 1993-12-31
THOMPSON, Richard William Director 2013-02-21 2017-01-24
WOOD, Brian Douglas Director 1993-12-31 1994-10-03
HAZELL CARR PLC Corporate Director 2004-09-29 2008-04-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xps Consulting Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 300 total filings

Date Type Category Description
2025-07-30 AA accounts Accounts with accounts type full
2025-06-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-07 AA accounts Accounts with accounts type full
2024-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-28 AA accounts Accounts with accounts type full
2023-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-03 AA accounts Accounts with accounts type full
2022-06-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-04 TM01 officers Termination director company with name termination date PDF
2022-01-14 CH01 officers Change person director company with change date PDF
2021-10-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-14 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-14 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-14 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-14 MR04 mortgage Mortgage satisfy charge full 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

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