Get an alert when MEALLMORE 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

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. MEALLMORE LIMITED 2007-10-17 → present
  2. MEALLMORE LODGE LIMITED 1986-12-31 → 2007-10-17
  3. PRESSWATCH LIMITED 1986-07-21 → 1986-12-31

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the group and company have adequate resources to continue in operation until 31 March 2027; based on stress tested financial projections using severe but plausible assumptions. The assumptions stress tested were a 10% reduction in occupancy from 1 April 2026 to 31 March 2027, and a compensatory 5% reduction in wage costs. These projections demonstrate continued cash generation, the ability to service debt, and healthy cash reserves. The group has cash reserves of £13,487,982 and is in a net asset position of £30,378,196 reflecting it is in a position to service its liabilities as and when they fall due.”

Group structure

  1. MEALLMORE LIMITED · parent
    1. Hilton Rehabilitation Limited 100% · UK · nursing home operators
    2. Antonine Care Limited 100% · UK · nursing home operators
    3. Rhindsdale House Limited 100% · UK · nursing home operators
    4. Kelvinside Homes Limited 100% · UK · nursing home operators
    5. Meallmore (Development Properties) Limited 100% · UK · building contractors and property developers
    6. Hilton Development Properties 100% · UK · building contractors and property developers
    7. Meallmore Services Limited 100% · UK · head office and administrative support services
    8. Daviot Care Limited 100% · UK · nursing home operator
    9. Mearns Care Limited 100% · UK · nursing home operator
    10. Doonfoot Care Limited 100% · UK · nursing home operator
    11. Alderwood House Limited 100% · UK · nursing home operator
    12. The Willows (Falkirk) Limited 100% · UK · nursing home operator
    13. Pitfodels Limited 100% · UK · nursing home operator
    14. Crimond Care Limited 100% · UK · nursing home operator
    15. Grove Care Home Limited 100% · UK · nursing home operator
    16. Belleaire Care Limited 100% · UK · nursing home operator
    17. Auchtercrag Care Limited 100% · UK · nursing home operator
    18. Forthlands Care Limited 100% · UK · nursing home operator
    19. Kincaid Care Limited 100% · UK · nursing home operator
    20. Kinmylies Care Limited 100% · UK · nursing home operator
    21. Kynnaird Care Limited 100% · UK · nursing home operator
    22. Redwoods Care Limited 100% · UK · nursing home operator
    23. Nevisbridge Limited 100% · UK · nursing home operator
    24. Airthrey Care Limited 100% · UK · nursing home operator
    25. Ganarn Limited 100% · UK · nursing home operator
    26. Culduthel Care Limited 100% · UK · nursing home operator
    27. Bayview Care Home Limited 100% · UK · nursing home operator
    28. Levenbeach Care Limited 100% · UK · nursing home operator
    29. Parklands Care Limited 100% · UK · nursing home operator
    30. St Olaf Care Limited 100% · UK · nursing home operator
    31. St Modans Care Home Limited 100% · UK · nursing home operator

Significant events

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

People

9 active · 3 resigned

Name Role Appointed Born Nationality
MACKENZIE, Gavin Secretary 2012-09-04
EVERETT, Martyn John Director 2022-12-13 Feb 1958 British
HENNESSEY, Aidan Patrick Director 1989-06-15 May 1958 Irish
HENNESSEY, Ciara Frances Director 2012-08-07 Jan 1986 Irish
HENNESSEY, Cillian Peter Director 2006-08-06 Oct 1983 Irish
HENNESSEY, Gerard Joseph Director May 1958 Irish
MACKENZIE, Gavin Director 2018-06-19 Aug 1968 British
MANSON, Gavin Maxwell Director 2022-12-13 Feb 1966 British
PRESTON, Mary Bridget Director 2018-06-19 Feb 1962 British
Show 3 resigned officers
Name Role Appointed Resigned
HENNESSEY, Aidan Patrick Secretary 2012-09-04
RUTHERFORD, Colin Director 2014-06-03 2022-05-12
WATSON, Gillian Anne Mcgregor Director 2014-10-01 2022-05-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aonghusa Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-08-01 Active
Mr Aidan Patrick Hennessey Individual Voting 25–50% 2016-04-06 Ceased 2022-08-01
Mr Gerard Joseph Hennessey Individual Voting 25–50% 2016-04-06 Ceased 2022-08-01
Mr Peter Gerard Hennessey Individual Shares 75–100% 2016-04-06 Ceased 2022-01-26

Filing timeline

Last 20 of 177 total filings

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

  • 2026-04-30 MA Memorandum articles
  • 2026-04-30 RESOLUTIONS Resolution
Date Type Category Description
2026-04-30 MA incorporation Memorandum articles
2026-04-30 RESOLUTIONS resolution Resolution
2025-12-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-17 AA accounts Accounts with accounts type group
2025-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-29 AA accounts Accounts with accounts type group
2024-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-26 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-17 AAMD accounts Accounts amended with accounts type group
2023-12-13 AA accounts Accounts with accounts type full
2023-10-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-19 AP01 officers Appoint person director company with name date PDF
2022-12-19 AP01 officers Appoint person director company with name date PDF
2022-12-15 AA accounts Accounts with accounts type group
2022-09-21 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-09-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-09-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-05-26 TM01 officers Termination director company with name termination date PDF

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

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