UK Companies House feature
MANSFIELD CARE LIMITED
Profile
- Company number
- SC333977
- Status
- Active
- Incorporation
- 2007-11-15
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 87100
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Whitelaw Wells
- 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.”
Significant events
- “All homes have been upgraded where required. Key management appointments have been made which should assist with the overall management and strategy of the business going forward.”
- “During the year the company paid dividends of £400,000 (2024 - £800,000).”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
6 active · 8 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PRATT, John Frank Stamford | Secretary | 2025-09-24 | — | — |
| DUFFIN, Lucy Elizabeth | Director | 2025-07-01 | Feb 1983 | British |
| HOWELL, William Edward Augustine | Director | 2025-07-01 | Aug 1981 | British |
| HUME, Andrew Richard | Director | 2007-11-15 | Jul 1966 | British |
| HUNGERFORD, Richard Anthony Alexander | Director | 2013-01-31 | Jul 1941 | British |
| PRATT, John Frank Stamford | Director | 2012-10-31 | Apr 1956 | British |
Show 8 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HUME, Elizabeth Anne | Secretary | 2010-12-21 | 2014-05-30 |
| HUME, Elizabeth Anne | Secretary | 2007-11-15 | 2010-06-30 |
| DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 2023-08-02 | 2024-04-30 |
| PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 2007-11-15 | 2007-11-15 |
| WHITELAW WELLS | Corporate Secretary | 2014-05-30 | 2022-11-20 |
| WHITELAW WELLS | Corporate Secretary | 2010-06-30 | 2010-12-21 |
| PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 2007-11-15 | 2007-11-15 |
| PETER TRAINER CORPORATE SERVICES LTD. | Corporate Nominee Director | 2007-11-15 | 2007-11-15 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mansfield Care Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-04-01 | Active |
| Mr Andrew Richard Hume | Individual | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2021-04-01 |
Filing timeline
Last 20 of 184 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-30 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-03-10 | AD01 | address | change registered office address company with date old address new address |
| 2026-03-10 | AD01 | address | change registered office address company with date old address new address |
| 2026-03-10 | AD01 | address | change registered office address company with date old address new address |
| 2026-03-10 | AD01 | address | change registered office address company with date old address new address |
| 2026-03-10 | AD01 | address | change registered office address company with date old address new address |
| 2026-01-08 | AA | accounts | accounts with accounts type full |
| 2025-10-29 | AP01 | officers | appoint person director company with name date |
| 2025-10-29 | AP01 | officers | appoint person director company with name date |
| 2025-10-01 | AP03 | officers | appoint person secretary company with name date |
| 2025-10-01 | CH01 | officers | change person director company with change date |
| 2025-05-09 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-12-24 | AA | accounts | accounts with accounts type full |
| 2024-12-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Composite activity score · components 0–100 · reference 2026-05-10
52.9
COOL
/ 100
- Filings velocity 92
- Capital events 0
- Officer churn 75
- Headcount trajectory 50
- Accounts trajectory 50
- 11 filing(s) in last 12 months
- 3 appointed, 0 resigned (12mo)