Get an alert when SHAFTESBURY SOCIETY (THE) 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

2026-09-22 (in 4mo)

Last made up 2025-09-08

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£47K

-3% vs 2024

Employees

0

Average over period

Profit before tax

£0

Period ending 2025-03-31

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £0£0
Net profit £2,587-£1,433
Cash
Total assets less current liabilities £48,541£47,108
Net assets £48,541£47,108
Equity £48,541£47,108
Average employees 00
Wages

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

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
HaysMac LLP, Statutory Auditors
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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 charitable 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

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

People

2 active · 63 resigned

Name Role Appointed Born Nationality
INGRAM, Duncan George Director 2023-02-08 Oct 1955 British
LIVABILITY Corporate Director 2007-07-18
Show 63 resigned officers
Name Role Appointed Resigned
BOTHA, Alex Secretary 2018-08-01 2019-01-28
BOYCE, Stephanie Secretary 2018-01-15 2018-07-31
HARVEY, Mark Ian Secretary 2020-04-15 2021-09-14
HOLLOWAY, Gordon Passmore Secretary 1993-02-25 1995-04-01
LANGWORTH, Michael Secretary 2021-09-14 2023-05-02
LANGWORTH, Michael Peter Antony Secretary 1992-09-29 2018-01-15
MITCHELL, Paul Thomas Secretary 1993-02-25
MORRISSEY, Linda Secretary 2023-05-02 2024-07-01
GROOMS SHAFTESBURY Corporate Secretary 2007-07-18 2009-02-11
ASHBURN, Wilfrid Director 1998-11-03 2000-10-17
BEIGHTON, Leonard John Hobhouse Director 2010-11-12 2022-04-11
BEIGHTON, Leonard John Hobhouse Director 1995-03-28 2007-07-29
BLACK, Arthur Charles Director 1994-09-12
BRAWN, Timothy Robert Director 1998-11-03 1999-11-08
BREEN, Michael James, Rev Director 1992-01-01
BROWN, Sidney Arthur Director 1996-09-09
CACKETT, Jeffrey Bertram Director 1998-09-29
CHEESMAN, William Robert Director 1994-03-29 1997-03-25
CHIVERS, Sally Victoria Director 2019-06-28 2020-04-15
CLARE, Kathleen Margaret Director 2017-10-25 2022-04-11
CLEMENCE, Jayne Anne Director 1994-09-27 2005-03-11
COLE, Denis Oliver Director 1995-09-11
COLLETT, Alastair John Calvert Director 1996-12-17 2007-07-29
COLLIER KEYWOOD, Richard David Director 1994-09-27 1997-09-15
CRUMPLER, Peter Director 1994-12-13
DOYLE, Peter Lawrence Director 1997-09-15
EDGAR, Hilary Ann Director 2007-07-29
EDGAR, Michael Alan Director 1998-09-29
EMMS, Victor John Director 1994-09-12
FISHER, Jean Director 1998-09-29
GLOVER, Derek Charles Director 1997-07-01 1998-09-29
GRIEVE, Alison Esther Director 2008-11-20 2017-10-25
GRIEVE, Alison Esther Director 1998-11-03 2007-07-29
HARDING, Linda Rosemary Director 1996-12-17 2000-03-07
HARMER, David John Director 1995-03-28 2010-10-20
HARRIS, Sally Ray Director 2004-12-14 2007-07-29
HARVEY, Mark Ian Director 2020-04-15 2021-08-09
HARVEY, Robert James Director 1994-12-13 1998-09-29
HOLLAND, Graham Robert Director 1992-03-24
KAHN, Douglas Haig Evans Director 1992-09-29
LALEYE, Olumuyiwa Ayodele Director 2022-04-11 2023-01-31
LOVE, Michael Richard Director 2005-03-08 2007-02-08
MARRIOTT, Stephen Richard Director 1999-05-18 2007-07-29
MARSH, Graham Percy Davies Director 1998-07-07
MC BAIN, Douglas Geoffrey Thomas, Revd Director 1992-09-29
MCGILL, Francis Leonard Director 1998-09-29
MEADS, Geoffrey David, Professor Director 2000-07-18 2001-10-03
MOWLL, Christopher Martyn Director 1993-06-29 1998-09-29
NEWMAN, Christopher Paul Director 1992-06-30 1998-09-29
PANES, Sarah Georgina Director 1994-12-13 2007-07-29
PRICE, Hugh Gwyn Director 1994-12-13 1997-03-25
PYMONT, John Director 1995-06-27
ROBERTS, David Norton Director 2002-03-19 2007-07-29
ROBINSON, John Harris Director 2022-04-11 2024-04-18
SCOFIELD, Roger Michael Tomes Director 1996-12-16 2004-10-14
SMITH, Ann Jacqueline Director 2004-03-23 2007-07-29
STEEL, John Robert Director 2006-08-18 2007-07-29
THOMPSON, Terence Albert Director 1993-03-01
WARNER, Robert Director 1998-11-03 1999-09-24
WARREN, Pierce Derek Director 1994-09-12
WENDELKEN, Claire Maureen Director 2003-10-01
WESTCOTT, David Director 2001-09-11
WILLCOX, Ronald Edgar Barnes Director 1994-09-12

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 249 total filings

Date Type Category Description
2026-01-04 AA accounts Accounts with accounts type full
2025-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-30 AA accounts Accounts with accounts type full
2024-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-30 CH02 officers Change corporate director company with change date PDF
2024-08-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-05 TM02 officers Termination secretary company with name termination date PDF
2024-04-26 TM01 officers Termination director company with name termination date PDF
2024-03-08 AA accounts Accounts with accounts type small
2024-01-19 AD01 address Change registered office address company with date old address new address PDF
2023-09-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-11 AP03 officers Appoint person secretary company with name date PDF
2023-05-11 TM02 officers Termination secretary company with name termination date PDF
2023-02-16 AP01 officers Appoint person director company with name date PDF
2023-02-16 TM01 officers Termination director company with name termination date PDF
2023-01-26 AA accounts Accounts with accounts type small
2022-09-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-14 AP01 officers Appoint person director company with name date PDF
2022-04-14 AP01 officers Appoint person director company with name date PDF
2022-04-14 TM01 officers Termination director company with name termination date 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

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

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page