Get an alert when THE KINGHAM HILL TRUST 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

2027-05-31 (in 1y)

Last filed for 2025-07-31

Confirmation statement due

2026-06-26 (in 1mo)

Last made up 2025-06-12

Watchouts

None on the register

Cash

£3M

-29.9% vs 2024

Net assets

£25M

-36.5% vs 2024

Employees

203

+5.2% vs 2024

Profit before tax

Period ending 2025-07-31

Name history

Renamed 1 time since incorporation

  1. THE KINGHAM HILL TRUST 1999-07-13 → present
  2. KINGHAM HILL TRUST CORPORATION (THE) 1941-03-10 → 1999-07-13

Accounts

2-year trend · latest reflected 2025-07-31

Metric Trend 2024-07-312025-07-31
Turnover £11,644,000£11,423,000
Operating profit
Profit before tax
Net profit £28,000-£14,641,000
Cash £3,811,000£2,670,000
Total assets less current liabilities £44,181,000£25,488,000
Net assets £40,138,000£25,488,000
Equity £40,138,000£25,488,000
Average employees 193203
Wages £5,636,000£5,798,000

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 2024-07-312025-07-31
Net margin 0.2%-128.2%
Gearing (liabilities / total assets) 15.7%4.1%
Current ratio -1.39x-2.66x

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
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' 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 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

7 active · 42 resigned

Name Role Appointed Born Nationality
EDWARDS, Fiona Jane Secretary 2022-02-01
ANDERSON, Jeremy David Bruce Director 2014-03-21 Jun 1958 British
CIVVAL, Keith Basil Director 2024-05-22 May 1956 British
EDMUNDS, Keith Alexander Marchand Director 2020-03-27 Jul 1958 British
PELLEREAU, Caroline Margaret Director 2017-07-05 Feb 1958 British
PILCHER, Simon Humphrey Westland Director 2012-03-13 Jan 1966 British
POWELL, Neil Anthony Director 2024-10-07 May 1970 British
Show 42 resigned officers
Name Role Appointed Resigned
HALL, Michael John Bell Secretary 1999-10-13 2010-06-12
MARTIN, Brian Wardley, Doctor Secretary 1995-06-30 1999-10-13
ORTON, David Mark Secretary 2010-06-12 2011-07-01
PEARSON, Neil Jackson Secretary 2011-07-01 2022-01-31
REW, Christopher John Secretary 1995-06-30
ANELAY, Carol Director 2001-09-01 2017-04-04
ARMITSTEAD, Edward Bradley Lawrence, Colonel Director 1998-02-24 2015-07-01
BATCHELOR, Kenji Michael, Mr. Director 2017-10-16 2022-07-06
BENN, Wallace Parke, The Right Reverend Director 1997-06-21 2010-07-03
BEWES, Nicholas Cecil John Director 2016-11-30 2025-08-20
BUGGS, Deborah Ruth Director 2007-12-06 2017-03-23
CASSIDY, George Henry, The Venerable Director 1995-10-16
COATES, James Michael Campbell Director 1994-07-01 2001-07-31
CUTHBERTSON, Elizabeth Dawn Director 1995-09-22 2010-07-03
DALE, Peter David Sandwith Director 2000-09-30
DALTON, Andrew Searle Director 2000-03-31
DUDLEY-SMITH, Timothy, The Right Rev Director 1995-02-22
FARMER, Michael, Lord Director 2002-09-01 2014-11-30
FLETCHER, David Clare Molyneux, The Rev The Hon Director 2002-08-31
GODMAN, Desmond Director 1999-03-03
HANTON, David Gibson Director 1998-06-20
HEPWORTH, Michael David Director 2004-12-09 2007-06-23
HOARE, Timothy Edward Charles, Sir Director 2004-12-31
HUMPHREYS, Roger John Director 1996-05-09
INGRAM, John Gary Kenton Director 2001-07-31
JOHNSTON, Andrew Hunter Director 2007-12-07
JUCKES, Jonathan Sydney Director 2001-09-01 2017-10-16
KNIGHT, Richard James Director 1995-06-24
LEWIS, John William, Col. Director 2016-04-15 2021-11-24
MARSDEN, Robert, Rev. Director 2017-10-16 2022-08-31
MARSH, John David Director 1995-06-24
MONRO, David Duncan Coode Director 2010-12-02
MOTE, Gregory Justin, Rev Director 1995-02-22 2019-11-27
ORTON, David Mark Director 2012-11-30
PADIACHY, Vighnesh Director 2002-09-01 2005-07-31
RICHARDSON, John Stephen Director 2012-03-13 2018-06-30
ROCKE, Timothy Rohan Director 1998-02-24 2004-08-01
SALTER, John Frank, Revd. Canon Director 2007-06-23
SCOTT, Walter Hugh Douglas Director 2005-07-31
STANLEY-SMITH, Michael Mark Gusterson Director 1998-12-15 2012-07-31
TOMPSON, Anne Valerie Director 1995-02-22 2006-06-24
WOOKEY, Stephen Mark, The Revd Director 1998-12-15 2015-04-14

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 201 total filings

Date Type Category Description
2026-01-30 AA01 accounts Change account reference date company current extended PDF
2026-01-19 AA accounts Accounts with accounts type full
2025-10-31 CH03 officers Change person secretary company with change date PDF
2025-10-31 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-20 AD01 address Change registered office address company with date old address new address PDF
2025-01-17 AA accounts Accounts with accounts type full
2024-10-16 AP01 officers Appoint person director company with name date PDF
2024-08-22 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-04 AP01 officers Appoint person director company with name date PDF
2024-02-28 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2024-02-19 AA accounts Accounts with accounts type full
2023-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-18 CH01 officers Change person director company with change date PDF
2023-03-01 AA accounts Accounts with accounts type full
2022-09-06 TM01 officers Termination director company with name termination date PDF
2022-07-07 TM01 officers Termination director company with name termination date PDF
2022-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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 2025-07-31 vs 2024-07-31

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