Get an alert when GRACE BAPTIST TRUST CORPORATION 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-29 (this month)

Last made up 2025-05-15

Watchouts

None on the register

Cash

£1M

-9.7% vs 2023

Net assets

£5M

-1.2% vs 2023

Employees

2

0% vs 2023

Profit before tax

Period ending 2024-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,601,240£1,445,575
Total assets less current liabilities £5,021,597£4,961,274
Net assets £5,021,597£4,961,274
Equity £5,021,597£4,961,274
Average employees 22
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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Current ratio 144.31x99.34x

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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)

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

People

9 active · 30 resigned

Name Role Appointed Born Nationality
OLIVER, Gavin John Secretary 2024-07-05
BROOME, Jonathan Neil Director 1996-02-27 Aug 1968 British
COPEMAN, Alan Richard Director Oct 1945 British
GRAY, Matthew Tarus Director 2020-09-05 Feb 1977 British
NOLLER, Darren Michael Director 2021-03-01 Apr 1971 British
POWELL, Robert Edward Director 2012-07-26 Apr 1969 British
RELF, Paul Director 2007-03-05 Mar 1962 British
SAYERS, Jonathan Howard Director 2023-06-05 Dec 1982 British
WILTSHIRE, Kevin Charles William Director 2002-09-02 Nov 1960 British
Show 30 resigned officers
Name Role Appointed Resigned
COUSINS, Eric John Secretary 2000-01-01 2024-07-05
KNIGHTS, David John Secretary 1999-12-31
BUCKNALL, David John Director 1998-06-08 2012-11-27
BURCH, John Alan Director 2001-07-10
CANTY, Peter Director 2004-09-13 2019-09-23
CLARKSON, Norman Richard Director 2001-04-28
CONDY, Samuel David Trevor Director 2010-12-15
DENNETT, David Anthony Director 1999-04-23
DENNETT, Trevor John Director 1994-12-05
HAWKINS, Gordon David Director 2003-01-12
HOLLANDS, David John Director 1995-02-06 2008-06-09
HONEYSETT, Bernard John Director 1995-04-22
JARVIS, Douglas James Director 1997-04-26
KEEN, Andrew Brian Director 1999-12-06 2024-02-04
LAYZELL, Stephen Weston Director 1999-03-30
MACGREGOR, Malcolm David Director 2002-12-02 2010-12-15
MATRUNOLA, Kenneth Fernand Taylor Director 1994-12-09
OTTLEY, Andrew Aeneas Director 1995-04-22
PARTINGTON, Simon Anthony Director 2009-09-07 2020-04-25
PENTON, Martin Charles Director 2002-04-27
RISBRIDGER, John Arthur Henry Director 2020-04-25
SAYERS, Howard Ralph Director 1999-07-05 2000-12-04
SCHWIER, Dan Director 1996-01-25 2013-04-27
SIMONS, Raymond Frederick Director 1999-12-06
SKULL, David Director 1993-05-10 2020-04-25
SMITH, Jonathan Director 2001-09-03 2011-04-30
STEERE, David John Director 2020-04-25
SYMONDS, Andrew John Director 2008-10-13
WHITE, Peter Charles Director 1996-04-27
WRIGHT, Michael Stephen Director 2008-04-26

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 165 total filings

Date Type Category Description
2025-08-19 AD01 address Change registered office address company with date old address new address PDF
2025-07-18 AAMD accounts Accounts amended with accounts type full
2025-07-10 AA accounts Accounts with accounts type total exemption full PDF
2025-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-14 MA incorporation Memorandum articles
2025-05-14 RESOLUTIONS resolution Resolution
2024-07-08 AP03 officers Appoint person secretary company with name date PDF
2024-07-05 TM02 officers Termination secretary company with name termination date PDF
2024-05-20 AA accounts Accounts with accounts type small
2024-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-05 TM01 officers Termination director company with name termination date PDF
2023-06-06 AP01 officers Appoint person director company with name date PDF
2023-05-22 RESOLUTIONS resolution Resolution
2023-05-22 AA accounts Accounts with accounts type small
2023-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-12 CH01 officers Change person director company with change date PDF
2022-05-19 AA accounts Accounts with accounts type small
2022-05-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-27 AA accounts Accounts with accounts type full
2021-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page