Get an alert when BEAUDESERT PARK SCHOOL TRUST 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

2027-03-31 (in 10mo)

Last filed for 2025-07-31

Confirmation statement due

2027-03-05 (in 10mo)

Last made up 2026-02-19

Watchouts

None on the register

Cash

£705K

-65.1% vs 2024

Net assets

£11M

+9.2% vs 2024

Employees

156

-1.3% vs 2024

Profit before tax

£767K

+206.6% vs 2024

Accounts

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

Metric Trend 2024-07-312025-07-31
Turnover £7,874,209£8,495,848
Operating profit
Profit before tax £250,117£766,763
Net profit £285,634£947,521
Cash £2,023,394£705,358
Total assets less current liabilities £12,535,900£12,625,169
Net assets £10,296,025£11,243,546
Equity £10,296,025£11,243,546
Average employees 158156
Wages £4,482,784£4,429,907

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 3.6%11.2%
Gearing (liabilities / total assets) 30.5%20.1%
Current ratio 1.12x0.89x

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
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees believe that the School's financial resources, contingency planning and management of risks are sufficient to ensure the ability of the School to continue as a going concern for the foreseeable future.”

Significant events

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

People

18 active · 45 resigned

Name Role Appointed Born Nationality
KAY, Claire Yvonne Secretary 2018-06-12
AHEARNE, Thomas Daniel Director 2010-11-16 Jan 1968 British
BLOCK, Carys Sian Director 2018-06-12 Mar 1967 British
CASEY, Christopher Michael Director 2021-03-16 Mar 1955 British
COLLINS, Andrew Director 2021-11-23 Nov 1974 British
ELLIOTT, Simon Director 2023-03-14 Nov 1980 British
EVITT, Phillip Graham Stevens Director 2018-06-12 Apr 1959 British
FORD, Ros, Lady Director 2016-03-08 Jul 1957 British
HOLLOWAY, Kate Director 2022-06-14 Jun 1973 British
I'ANSON, Harriet Clare Director 2018-06-12 Apr 1980 British
JONES, Stephen Charles Ion Director 2023-06-20 Feb 1959 British
KAY, Claire Yvonne Director 2017-03-07 Jun 1973 British
LOUGH, Christine Director 2013-11-19 May 1955 British
LUCAS, Zahra Director 2023-06-20 Apr 1971 British
MASSEY, James Nicholas Gerald Director 2019-06-11 Dec 1974 British
NETTLETON, Jonathan Blake Director 2017-03-07 Oct 1980 British
THOMPSON, Charles Julian, Dr Director 2021-03-16 Jul 1976 British
WALKER, Emma Justine Director 2022-11-22 Aug 1971 British
Show 45 resigned officers
Name Role Appointed Resigned
CAMPBELL, Marcus Secretary 2016-03-08 2018-06-12
COWEN, Elizabeth Secretary 1999-11-23 2016-03-08
WHITEMAN, Peter John Mciver Secretary 1999-06-22
ACLAND, Nicholas Antony Bevil Director 2003-03-31 2012-03-13
ANDREW, Peta-Carolyn Crisp Director 1996-06-05
AYSHFORD SANFORD, David Director 2000-11-30
BARKER, Charles Ralph Director 2006-03-07 2011-03-15
BATTISHILL, Duncan John Director 2010-11-16 2017-11-21
BOWRING, Wendy Elizabeth, Dr Director 2012-11-20 2014-11-04
BURNS, Delscey Director 1994-02-02
CAMILLERI, Frank Maurice Director 2007-06-12 2010-09-15
CAMPBELL, Derwent William Moger Director 1994-05-25 2002-07-31
CAMPBELL, Marcus Director 2013-11-19 2018-06-12
CASEY, Christopher Michael Director 1995-12-14 2005-06-07
CASTLE, Enid Director 1994-05-25 1999-06-22
CLARK, John Robert Director 1992-11-12 2005-10-11
COPE, David Robert Director 1994-04-21
COPE, James Edward Bailye Director 2016-03-08 2021-06-15
COWEN, Elizabeth Director 1995-02-20 2016-03-08
FAWCETT, Mark Christopher Director 2010-06-22 2020-11-17
GARDINER, Judith Mary Lapage Director 1991-06-05
GUILDFORD, David John Scotburn Director 1991-11-15
HOWARD, Thomas Gravely Director 2010-11-16 2016-11-15
JOHNSON, Peter Michael Director 2006-03-07 2010-11-16
JONES, Gareth Richard Price Director 2014-11-18 2016-03-03
LANCASHIRE, Jonathan Michael Director 2006-06-06 2011-06-30
MARLOW, Anne Marie, Dr Director 2001-06-05
MATHER, Roger Thomas Director 2013-11-19 2020-06-09
MCCALLUM, Ian Norman Director 2005-06-07
MCKENDRICK, Emma Elizabeth Ann Director 1999-08-02 2005-10-11
MELVIN, Alexandra Mary Director 2007-11-06 2022-06-14
MEYRICK, Jeremy Stewart Director 2000-06-08
MILLS, David Stanton Director 2001-11-06 2003-02-25
MONRO, Andrew Hugh Director 1994-05-24 2000-06-26
MUIR, Guy Roberston Director 2012-11-20 2018-06-12
PIKE, James Robert Provan Director 1999-03-15 2010-11-23
PITMAN, Helen Ruth Director 1997-10-24 2012-03-13
PRIEST, Nicholas Director 2004-02-03 2014-03-11
PYPER, Mark Christopher Spring-Rice Director 2011-03-15 2023-07-10
RADFORD, Stephen John Director 2010-09-15 2012-03-13
SWASH, Anthony Howard Director 2001-06-05
THRELFALL, Elizabeth Anne Director 2001-02-12 2007-06-12
TRAFFORD, Roger Samuel Director 1997-02-20 2015-07-31
WALKER, John Guy Waeving Director 2006-06-06 2014-06-17
WHITEMAN, Peter John Mciver Director 1999-06-22

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 223 total filings

Date Type Category Description
2026-05-12 AA01 accounts Change account reference date company current shortened PDF
2026-04-03 AA accounts Accounts with accounts type full
2026-03-18 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-18 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-18 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-10 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-04-08 AA accounts Accounts with accounts type full
2025-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-10 AA accounts Accounts with accounts type full
2024-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-24 TM01 officers Termination director company with name termination date PDF
2023-06-21 AP01 officers Appoint person director company with name date PDF
2023-06-21 AP01 officers Appoint person director company with name date PDF
2023-03-27 AA accounts Accounts with accounts type full
2023-03-15 AP01 officers Appoint person director company with name date PDF
2023-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-23 AP01 officers Appoint person director company with name date PDF
2022-06-15 AP01 officers Appoint person director company with name date PDF
2022-06-15 TM01 officers Termination director company with name termination date 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
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 2025-07-31 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