Get an alert when FAIRFIELD COMMUNITY FUND 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

2026-12-20 (in 7mo)

Last made up 2025-12-06

Watchouts

None on the register

Cash

£2M

+164% vs 2023

Net assets

£6M

-11.2% vs 2023

Employees

191

+0.5% vs 2023

Profit before tax

-£723K

-1,595.3% vs 2023

Name history

Renamed 1 time since incorporation

  1. FAIRFIELD COMMUNITY FUND 2025-06-05 → present
  2. FAIRFIELD INDEPENDENT HOSPITAL 2019-08-14 → 2025-06-05

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £15,669,012£16,485,940
Operating profit £214,858-£496,872
Profit before tax -£42,674-£723,456
Net profit -£42,674-£723,356
Cash £801,192£2,114,929
Total assets less current liabilities £7,371,570£6,473,852
Net assets £6,476,070£5,752,715
Equity £6,476,070£5,752,715
Average employees 190191
Wages £4,626,084£4,975,571

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
Operating margin 1.4%-3.0%
Net margin -0.3%-4.4%
Return on capital employed 2.9%-7.7%
Current ratio 1.57x1.22x
Interest cover 0.83x-2.04x

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

“Our financial statements for 2024 were prepared on the going concern basis. In auditing the financial statements, we have concluded that the trustee's use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

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

People

7 active · 37 resigned

Name Role Appointed Born Nationality
NOLAN, Cheryl Secretary 2008-06-02 British
BARRATT, Cyril David Director 2011-12-05 Jul 1947 British
DOWNEY, Derek Norman Director 2026-02-11 Jan 1955 British
HAMMOND, Raymond Geoffrey Director 2014-03-03 Oct 1950 British
LYNCH, Michael Patrick Director 2025-02-25 Oct 1948 British
MANNING, Michael Patrick Rory Andrew Director 2020-12-10 Mar 1955 British
MARLOW, Leonard Barry Director 2016-09-16 Nov 1943 British
Show 37 resigned officers
Name Role Appointed Resigned
WILLIAMS, John Robert Secretary 2008-06-30
APPLETON, Andrew Director 2020-04-16 2025-03-31
AUDSLEY, John David Director 1997-09-25 2001-12-06
BALL, Jeffrey, Dr. Director 2009-03-05 2012-12-03
BENBOW, Ernest Director 2010-10-04 2011-04-03
BLACKLEDGE, Peter Louis Director 2000-06-15 2013-07-08
BRIDGE, Carl Andrew Director 2014-09-08 2025-03-31
BROWN, John Anthony Director 2003-06-12
CLARK, Paul Norman Director 2008-12-11 2014-07-07
CLEGG, William Edwin Morris Director 2000-06-15
FINNEY, Collette Director 2002-03-14 2014-07-07
FISHWICK, James Stanley Director 1994-05-20
FLOYD, Rachael Elizabeth Director 2013-07-08 2018-03-26
HIGHAM, Barbara Clare Director 1997-03-20
INCE, Colin Stuart Director 2005-09-15 2024-03-21
JOHNSON, Pauline Director 2016-09-16 2017-11-07
KIRKHAM, Martin Edward Director 1992-09-17
LYNCH, Michael Patrick, Dr Director 1998-09-10 2008-12-31
MASON, Donald David Director 1995-03-16 1997-08-13
PICKLES, Ian Thompson Director 2008-12-31
PILKINGTON, Anthony Richard, Sir Director 2000-09-22
PILKINGTON, David Frost Director 1994-11-17
ROBERSON, Carolyn Ann Director 2010-10-04 2025-09-24
ROWELL, Oliver John Director 2001-06-28
ROYLE, John Winstanley Director 1999-12-02 2011-06-06
ROYLE, John Winstanley Director 1993-01-21
SANDERSON, Kenneth John Director 1993-05-20 2002-06-13
SCOTT, Philip Francis Director 1999-09-30 2005-06-09
SILLS, Colin Anthony Director 2009-02-05 2015-07-27
SMILLIE, Nathaniel Phoenix Director 2019-08-19 2022-09-15
SMITH, Andrew Director 2000-06-15 2011-06-06
SPENCER, Joseph Gordon Director 2000-06-15 2008-12-31
SURALIWALA, Khushroo Director 2013-07-08 2020-12-10
WATSON, Sharon Director 2018-03-26 2025-03-31
WATTS, John David Director 2005-09-15 2019-08-19
GUY PILKINGTON MEMORIAL HOME Corporate Director 2009-02-05 2009-12-01
GUY PILKINGTON MEMORIAL HOME LIMITED (THE) Corporate Director 2009-02-05 2009-12-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 204 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-29 CC04 Statement of companys objects
  • 2026-03-30 MA Memorandum articles
  • 2026-03-30 RESOLUTIONS Resolution
  • 2025-06-05 CERTNM Certificate change of name company
  • 2025-06-05 NE01 Change of name exemption
  • 2025-06-05 NM06 Change of name request comments
  • 2025-06-05 CONNOT Change of name notice
  • 2025-04-08 RESOLUTIONS Resolution
  • 2025-04-08 MA Memorandum articles
Date Type Category Description
2026-04-29 CC04 change-of-constitution Statement of companys objects
2026-03-30 MA incorporation Memorandum articles
2026-03-30 RESOLUTIONS resolution Resolution
2026-03-05 AP01 officers Appoint person director company with name date PDF
2026-02-24 AP01 officers Appoint person director company with name date PDF
2026-02-16 AA accounts Accounts with accounts type full
2026-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-24 TM01 officers Termination director company with name termination date PDF
2025-06-05 CERTNM change-of-name Certificate change of name company
2025-06-05 NE01 change-of-name Change of name exemption
2025-06-05 NM06 change-of-name Change of name request comments
2025-06-05 CONNOT change-of-name Change of name notice
2025-04-15 TM01 officers Termination director company with name termination date PDF
2025-04-15 TM01 officers Termination director company with name termination date PDF
2025-04-15 TM01 officers Termination director company with name termination date PDF
2025-04-08 RESOLUTIONS resolution Resolution
2025-04-08 MA incorporation Memorandum articles
2025-04-01 AD01 address Change registered office address company with date old address new address PDF
2025-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

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