Get an alert when NEWCASTLE SCHOOL FOR BOYS 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 2025-08-31

Confirmation statement due

2026-03-24

Overdue

Watchouts

2 items

Cash

£843K

-38.1% vs 2024

Net assets

£6M

-5.1% vs 2024

Employees

84

-9.7% vs 2024

Profit before tax

-£302K

-1,146.8% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. NEWCASTLE SCHOOL FOR BOYS 2005-09-06 → present
  2. NEWLANDS EDUCATIONAL TRUST 1975-01-17 → 2005-09-06

Accounts

2-year trend · latest reflected 2025-08-31

Metric Trend 2024-08-312025-08-31
Turnover £4,996,044£4,843,040
Operating profit £90,963-£257,893
Profit before tax £28,858-£302,095
Net profit £28,858-£302,095
Cash £1,361,814£843,059
Total assets less current liabilities £7,209,667£6,682,401
Net assets £5,896,172£5,594,077
Equity £5,896,172£5,594,077
Average employees 9384
Wages £2,970,380£2,931,525

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 2024-08-312025-08-31
Operating margin 1.8%-5.3%
Net margin 0.6%-6.2%
Return on capital employed 1.3%-3.9%
Current ratio 1.22x0.89x
Interest cover 0.92x-3.25x

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
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The requirement for additional funding which has not yet been secured, represents a material uncertainty that may cast doubt on the School's ability to continue as a going concern.”

Significant events

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

People

4 active · 55 resigned

Name Role Appointed Born Nationality
CARE, Timothy James Director 2012-10-09 Aug 1961 British
KING, Claire Jane Director 2014-05-20 Feb 1972 British
LLOYD JONES, Neil Daniel, Dr Director 2005-09-01 Aug 1956 British
MELBOURNE, Susan Claire Director 2019-03-29 Feb 1962 British
Show 55 resigned officers
Name Role Appointed Resigned
BURNETT, Joan Secretary 1999-09-20 2005-09-01
CAMOZZI, Gerald Albert Secretary 1996-01-01 1999-08-23
LIGHTLEY, Janice Elizabeth Secretary 2005-09-01 2013-07-05
MANNING, Roy George Clarke Secretary 1995-12-31
APPLEBY, Ralph Graham Director 2000-01-24 2002-07-22
AUSTIN, Michael Gregory Director 2013-05-21 2018-10-02
BAKER, Estelle Director 1995-02-27
BARLOW, Justin Paul Director 2008-09-24 2012-12-12
BREAKEY, Penelope Ann Director 1996-11-25 2003-03-31
BROWN, Lorraine Mary Director 2005-03-21 2014-11-12
CAWTHORN, Francis Anthony Director 2005-09-01
CLEREY, Richard Albert Director 1993-03-01 2000-04-05
CRAWFORD, Jacqueline Mary Director 1994-06-27 1996-03-19
DIAS, Catherine Jane, Dr Director 2002-11-25 2005-09-01
DOUGLASS, David Director 1997-03-03
FLETCHER, Alan Crawford Director 2010-05-19 2013-02-11
FOSTER, David Carrick Director 1997-06-23 2003-03-31
GARNER, Linda Director 2003-01-23 2005-09-01
GIBSON, Robert Maxwell Director 2005-09-01 2006-08-22
GILL, Mark Richard Director 2021-11-30 2025-04-10
GOUNDRY, Ralph Walter, Revd Director 1995-02-27
GRAHAM, Lucia Emma Director 2019-10-03 2024-10-03
HIRST, Christopher Halliwell Director 1998-03-16 2008-02-06
HOPPER, David Thomas Director 1996-02-27
HOYLE, Andrew Christopher Director 2005-09-01 2009-07-03
HUNTER, Andrew Reid Director 2009-12-03 2011-07-08
JEFFERSON, Penelope Jill Director 2002-03-08 2005-09-01
LOCK, Ronald Stirling Director 1996-02-27
MANKIN, Paul Director 2005-09-01 2012-05-02
MARSHALL, Peter Stephen Director 2000-02-01 2013-07-05
MAVOR, William Ferrier Director 1992-03-02
MILLER, James Francis Xavier Director 1995-11-27 1997-05-19
MILLER, Ruth Margaret Director 2005-09-01 2013-07-05
MORTON, Samuel James Director 2014-05-20 2017-05-08
PAGE, Maria Catherine Director 2013-05-21 2014-03-25
PAGE, Trevor Francis, Professor Director 2008-12-03 2011-11-30
PARKINSON, Philip Douglas Director 2014-03-18 2025-04-26
PATTINSON, Melissa Anne Director 2013-09-17 2015-05-11
PICKERSGILL, Richard Director 2003-03-31 2012-12-05
RAINBOW, James Mark Director 2010-05-19 2012-10-14
READMAN, Margaret Elizabeth Jane Director 2005-09-01
RICHARDSON, Andrew Director 2016-09-26 2018-03-13
RIPPON, James Christopher Director 2005-09-01
SCOUGALL, Simon Director 2013-02-12 2013-09-19
SIMPSON, John Howard, Dr Director 2002-05-27 2007-12-10
STEEL, William Hall Director 2005-03-21
STEWART, Sarah Lesley Director 2005-09-01 2008-09-24
SYKES, Jonathan Roger Director 2018-09-24 2025-12-11
TAYLOR, Penelope Rose Ann Director 2002-03-01
THORNE, Trevor Norman Director 2005-03-21 2011-07-08
WADSWORTH, Michael Anthony Director 1992-03-02
WALKER, David John Director 1994-06-27 2004-05-24
WATKINSON, Timothy Robert Director 2002-11-25 2005-09-01
WILKINSON, Frederick Director 2002-04-30
WILLIAMSON, Paul Tordoff Director 1997-06-23 2005-09-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 215 total filings

Date Type Category Description
2026-05-06 MR04 mortgage Mortgage satisfy charge full PDF
2026-05-06 MR04 mortgage Mortgage satisfy charge full PDF
2026-05-04 AA accounts Accounts with accounts type full
2025-12-17 TM01 officers Termination director company with name termination date PDF
2025-04-28 TM01 officers Termination director company with name termination date PDF
2025-04-23 TM01 officers Termination director company with name termination date PDF
2025-04-14 AA accounts Accounts with accounts type full
2025-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-08 TM01 officers Termination director company with name termination date PDF
2024-04-26 AA accounts Accounts with accounts type full
2024-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-24 AA accounts Accounts with accounts type full
2023-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-04 AA accounts Accounts with accounts type full
2021-11-30 AP01 officers Appoint person director company with name date PDF
2021-03-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-15 AA accounts Accounts with accounts type full
2020-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-12 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

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 2025-08-31 vs 2024-08-31

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