Get an alert when UNITED PURPOSE 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

2026-08-24 (in 3mo)

Last made up 2025-08-10

Watchouts

None on the register

Cash

£963K

-67.7% vs 2023

Net assets

-£1M

-172.5% vs 2023

Employees

310

-22.7% vs 2023

Profit before tax

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. UNITED PURPOSE 2016-11-10 → present
  2. UNITED PURPOSE LTD 2016-10-21 → 2016-11-10
  3. CONCERN UNIVERSAL 1976-09-27 → 2016-10-21

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £12,108,729£4,734,114
Operating profit
Profit before tax
Net profit -£1,723,109-£3,542,386
Cash £2,979,388£962,510
Total assets less current liabilities £2,967,845-£1,489,416
Net assets £2,052,970-£1,489,416
Equity £2,052,970-£1,489,416
Average employees 401310
Wages £3,195,350£1,895,708

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
Net margin -14.2%-74.8%
Gearing (liabilities / total assets) 70.6%227.8%
Current ratio 1.65x0.41x

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
RBK Audit UK Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees believe that there is no material uncertainty about United Purpose ability to continue as a going concern.”

Group structure

  1. UNITED PURPOSE · parent
    1. Village Aid 100% · UK · relief of poverty among persons in African rural communities

Significant events

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

People

5 active · 54 resigned

Name Role Appointed Born Nationality
AKPAN, Augustine Emmanuel Secretary 2024-05-16
HUSANI, Hadi Director 2016-01-07 Oct 1975 Canadian
MEAGHER, Geoff Director 2023-02-28 Aug 1949 Irish
OWENS, Dervla Director 2021-12-08 May 1978 Irish
ROBINSON, Mary Benita Director 2018-06-25 Dec 1955 British
Show 54 resigned officers
Name Role Appointed Resigned
DEAL, Tracey Secretary 2005-09-26 2007-05-21
MCDEVITT, Peter Raymond Secretary 2022-05-24 2022-12-14
OFOKANSI, Obiechina Secretary 2017-02-25 2019-06-18
SHIRLEY, Rachel Kathleen Secretary 2005-09-26
THOMAS, Melissa Jayne Secretary 2022-12-14 2024-05-16
WHITE, Blaise Alexander Secretary 2011-10-08 2017-03-31
ARDEN, Donald Seymour, Right Reverend Director 1995-09-04 2006-02-09
ATFIELD, Peter John Director 2018-06-25 2021-08-04
AYRES, Peter Director 2008-07-05 2021-08-04
BARLOW, Susan Ann Director 2009-11-28 2014-10-21
BISHOP, Daniel Charles Director 1998-07-18 2012-03-03
BRIGGS, Ceri Suzanne Director 2018-03-27 2020-05-17
BRIGGS, Ceri Suzanne Director 2017-05-18 2018-02-14
BRIGGS, Nicholas Howard Director 2014-09-27 2016-04-25
BULL CBE, David Neill Director 2016-11-26 2021-08-04
BYRNE, Tony Director 1999-05-22 2001-10-16
CHESHIRE, Leonard Director 1992-08-01
COLLIE, Rosemary Jane Director 2006-09-23 2010-06-26
COTTRELL, Catherine Anne Director 2020-06-22 2024-07-24
DAVIDSON, Martin Stuart Director 2016-09-24 2021-08-04
DAVIES, Alan Director 2014-06-28 2018-06-30
DEAL, Tracey Director 2004-06-05 2009-11-27
DIBBA-WADDA, Oley Lucretia Clara Director 2009-11-28 2011-11-13
FITZGIBBON, Catherine Anne Director 2021-08-13 2022-06-30
FOX, Carmel Director 2021-08-13 2023-02-28
GORMLEY, Michael, Professor Director 2021-08-13 2022-11-28
HOWARD, Friedenstern Director 1990-10-10 2006-04-08
HOWE, Sara Director 2012-09-22 2015-05-26
HUGHES, Josephine, Treasurer Director 1995-06-08
LAURENTI, Tiziano, Father Director 1995-07-04 1999-02-20
LENNON, Colm Anthony Director 1995-07-31 1997-07-22
LLOYD, Michael Antony Director 2001-06-02 2010-02-12
MARSHALL, Steven Director 2016-01-07 2020-11-30
MCGEE, Joan Maureen Director 2009-11-28
MCLEISH, Donald John, Chairman Director 2005-04-27
MINCHINTON, Rachal Jane Director 2020-06-22 2020-09-01
MPOKOSA, Chikondi Director 2008-07-05 2009-10-02
MPOKOSA, Chikondi Director 2008-07-05 2016-12-01
MUSHET, Nicola Mary Director 2004-11-27 2018-05-31
ODONOVAN, Jerome Finbarr Director 1995-07-31 1999-08-24
PHIRI, Macduff Director 2011-12-21 2013-01-10
PLUMEREL, Joelle Director 2010-10-05 2013-08-06
POWNER, Michael Gerard Director 2002-11-23 2006-01-03
PULMAN, Nicola Director 2018-06-25 2020-03-30
SHERLOCK, Tracey Director 2010-11-17 2012-02-15
SHIRLEY, Rachel Kathleen Director 2005-09-26 2009-11-28
TAMUNO, Philip Biodomo Ladele, Dr Director 2010-11-17 2014-03-24
TAYLOR, Fiona Deirdre Director 2010-11-17 2012-11-04
TODD, Robin Director 2013-12-01 2016-11-25
TODD, Robin Edward Director 2006-09-23 2010-08-01
TUCKER, Benjamin Director 2007-11-24 2010-01-28
VERNES, Hajnal Ildiko Director 2020-06-22 2020-11-30
WESTON, Lucy Director 2010-08-17 2016-08-16
WYNNE, Adam Mark Director 2014-09-27 2018-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gorta Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2021-08-04 Active

Filing timeline

Last 20 of 229 total filings

Date Type Category Description
2025-09-30 AA accounts Accounts with accounts type group
2025-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-09 AA accounts Accounts with accounts type group
2024-08-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-01 TM01 officers Termination director company with name termination date PDF
2024-05-28 AP03 officers Appoint person secretary company with name date PDF
2024-05-28 TM02 officers Termination secretary company with name termination date PDF
2024-04-17 AA accounts Accounts with accounts type group
2024-03-16 DISS40 gazette Gazette filings brought up to date
2024-03-12 GAZ1 gazette Gazette notice compulsory
2023-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-22 AP01 officers Appoint person director company with name date PDF
2023-03-22 TM01 officers Termination director company with name termination date PDF
2023-01-04 AA accounts Accounts with accounts type group
2023-01-03 AP03 officers Appoint person secretary company with name date PDF
2023-01-03 TM02 officers Termination secretary company with name termination date PDF
2022-12-07 TM01 officers Termination director company with name termination date PDF
2022-08-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-18 AP03 officers Appoint person secretary company with name date PDF
2022-08-17 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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