Get an alert when THE ALDINGBOURNE TRUST 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-16 (in 1mo)

Last made up 2025-06-02

Watchouts

None on the register

Cash

£2M

-17.8% vs 2024

Net assets

£9M

-2.1% vs 2024

Employees

285

+1.8% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 2 times since incorporation

  1. THE ALDINGBOURNE TRUST 1991-07-01 → present
  2. ALDINGBOURNE COUNTRY CENTRE 1982-11-15 → 1991-07-01
  3. ALDINGBOURNE COUNTRY CENTRE LIMITED 1978-08-21 → 1982-11-15

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £1,257,550£1,348,804
Operating profit
Profit before tax
Net profit £54,285-£179,512
Cash £1,930,031£1,587,400
Total assets less current liabilities £9,197,952£8,984,563
Net assets £9,137,703£8,944,971
Equity £9,137,703£8,944,971
Average employees 280285
Wages £4,724,343£4,953,671

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 2024-03-312025-03-31
Net margin 4.3%-13.3%
Current ratio 3.87x4.54x

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
Sumer Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in preparation of the financial statements is appropriate. ... we have not identified material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from the date when the financial statements are authorised for issue.”

Significant events

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

People

12 active · 32 resigned

Name Role Appointed Born Nationality
IRWIN MITCHELL SECRETARIES LIMITED Corporate Secretary 1994-05-23
BATH, Alistair Malcolm Director 1999-02-22 Jun 1938 British
DIXON, John Douglas Director 2010-12-07 Aug 1950 British
GODSMARK, David John Director 1997-02-17 Jul 1949 British
HILDITCH, John David Director 2009-12-08 Nov 1949 British
JAMES, Paula Caryn Director 2019-09-24 Dec 1965 British
LOCHHEAD, Emma Susannah Director 2020-09-22 May 1962 British
PITTS, Andrew John Director 2013-03-19 Oct 1963 British
ROWE, Nicholas Denton Director 2022-09-20 Sep 1967 British
RUSSELL, Frances Mary Director 2003-03-19 Feb 1947 British
TOUT, Rachael Diana Director 2020-09-22 May 1979 British
WILLISCROFT, Jackie Mary Director 1999-11-22 Jul 1960 British
Show 32 resigned officers
Name Role Appointed Resigned
BUTCHER, Christopher Noel Secretary 1994-05-23
ARMSTRONG, Lynne Rosemary Director 2000-07-17
BATH, Alistair Malcolm Director 1993-08-16 1997-07-21
BEVIS, Michael George Director 2010-12-07 2014-09-09
BRANSON, Michael Lindsay Director 1994-11-17 2012-07-03
BUNKER, Richard David Charles Director 2010-06-22 2024-07-07
CHETWYND-STAPYLTON, Henry Philip Director 2010-09-07
EVERSHED, Susan Mary Director 1999-07-19
HARFIELD, Frank Director 2011-11-04
HIGHAM, John Adrian Evans Director 1993-05-10 2009-09-08
HISCOCK, Peter David Director 2020-09-22 2021-11-15
HUTCHINSON, Stuart John Director 2006-09-12 2010-11-30
JARVIS, John Herbert, Dr Director 1995-09-07 1996-08-14
LEAVER, Roy Director 1993-03-09
LIVESEY, Paul Director 2011-09-13 2013-12-12
LONG, Veronica Mary Gascoigne Director 1994-11-17 1996-07-22
MALE, Brian Maurice, Dr Director 1991-12-10
MEYNELL, Richard Director 2002-09-24 2005-08-26
MILES, Mavis Hilda Director 1993-03-08
PARSONS, Annie Caroline Director 2020-09-22 2023-06-16
REYNOLDS, Edward Director 1993-03-09
RIDDELL, Ian Director 1992-07-13 1993-03-08
SETH, George Alfred Brian Director 1993-03-08
SHIPPAM, Charles Norman George Director 1995-07-19
SHIPPAM, John Hugh Shipstone Director 1995-09-07 2024-06-20
SMITHERMAN, Rosemary Morland Director 1997-02-17 2001-02-12
SPARKE, Michael Director 1997-02-17 2010-09-07
THOMPSON, Jonathan Owen Aicard Director 2009-12-08 2016-09-20
WHEALE, John Leslie Director 2020-09-22 2021-07-05
WHITESIDE, John Donald, Dr Director 1994-07-14
WILLIAMS, Christopher James Director 2012-04-03 2017-09-19
WOOD, Charles Geoffrey Millard, Dr Director 1992-11-16 1995-07-19

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 194 total filings

Date Type Category Description
2026-01-05 AA accounts Accounts with accounts type full
2025-08-04 AD01 address Change registered office address company with date old address new address PDF
2025-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-02 AA accounts Accounts with accounts type full
2024-08-20 RP04AP01 officers Second filing of director appointment with name PDF
2024-08-07 CH01 officers Change person director company with change date PDF
2024-07-08 TM01 officers Termination director company with name termination date PDF
2024-07-08 TM01 officers Termination director company with name termination date PDF
2024-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-21 AD02 address Change sail address company with old address new address PDF
2023-11-15 AA accounts Accounts with accounts type full
2023-07-03 TM01 officers Termination director company with name termination date PDF
2023-06-15 AP01 officers Appoint person director company with name date PDF
2023-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-17 AA accounts Accounts with accounts type small
2022-06-22 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-09 TM01 officers Termination director company with name termination date PDF
2021-10-28 AA accounts Accounts with accounts type small
2021-08-31 TM01 officers Termination director company with name termination date PDF
2021-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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 2025-03-31 vs 2024-03-31

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