Get an alert when ST BEDE'S SCHOOL TRUST SUSSEX 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

2027-02-17 (in 9mo)

Last made up 2026-02-03

Watchouts

1 item

Cash

£14M

-10.7% vs 2024

Net assets

£35M

-0.9% vs 2024

Employees

638

-7.1% vs 2024

Profit before tax

Period ending 2025-08-31

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. ST BEDE'S SCHOOL TRUST SUSSEX 2000-02-04 → present
  2. ST. BEDE'S SCHOOL TRUST (SUSSEX) LIMITED 1978-09-01 → 2000-02-04

Accounts

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

Metric Trend 2024-08-312025-08-31
Turnover £37,433,000£36,196,000
Operating profit
Profit before tax
Net profit £796,000-£304,000
Cash £15,362,000£13,720,000
Total assets less current liabilities £41,389,000£40,245,000
Net assets £34,844,000£34,540,000
Equity £34,844,000£34,540,000
Average employees 687638
Wages £16,402,000£18,124,000

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
Net margin 2.1%-0.8%
Current ratio 1.55x1.33x

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
HaysMac LLP
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 the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ST BEDE'S SCHOOL TRUST SUSSEX · parent
    1. Dicker Enterprises Limited 100% · England and Wales · operation of lettings of the Charities facilities and the provision of a transport service to the school.
    2. Letchfield Properties Limited 100% · England and Wales · design, planning and construction services as part of a contract with St Bede's School Trust Sussex for the construction of new boarding accommodation.

Significant events

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

People

17 active · 56 resigned

Name Role Appointed Born Nationality
CHURCH, Peter James, Dr Secretary 2025-08-29
AVERY, Stephen Director 2024-09-14 Nov 1960 British
HAYWOOD, Charles Arthur Director 2023-10-02 Nov 1959 British
JANAKAN, Gnananandan Director 2024-09-26 Jun 1981 British
JELLY, Sarah Elizabeth Director 2018-03-17 Apr 1954 British
KAKAR, Gautam Director 2023-04-28 Jul 1973 British
MAYNARD, Jeremy Stephen Philip Director 2025-11-29 Aug 1954 British
MERCER, Nicholas Andrew Director 2016-11-19 Jun 1957 British
NASH, Catherine Mary Director 2013-06-21 Nov 1958 British
PARKER, Victoria Ellen Amelia Director 2023-06-17 Jan 1972 British
PATTIHIS, Marios Kyriaki Director 2022-06-18 Nov 1953 British
PERRIN, Giles Director 2023-10-02 Oct 1973 British
RYNEHART, Susanna Lesley Director 2025-11-29 Jan 1970 British
SIWEK, Kyle Director 2023-04-26 Aug 2001 British
SOUTHERN, Philippa Director 2024-09-14 Nov 1974 British
SYKES, Jeremy Jonathan Nicholas, The Reverend Director 2022-06-18 Dec 1961 British
TARGETT, Alex William Director 2024-09-14 Nov 2000 British
Show 56 resigned officers
Name Role Appointed Resigned
LEE, Valerie Hope Secretary 2013-03-09 2016-08-19
NEELY, Danny Christopher Secretary 2009-01-01 2013-03-09
NORTHWAY, Jonathan Ross, Dr Secretary 2016-08-19 2025-08-29
RUSSELL, Patricia Mary Secretary 1995-12-01 2008-12-31
SWEATMAN, Nicola Secretary 1995-11-30
ALMONDS-WINDMILL, Lorna Nil Director 2009-07-08 2014-06-20
BAKER, David Oliver Director 2005-08-31
BEAN, Christopher James Director 2005-07-08 2018-08-31
BOTTOMLEY, Susan Marcia Director 2005-07-08 2009-03-13
BREWER, John Richard Director 1996-12-31
BULL, Adrian Richard, Dr Director 2007-11-16 2013-03-22
BURBIDGE, John Warwick Director 2014-11-22 2024-12-02
CAMERON, Jillian Director 2002-06-14
CLARKE, Elizabeth Jane Director 2019-06-12 2020-05-13
CORBETT, Andrew Stuart Reginald Director 2014-03-22 2020-05-13
COURTNEY, Jeremy David Director 2005-07-08 2018-08-31
CRUMMACK, Matthew Director 2017-06-17 2019-11-23
DENISON, Peter George Taylor Director 2013-03-22 2018-08-31
DENISON, Peter George Taylor Director 2013-03-22 2013-03-22
DOIDGE, Christopher John Director 2008-11-29 2019-08-31
EAST, John Director 2006-11-10 2012-08-31
EDWARDS, Kenneth Director 1999-11-04 2005-07-08
ELLIS TIGHE, Louise Francesca Director 2014-11-22 2017-06-17
ESSON, Stephen George Director 2023-06-17 2023-11-29
FOSTER, Philippa Susan Director 2012-06-22 2012-12-04
GOTTLIEB, Andrew Charles Director 2002-06-14
GRIFFITHS, Mervyn Christopher Director 1999-11-04 2004-06-11
HEINRICH, Christian St John Salter Director 2021-03-13 2022-11-03
HUANG, Sally Anne Director 2004-06-11 2012-05-22
HUNT, Ian Director 2013-03-22 2018-08-31
KAKAR, Gautam Director 2023-03-08 2023-03-08
KEEGAN, Dermot Michael Director 2017-06-17 2025-06-21
LEES-JONES, Katharine Eleanor Director 2017-11-25 2021-03-13
LEMAIGRE, Charlotte, Dr Director 2021-03-13 2025-11-29
LLOYD, Andrew William, Professor Director 2016-11-19 2021-12-04
LUCAS, Jennifer Director 1999-11-04 2002-06-14
MACGIBBON, Thomas Alexander John Director 2007-03-16 2012-11-09
MARTIN JENKINS, Timothy Dennis Director 1999-11-04 2014-06-20
MAYS-SMITH, Alan Alfred Michael Director 2002-06-14
MCFADDEN, Mark Scanlan Director 2012-06-22 2023-06-17
MEIER, Anthony Leslie, Major General Director 1999-11-04 2018-08-31
NEWTON, Rosemary, Lady Director 2017-06-17
PLUMLEY, Edward Ronald Director 2019-09-20 2022-10-03
PYEMONT, Peter Director 1999-08-31
SELLICK, James Alan Director 2006-06-30
SHARMA, Aarti Director 2020-10-03 2021-12-04
SMITH, Simon Richard Director 2021-03-13 2024-03-15
SUMMERS, David Lewis Director 2010-06-25
TOBIN, Patrick Francis Director 2011-03-25 2016-12-31
TROY, William Duncan Director 2001-06-14 2008-08-31
VAN HOVE, Xavier Charles Andre Director 2013-03-22 2019-03-26
WARD, Clive Merrick Norman Director 2008-11-29 2012-08-13
WATKINS, Geraldine Patricia Director 2013-11-23 2024-06-15
WHISTLER, Lucy Julia Director 2002-10-15 2013-06-21
WOODHOUSE, Jenifer Rosemary Director 2018-03-17 2023-03-16
YATES, Chris Paul Director 2017-03-18 2020-03-14

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 303 total filings

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

  • 2024-10-08 MA Memorandum articles
Date Type Category Description
2026-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-13 CH01 officers Change person director company with change date PDF
2026-01-02 AA accounts Accounts with accounts type group
2025-12-01 AP01 officers Appoint person director company with name date PDF
2025-12-01 AP01 officers Appoint person director company with name date PDF
2025-12-01 TM01 officers Termination director company with name termination date PDF
2025-09-01 TM02 officers Termination secretary company with name termination date PDF
2025-09-01 AP03 officers Appoint person secretary company with name date PDF
2025-08-04 CH01 officers Change person director company with change date PDF
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-23 AA accounts Accounts with accounts type group
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-10-08 MA incorporation Memorandum articles
2024-09-26 AP01 officers Appoint person director company with name date PDF
2024-09-18 AP01 officers Appoint person director company with name date PDF
2024-09-17 AP01 officers Appoint person director company with name date PDF
2024-09-17 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

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