Get an alert when ENABLE ABILITY 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

2026-09-21 (in 4mo)

Last made up 2025-09-07

Watchouts

None on the register

Cash

£330K

-3.4% vs 2024

Net assets

£1M

+8.9% vs 2024

Employees

152

+1.3% vs 2024

Profit before tax

£109K

+1,041.7% vs 2024

Name history

Renamed 4 times since incorporation

  1. ENABLE ABILITY 2022-10-26 → present
  2. ENABLEABILITY 2007-03-29 → 2022-10-26
  3. THE CP CENTRE 2001-11-13 → 2007-03-29
  4. PORTSMOUTH AND DISTRICT CEREBRAL PALSY ASSOCIATION 1991-12-11 → 2001-11-13
  5. PORTSMOUTH AND DISTRICT SPASTICS SOCIETY 1978-12-18 → 1991-12-11

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £1,296,298£1,299,527
Operating profit
Profit before tax £9,524£108,733
Net profit £9,524£108,733
Cash £341,951£330,212
Total assets less current liabilities £1,226,973£1,335,706
Net assets £1,226,973£1,335,706
Equity £1,226,973£1,335,706
Average employees 150152
Wages £1,068,190£1,098,141

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 0.7%8.4%
Current ratio 12.12x29.90x

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 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

10 active · 40 resigned

Name Role Appointed Born Nationality
BLOMERUS, Kerry Marie Director 2021-11-25 Dec 1984 British
BOWIE, Alan Director 2025-07-15 Jul 1970 British
BOWIE, Alison Catherine Director 2019-07-16 Jan 1967 British
COLDHAM, Sue Director 2024-03-07 Mar 1958 British
ELSOM, Stuart Director Sep 1948 British
MULLER, Jon Robert Director 2011-09-08 Mar 1953 British
OSBORN, Andrew John Director 2025-09-01 Dec 1965 British
RAMSAY, Drew Director 2014-09-04 Nov 1955 British
ROBERTSON, Peter James Director 2024-07-02 Mar 1966 British
THOMAS, Mark Alun Director 2023-12-07 Aug 1961 British
Show 40 resigned officers
Name Role Appointed Resigned
HOWLETT, Peter Alan Secretary 2005-01-31
RENDELL, Phillip Charles Secretary 2005-11-17 2006-09-07
SOUTAR, Richard John Charles Secretary 2006-09-07 2026-01-05
ARRANDALE, David Douglas Director 1996-11-14 2000-11-09
BATEMAN, Joanne Director 1997-10-09 2005-04-12
BELCHER, Beryl Lesley Director 1995-10-05
BLAGDON, Heather Director 2013-09-12 2014-11-13
BLOMFIELD, Shelagh Claire Director 1993-11-18 2005-08-11
BOLTON, Sonia Grace Director 1995-01-12
BOWEN, Kenneth John Director 2005-11-17 2019-03-01
BROWN, Colin Director 1997-08-14
BROWN, Heather Lillian Director 1998-03-12
CHAPPELL, Andrew James Director 2005-11-17 2010-09-02
CHAPPELL, Andrew James Director 2001-06-14
CHAPPELL, Hedley Gordon Director 1998-12-09
CHAPPELL, Irene Dorothy Director 1998-12-09
CHAPPELL, Richard Gordon Director 1996-11-14 2011-09-09
COX, Ian Director 1999-09-16 2004-01-08
CROSS, Susan Jane Director 2003-10-09 2005-04-12
DAVIES, Daniel Philip John Director 2021-11-25 2023-12-21
EDGAR, Susan Patricia Director 1997-10-09 2002-07-17
ELSLEY, Janice Susan Director 1993-10-14
FIELON, Paul Samuel Director 2018-06-01 2021-07-26
FLOWER, Victor Leslie Director 1991-11-14
FRASER, Andrew Kenneth Director 2008-05-01 2011-05-19
FRENCH, Rita Rosemary Director 1993-09-21
HAMBROOK, Lucy Jane Director 2008-12-11 2010-07-15
HARBOUR, Joseph Director 2005-11-17 2024-10-15
HARBOUR, Rosemary Susan Ann Director 2012-07-19 2018-06-07
HAWKINS, Jeanette Linda Director 2018-10-18
HOLMES, Kevin Director 1995-10-05 1997-03-13
JOHN, William Michael Director 2018-05-08 2025-07-15
MASON, Elizabeth Brigid Director 1992-11-19 1993-11-18
MASON, Linda Jane Director 2010-02-11 2011-11-09
PRIVETT, Helen Angela Director 1997-08-14
PROVAN, Kym Director 2005-11-17 2008-03-31
QUINQUENEL, Nicole Director 2016-11-30 2021-07-26
RAINS, Brian Director 2005-11-17 2006-09-07
STEPHENS, Ronald, Dr Director 1994-05-12
WILLIAMS, Philip John Director 2005-11-17 2012-11-07

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 163 total filings

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

  • 2023-01-30 MA Memorandum articles
  • 2022-10-26 CERTNM Certificate change of name company
Date Type Category Description
2026-04-08 AD01 address Change registered office address company with date old address new address PDF
2026-01-30 AA accounts Accounts with accounts type full PDF
2026-01-13 TM02 officers Termination secretary company with name termination date PDF
2025-09-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-15 AP01 officers Appoint person director company with name date PDF
2025-07-17 AP01 officers Appoint person director company with name date PDF
2025-07-16 TM01 officers Termination director company with name termination date PDF
2025-06-19 CH03 officers Change person secretary company with change date PDF
2024-10-16 TM01 officers Termination director company with name termination date PDF
2024-10-15 AA accounts Accounts with accounts type total exemption full
2024-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 AP01 officers Appoint person director company with name date PDF
2024-03-09 AP01 officers Appoint person director company with name date PDF
2024-01-07 TM01 officers Termination director company with name termination date PDF
2023-12-11 AP01 officers Appoint person director company with name date PDF
2023-09-20 AA accounts Accounts with accounts type total exemption full
2023-09-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-05 CH01 officers Change person director company with change date PDF
2023-01-30 MA incorporation Memorandum articles
2022-10-26 CERTNM change-of-name Certificate change of name company

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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