Get an alert when OUTREACH 3-WAY 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

2026-12-24 (in 7mo)

Last made up 2025-12-10

Watchouts

None on the register

Cash

£541K

-57.2% vs 2024

Net assets

£5M

-2.9% vs 2024

Employees

202

-3.3% vs 2024

Profit before tax

Period ending 2025-03-31

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £7,673,000£7,552,000
Operating profit
Profit before tax
Net profit £184,000-£144,000
Cash £1,263,000£541,000
Total assets less current liabilities £5,045,000£4,897,000
Net assets £5,041,000£4,897,000
Equity £5,041,000£4,897,000
Average employees 209202
Wages £4,530,000£4,828,000

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 2024-03-312025-03-31
Net margin 2.4%-1.9%
Current ratio 8.27x1.85x

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
Crowe LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the Board confirm (taking account of changes arising from the current economic/resourcing environment challenges) that they have a reasonable expectation that the Charity has adequate resources to continue in its operational existence for the foreseeable future. For this reason, the Board continues to adopt the going-concern basis in preparing the financial statements.”

Significant events

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

People

13 active · 48 resigned

Name Role Appointed Born Nationality
GREENBANK, Joanne Marie Secretary 2020-09-23
ARUKPE, Gillian Director 2025-11-28 Sep 1959 British
BALDWIN, Nicholas Peter Director 2018-09-19 Dec 1952 British
CAMPION, Matthew Stuart Ross Director 2024-03-21 Jul 1973 British
CROMPTON, Richard Philip De Jordan Director 2022-09-28 Jan 1958 British
DODGSON, Rachael Elizabeth Director 2022-03-07 Nov 1970 British
FRANKLIN, Noah Felix Kalman Director 2020-09-23 Apr 1959 British
HOGARTH, Kevin Mark Director 2023-09-28 May 1963 British
JOHN, Huw Director 2021-09-29 Oct 1959 British,Welsh
KHAN, Shahana Director 2021-09-29 Aug 1965 British
MCNAB, Angela Director 2020-08-01 Apr 1957 British
SUTCLIFFE, Andrea Mary Director 2025-09-01 Mar 1964 British
WEBB, Richard John Director 2024-03-21 Feb 1965 British
Show 48 resigned officers
Name Role Appointed Resigned
COLEMAN, Peter Walter Secretary 2005-01-20 2011-10-31
COLLINS, Margaret Sarah Secretary 1999-10-20 2001-02-28
FLETCHER, Jackie Secretary 2012-12-14 2020-09-23
HORLOCK, Mark James Secretary 2011-11-01 2012-12-14
SWAIN, Gillian Secretary 1996-12-11 1999-10-20
WALLACE, Edgar, Rev Secretary 1996-10-11
SPRINGFIELD SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-02-28 2005-01-20
ATTWOOD, Margaret Elizabeth Director 2013-11-14 2014-09-11
BAKER, Helen Mary Director 2013-11-14 2018-09-19
BARNARD, Anne Trevenen Director 2013-11-14 2020-09-23
BERGEMANN, Rosalind Anthea, Doctor Director 2014-10-22 2017-05-01
BLOOM, Susan Ann Director 2009-04-28 2013-11-14
BOOTH, Jack Director 1999-05-02
COLEMAN, Peter Walter Director 1999-12-08 2013-11-14
COX, John Director 2001-02-28
CRYNE, Christine Director 2013-11-14 2020-03-26
DAVIES, Anthony John Director 2000-11-30 2010-10-14
DONALD, Walter Scott Director 1998-05-27
DOOLAN, Leonard Wallace, The Reverend Fr Director 2001-02-15 2008-07-24
DRURY, David John Director 2007-01-18 2013-11-14
DUTT, Martin Brian Director 1995-11-01 1999-10-20
GILBERT, David Edward Director 2003-09-18 2013-11-14
GOLDFARB, Rosalind Sybil Director 2013-11-14 2014-05-01
GRANGER, David Director 2002-06-27
GRANTHAM, Donald Director 2002-09-26
HOPKINS, Lisa Director 2012-03-22 2013-11-14
INCH, Stephen John Director 2011-04-01 2012-03-31
ISENEGGER, David Andrew Director 2020-11-25 2023-09-28
LEFROY, Sally Director 2008-10-29 2013-11-14
LEWIS, Kevin John Director 2013-11-14 2021-09-29
LLOYD-EVANS, Delyth Anne Director 2017-04-13 2022-09-28
LONGLEY, Peter Director 2002-02-28
LYLE, Gordon William Director 2014-10-22 2023-09-28
MALIK, Supriya Suri Director 2016-11-15 2025-11-27
MASON, Jonathan Peter Director 2013-11-14 2017-06-01
MERCER, Calum Director 2013-11-14 2021-09-29
SCOWN, Stephen Wayne Director 2019-08-05 2022-03-07
SCRAGG, Terence Julian, Dr Director 2002-09-26 2011-01-06
SEATON, Marie Pamela Director 2014-10-22 2016-03-14
SHORE, Susan Director 1999-12-08
STEEL, Thomas Director 1999-10-20
SWAIN, Gillian Director 1997-04-23
TALBOT, Mary Patricia Director 2001-05-24 2013-11-14
TURNER, Nicholas Edward Director 2016-11-15 2019-09-11
WALKER, Christopher Philip Director 2007-09-20 2008-09-04
WALLACE, Edgar, Rev Director 1996-10-11
WARD, William Anthony Director 2004-05-20 2007-06-06
WHITEMAN, Jean Valerie Director 1993-04-21 1996-05-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dimensions (Uk) Ltd Corporate entity Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 226 total filings

Date Type Category Description
2025-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-28 AP01 officers Appoint person director company with name date PDF
2025-11-28 TM01 officers Termination director company with name termination date PDF
2025-11-07 AA accounts Accounts with accounts type full
2025-09-09 AP01 officers Appoint person director company with name date PDF
2024-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-05 CC04 change-of-constitution Statement of companys objects
2024-10-25 MA incorporation Memorandum articles
2024-10-25 RESOLUTIONS resolution Resolution
2024-10-22 AA accounts Accounts with accounts type small
2024-04-08 AP01 officers Appoint person director company with name date PDF
2024-04-08 AP01 officers Appoint person director company with name date PDF
2023-12-13 AA accounts Accounts with accounts type small
2023-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-16 AD01 address Change registered office address company with date old address new address PDF
2023-10-02 AP01 officers Appoint person director company with name date PDF
2023-10-02 TM01 officers Termination director company with name termination date PDF
2023-10-02 TM01 officers Termination director company with name termination date PDF
2022-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-05 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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 2025-03-31 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