Cash

£2M

+54.4% vs 2020

Net assets

£15M

+13.4% vs 2020

Employees

250

-6.7% vs 2020

Profit before tax

Period ending 2021-03-31

Profile

Company number
01561601
Status
Active
Incorporation
1981-05-14
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
86220
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£10m£20m20202021
ROWCROFT HOUSE FOUNDATION LIMITED

Accounts

2-year trend · latest 2021-03-31

Metric Trend 2020-03-312021-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,161,109£1,793,187
Total assets less current liabilities £13,360,377£15,153,664
Net assets £13,360,377£15,153,664
Equity -£13,360,377£15,153,664
Average employees 268250
Wages £5,397,498£4,900,022

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making appropriate enquiries, the Trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future. For this reason, they continue to adopt the going concern basis in preparing the financial statements. Further details regarding the adoption of the going concern basis can be found in the accounting policies.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

15 active · 53 resigned

Name Role Appointed Born Nationality
PEARCE, Graham Robert, Colonel Secretary 2024-03-22
BOYD, Helen Elizabeth Director 2021-06-22 Aug 1974 British
BRANT, Christopher James Director 2021-01-04 Jan 1975 British
EDWARDS, Cathryn Mary, Dr Director 2015-03-12 Apr 1962 British
HALE, Ian Nevil Director 2020-06-03 Mar 1962 British
HOWARD, Tessa Kathleen Director 2020-06-15 Mar 1961 British
KARAKUSEVIC, Caroline Anne Director 2021-01-04 Jun 1964 British
LYTTLE, Jacqueline Susan Director 2025-12-08 Dec 1962 British
MOFFAT, James Alexander Hayward Director 2020-05-26 Feb 1980 British
MOFFATT, James Alexander Director 2020-05-26 Feb 1980 British
MOORE, John Robert Director 2025-12-08 Nov 1964 British
SCOTT-BRYANT, Sally Director 2017-01-23 Aug 1957 British
TAPSON, Andrew Michael Ebsworthy Director 2019-03-25 Dec 1959 British
WALLWORK, Helen Louise Director 2019-03-25 Jul 1979 British
WILLIAMS, Karen Elizabeth Director 2024-03-25 Nov 1969 British
Show 53 resigned officers
Name Role Appointed Resigned
CHARNAUD, Giles Sebastian Secretary 2002-10-10 2016-07-22
HILL, Jonathan Secretary 2016-07-22 2017-06-01
MARTIN, Robin Douglas Strelley Secretary 1994-01-01 2002-05-29
MOORES, Christopher Clive Secretary 2022-09-30 2024-03-06
RELPH, John Stanley Secretary 1993-12-31
WALDEN, David Christopher Secretary 2002-05-29 2002-10-10
ALLEN, Elizabeth Ann Director 2017-01-23 2018-09-19
ALMOND, Adrian, Dr Director 2006-10-19
BANKS, Rachel Elizabeth Director 2021-06-22 2023-06-21
BEARNE, Brian Paul Director 1997-12-16 2000-04-24
BRINSLEY, Richard John Sheridan Director 2000-07-13 2017-03-20
BRINSLEY, Richard Joseph Herbert Director 2000-07-13
BROOKS, Sheila Clark Director 2005-10-20 2010-10-21
BUTLER, Iris Hazel, Ms. Director 2003-03-25 2010-10-21
CLAPHAM, Michael Waring Director 2000-03-21 2011-07-06
CLIFF, Peter Brian Maurice Director 1993-07-13 2011-03-31
COX, Michael Director 1999-10-27
DEE, Anthony Director 2015-03-12 2021-06-22
ENGLISH, Jane Director 2007-10-25 2014-06-15
GRAHAMSLAW, William Director 2000-09-19 2017-02-13
HICKS, Christopher Lewis Director 2011-05-09 2016-01-11
HILES, John Frank Director 2005-03-10
HONG, Anne, Dr Director 1998-09-22 2005-10-20
HOWELLS, Thomas Randolph Director 1996-07-25
HUNT, Robert Graham Director 1994-08-28
JANZEN, Alexander Nicholas Director 2017-03-28 2025-09-22
KINGS, Stephen Ellis Director 2003-03-25 2007-03-31
LETHBRIDGE, Brian Director 1999-07-15
LOVE, Colin Andrew Director 2019-03-25 2020-03-31
MACHIN, Shelly Director 1998-09-22 2014-10-14
MEEK, Philip Hugh Director 2017-03-28 2019-05-23
MONKS, Peter Joseph Wilkinson Director 1993-07-15
NEWMAN, Susan Angela Director 2000-07-13 2015-01-21
PARKIN, Bridget Director 2001-10-11
PAVEY, Michael Edmund Director 2005-10-20 2015-01-21
PENN, Christopher Robert Howard, Dr Director 1998-07-16
PERKINS, Andrew Stuart Director 2005-10-20 2013-05-13
PINCOMBE, Colin Michael William Director 2014-05-07 2020-03-31
RELPH, John Stanley Director 1996-07-25 2002-10-10
RUMBELOW, Peter Harold Director 2005-08-01 2011-06-01
SCOTT, Michael John Director 2003-03-25 2003-10-09
SMITH, Richard Andrew Director 2013-01-28 2015-11-24
SMITH, Stephen Richard, Dr Director 2005-10-20 2012-11-13
TAYLOR, John Edward Director 1996-07-25 2005-10-20
THOMAS, Elizabeth Ann, Dr Director 1999-03-23 2008-01-14
TRETHEWEY, Bridget Valentine Director 2001-06-26
WARD, Richard William George, Dr Director 2011-11-28 2020-11-28
WHITE, Bruce Anstey Director 1998-07-16
WHITEHEAD, John Richard Edmund, Dr Director 2018-03-26 2019-05-23
WILLCOX, John Scott Director 1996-07-25 1999-07-15
WILLIAMS, Joan Gaskin Passifull Director 2003-10-09
WILLIS, Enid May Director 1993-07-15 1996-07-25
WRIGHT, John Charles Director 1996-07-25

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 209 total filings

Date Type Category Description
2026-01-06 AA accounts accounts with accounts type group
2025-12-18 AP01 officers appoint person director company with name date
2025-12-18 AP01 officers appoint person director company with name date
2025-10-04 TM01 officers termination director company with name termination date
2025-08-04 CS01 confirmation-statement confirmation statement with no updates
2024-12-30 AA accounts accounts with accounts type group
2024-12-11 AP01 officers appoint person director company with name date
2024-08-05 CS01 confirmation-statement confirmation statement with no updates
2024-05-23 AP03 officers appoint person secretary company with name date
2024-05-23 AP01 officers appoint person director company with name date
2024-03-18 TM02 officers termination secretary company with name termination date
2023-10-30 AA accounts accounts with accounts type group
2023-07-31 CS01 confirmation-statement confirmation statement with no updates
2023-07-31 AD01 address change registered office address company with date old address new address
2023-06-22 TM01 officers termination director company with name termination date
2023-06-05 AD01 address change registered office address company with date old address new address
2023-01-05 AA accounts accounts with accounts type full
2022-10-03 AP03 officers appoint person secretary company with name date
2022-08-01 CS01 confirmation-statement confirmation statement with no updates
2022-06-09 CH01 officers change person director company with change date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page