Cash

£6M

+28.7% vs 2020

Net assets

£9M

+12.5% vs 2020

Employees

164

+12.3% vs 2020

Profit before tax

£984K

-12.2% vs 2020

Profile

Company number
02390375
Status
Active
Incorporation
1989-05-30
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87200
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£5m£10m20202021
ST MARTINS HOUSING TRUST

Accounts

2-year trend · latest 2021-03-31

Metric Trend 2020-03-312021-03-31
Turnover £5,988,979£6,631,710
Operating profit £1,120,156£943,542
Profit before tax £1,120,156£983,542
Net profit
Cash £4,360,105£5,609,583
Total assets less current liabilities £7,841,402£8,824,944
Net assets £7,841,402£8,824,944
Equity £7,841,402£8,824,944
Average employees 146164
Wages

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
Standalone (parent only)
Auditor
Larking Gowen LLP
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.”

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

11 active · 30 resigned

Name Role Appointed Born Nationality
YATES, Tracy Jane Secretary 2005-07-28 British
BARNES, Rose Director 2020-09-24 Mar 1957 British
BLAND, Colin Robert Director 2012-01-26 Dec 1951 British
BRIEF, David Director 2014-09-25 Apr 1953 British
COOPER, Robert Director 2025-07-31 Jul 1958 British
DAYNES, Katharine Ann Director 2010-05-26 Aug 1953 British
GORDON, Tristan James Director 2024-09-26 Sep 1989 British
HARRIS, Gail Paula Director 2023-05-25 May 1953 British
PHILLIPS, Gareth Wyn Director 2024-09-26 Jan 1951 British
THOMSON, Rachel Margaret Sarah, Dr Director 2023-03-30 Aug 1968 British
WALKER, Brian Director 2010-05-27 Sep 1947 British
Show 30 resigned officers
Name Role Appointed Resigned
CALVER, Ronald Secretary 1993-12-31
EVERITT, David Edwin Secretary 1994-01-12 1998-03-31
FARRANT, Patrick Secretary 1998-03-31 2005-07-28
BECK, John Richard Lister Director 2007-03-30
BLYTH, Jenny, Dr Director 2003-11-27 2020-09-24
BRADDY, Malcolm Lorance, Rev Director 1993-12-06 1999-09-28
CALVER, Ronald Director 1993-12-31
CLAYTON, Jennifer Director 1995-06-26 2002-04-17
CORNEY, Michael, Reverend Director 1999-12-02 2005-01-31
CURRAN, Kevin Director 2004-05-27 2010-03-31
DOWNES, Paul, His Honour Director 1997-03-25 2017-07-27
EVERITT, David Edwin Director 1994-01-12 2003-11-30
FITZMAURICE, Kevin James Director 1993-12-06 1997-06-24
FULLMAN, David Director 1997-03-25 2003-12-02
GORTON, Kevin Director 2020-06-08 2024-03-25
GUTTSMAN, Valerie Director 1996-11-26
HOLDSWORTH, Clara, Dr Director 2018-06-28 2021-11-23
HOY, David Director 2013-03-28 2024-06-26
JONES, Richard, Rev Director 1993-07-19
LIGHT, Madelaine, Reverend Director 2005-07-28 2010-06-24
LONG, Kevin Edward Director 2003-11-27 2022-11-24
MORTON, William Derek Director 2005-07-28
RICHARDS, Jeremy Simon, His Honour Director 2000-03-28 2016-07-28
RODZIEWICZ, Janka, Dr Director 2017-03-30 2020-03-26
STEWARD, Donald Director 1998-06-02 2009-07-30
TIMSON, Paul Director 2010-05-26 2012-01-09
WARD, Catherine Mary Director 2001-09-27 2020-11-24
WATSON, Harold Director 1993-12-06 1998-11-12
WILLIAMS, Nicholas Director 2025-07-31
WILLS, John Director 1993-12-06 2001-10-25

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 198 total filings

Date Type Category Description
2025-10-29 CS01 confirmation-statement confirmation statement with updates
2025-08-04 AP01 officers appoint person director company with name date
2025-08-04 TM01 officers termination director company with name termination date
2025-06-05 AA accounts accounts with accounts type full
2025-03-27 CH01 officers change person director company with change date
2024-12-11 CH01 officers change person director company with change date
2024-10-29 CH01 officers change person director company with change date
2024-10-28 CS01 confirmation-statement confirmation statement with no updates
2024-10-28 CH01 officers change person director company with change date
2024-10-28 CH01 officers change person director company with change date
2024-10-28 CH01 officers change person director company with change date
2024-10-28 CH01 officers change person director company with change date
2024-10-28 CH01 officers change person director company with change date
2024-10-18 AP01 officers appoint person director company with name date
2024-10-18 AP01 officers appoint person director company with name date
2024-07-01 TM01 officers termination director company with name termination date
2024-06-20 AA accounts accounts with accounts type full
2024-03-28 TM01 officers termination director company with name termination date
2023-12-20 AD01 address change registered office address company with date old address new address
2023-12-05 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ (private-firm) · reference 2021-03-31

11.28

SAFE

Altman Z″

  • Working capital / Total assets 0.448 × 6.56 = +2.94
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.094 × 6.72 = +0.63
  • Book equity / Total liabilities 7.342 × 1.05 = +7.71

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page