Cash

£742K

+4.6% vs 2024

Net assets

£3M

+78.9% vs 2024

Employees

43

Average over period

Profit before tax

Period ending 2025-03-31

Profile

Company number
02560195
Status
Active
Incorporation
1990-11-20
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88100
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£2.5m£5m2022202320242025
MID WARWICKSHIRE SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS

Accounts

4-year trend · latest 2025-03-31

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £708,985£741,865
Total assets less current liabilities £1,490,656£2,651,824
Net assets £1,474,235£2,637,366
Equity
Average employees 43
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
Edwards Pearson & White (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees have a reasonable expectation that the charitable company 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

7 active · 33 resigned

Name Role Appointed Born Nationality
TANKARD, Amelia Secretary 2016-12-20
NEWBOLD, Alan Paul Director 2019-03-28 Apr 1953 British
POWELL-BRETT, Michael Andrew Director 2011-03-17 Sep 1950 British
RALPH, Karen Director 2006-11-15 Jun 1952 British
RHEAD, Alan Bertrand Director 2010-11-18 Sep 1946 British
TANKARD, Amelia Director 2016-12-20 Aug 1968 British
WILLIAMS, Gillian Director 1992-10-28 Apr 1941 British
Show 33 resigned officers
Name Role Appointed Resigned
SAVAGE, Elizabeth Russell Secretary 2000-04-01 2007-04-01
SAVAGE, Elizabeth Russell Secretary 1996-11-12
SHEEPY, Judith Diane Mary Secretary 1996-11-12 2000-03-31
BROWN, Irene Director 1992-10-28
BROWN, Stanley Edward Director 1992-10-28 1994-12-31
COOKNELL, Sally Margaret Director 1992-10-28 2003-03-05
CROWTHER, Ian Director 2014-03-13 2015-10-16
CUNNINGHAM, John George Director 1993-11-10
CUNNINGHAM, Sheila Ann Director 1993-11-10 2023-11-23
DIXON, Andrew George Director 2012-10-18 2017-04-01
DOWLING, Rebecca Director 1999-11-08 2005-04-01
FEAST, Kenneth Brooke Penrose Director 1995-11-14 1999-06-07
GARDNER, Anthony Alan Director 2003-11-19 2007-04-01
GODWIN, Stanley, Dr Director 2007-11-01 2016-11-17
HEDDERWICK, Helena Jane Director 1994-06-19
HODGES, Simon Director 2020-01-16 2025-11-27
HOLLAND, Rita Mary Director 1997-01-23
HOLLOWAY, Penelope Vanessa Director 1996-11-12 2005-04-01
HOWARD, Jeanne Doreen Director 1992-10-28 1999-11-08
INGHAM, Paul William Director 1994-09-05
MORGAN, Ioan Humphrey Director 2009-11-18 2010-05-19
PORTER, Michael John Director 2014-03-13 2025-11-27
SAVAGE, Elizabeth Russell Director 2007-04-01
SCOTT, Paul Director 1999-11-08 2000-02-15
SHELDON, Michael Director 2004-11-17 2016-11-17
SHEPHERD, Michael John, Doctor Director 1995-05-01 2014-04-30
SIDEBOTTOM, Barbara Director 2003-11-01 2010-11-18
SMITH, Stephen Director 1993-11-10 1996-11-12
TRUSWELL, Frances Director 2007-11-01 2012-10-16
WADDINGTON, Kate Director 2012-11-17 2015-01-15
WALKER, Donald Lesley Director 1992-10-31
WALKER, Susan Carol Director 1993-11-10 1997-12-31
WINSER, Nicholas Paul Director 2011-03-17 2017-04-15

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 156 total filings

Date Type Category Description
2026-04-17 AD01 address change registered office address company with date old address new address
2026-04-13 AD01 address change registered office address company with date old address new address
2026-04-13 AD01 address change registered office address company with date old address new address
2025-12-30 CS01 confirmation-statement confirmation statement with no updates
2025-12-29 RP01AP01 officers replacement filing of director appointment with name
2025-12-23 AA accounts accounts with accounts type full
2025-11-28 TM01 officers termination director company with name termination date
2025-11-28 TM01 officers termination director company with name termination date
2024-12-24 AA accounts accounts with accounts type full
2024-11-20 CS01 confirmation-statement confirmation statement with no updates
2023-12-21 AA accounts accounts with accounts type full
2023-11-29 CS01 confirmation-statement confirmation statement with no updates
2023-11-29 TM01 officers termination director company with name termination date
2023-02-22 AD01 address change registered office address company with date old address new address
2023-01-06 AA accounts accounts with accounts type full
2022-11-21 CS01 confirmation-statement confirmation statement with no updates
2021-12-23 AA accounts accounts with accounts type full
2021-11-26 CS01 confirmation-statement confirmation statement with no updates
2021-01-06 AA accounts accounts with accounts type full
2020-11-25 CS01 confirmation-statement confirmation statement with no updates

Credit score

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

Credit score requires retained earnings proxy, 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