Get an alert when VRANCH HOUSE LIMITED 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

2027-04-23 (in 11mo)

Last made up 2026-04-09

Watchouts

None on the register

Cash

£4M

-7.5% vs 2024

Net assets

£10M

+4.5% highest in 3 filed years

Employees

106

+1% highest in 5 filed years

Profit before tax

£428K

-42% vs 2024

Name history

Renamed 1 time since incorporation

  1. VRANCH HOUSE LIMITED 2022-02-08 → present
  2. DEVON & EXETER SPASTICS SOCIETY 1991-04-09 → 2022-02-08

Accounts

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

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £3,429,374£3,515,053
Operating profit
Profit before tax £738,431£427,934
Net profit £738,431£427,934
Cash £2,117,901£4,457,528£4,125,173
Total assets less current liabilities £7,286,047£9,442,928£9,870,862
Net assets £7,286,047£9,442,928£9,870,862
Equity £9,442,928£9,870,862
Average employees 869799105106
Wages £2,049,782£2,376,876

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 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net margin 21.5%12.2%
Gearing (liabilities / total assets) 0.9%1.3%
Current ratio 52.11x37.41x

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
Simpkins Edwards Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The charity continues to rely on the Service Led Agreement with Devon County Council (DCC) and the ICB Health Board (formerly known as the new CCG), as set out in the Trustees' Report. Based on information received to date, the Trustees have no reason to believe this support will not continue. These accounts have therefore been prepared on a going concern basis.”

Significant events

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

People

5 active · 37 resigned

Name Role Appointed Born Nationality
BUBB, Kathryn Louise Secretary 2020-08-01
HALE, Penelope Anne Director 2007-03-21 Jul 1947 British
TOLMAN-MAY, Julia Chantal Director 2007-11-26 Sep 1967 British
TOMLINSON, Richard James, Dr Director 2015-11-25 May 1968 British
TUTINAS, Sandra Director 2020-11-24 Aug 1982 Polish
Show 37 resigned officers
Name Role Appointed Resigned
CHILDS, Stephen Secretary 1999-11-09
WHEELER, Graeme, Colonel Secretary 1999-11-09 2020-07-31
BALLMAN, Constance Ann Director 1996-11-15 2014-11-25
BARGE, Andrew Philip Director 2002-11-18 2012-11-26
BARNES, Douglas Director 2006-11-29 2012-11-26
BARTLETT, Edgar Norman Director 2006-11-29 2007-11-26
BARTLETT, Rosemary Yvonne Director 2006-01-13 2006-11-29
BOWDEN, Paul Director 1994-11-14
BOWER, Joanna Director 1994-11-14 1999-11-23
BRADY, John Brian Director 1992-11-09 1995-11-17
CHILDS, Stephen Director 1999-11-23
COLE, Jessica Joane Director 1992-11-09
DAVEY, Frederick Trevor Director 2005-12-25
GRIFFIN, Antony Jonathan Claridge Director 1992-11-09 2026-03-19
GUSCOTT, Marion Elizabeth Director 1997-11-24
HAMER, Aileen Fiona Director 2000-11-22 2006-11-29
HOLLADAY, Michael Alec Director 1996-11-15
KENNARD, Nicholas Director 1992-11-09
KINGDON, Daphne Suzanne Director 1997-11-24 2006-11-29
KINGDON, Daphne Suzanne Director 1992-11-09
LAYDON-WALTERS, Katrina Denise, Dr Director 1992-11-09 1999-11-23
MATHIESON, Sheila Kathleen Director 1998-11-19 2015-11-25
MORGAN, Jill Marjorie Director 1998-11-19 2013-11-26
NEARY, Rebecca Ann Director 2018-11-27 2026-04-22
PAVITT, Rosemary May Director 2012-11-26 2025-04-03
PROUSE, Ruth Ellen Director 1992-11-09 1994-11-14
RENDLE, Clive Gordon Director 2020-07-31
RICHARDS, William Frederick Director 2008-11-24 2015-11-25
SCOTT, Percival Peter Director 1992-11-09
STEPHENS, John Taylor Director 1994-01-28
TAILFORD, Catherine Mary Director 1994-11-14 2015-11-25
THORNETT, Carole Eileen Elizabeth, Dr Director 1999-11-23 2004-05-16
TORLOT, Sidney Achille Hodgson Director 2013-05-09
TRIPP, John Howard Director 2011-01-27
WILLIAMS, Maureen Rosalie Charmaine Director 2014-11-25 2021-04-07
WILLIAMS, Sarah Catherine Director 2015-11-25 2023-04-09
WOOD, Michaela Justine Director 2015-11-25 2018-10-31

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 162 total filings

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

  • 2022-02-08 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-22 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2025-12-17 AA accounts Accounts with accounts type full PDF
2025-07-30 TM01 officers Termination director company with name termination date PDF
2025-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-13 AA accounts Accounts with accounts type full PDF
2024-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-15 AA accounts Accounts with accounts type full PDF
2023-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-13 TM01 officers Termination director company with name termination date PDF
2022-12-22 AA accounts Accounts with accounts type full PDF
2022-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-08 CERTNM change-of-name Certificate change of name company PDF
2021-12-22 AA accounts Accounts with accounts type full PDF
2021-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-19 TM01 officers Termination director company with name termination date PDF
2021-01-20 AA accounts Accounts with accounts type full PDF
2021-01-11 AP01 officers Appoint person director company with name date PDF
2021-01-11 TM01 officers Termination director company with name termination date PDF

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
0

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