Get an alert when CHILDREN'S SCRAPSTORE 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

2026-07-27 (in 2mo)

Last made up 2025-07-13

Watchouts

None on the register

Cash

£199K

-32.2% vs 2024

Net assets

£2M

+35.7% vs 2024

Employees

30

0% 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 £735,873£700,612
Operating profit -£79,187-£81,642
Profit before tax
Net profit -£80,187-£81,642
Cash £293,010£198,639
Total assets less current liabilities £1,258,077£1,663,116
Net assets £1,168,309£1,585,482
Equity £1,168,309£1,585,482
Average employees 3030
Wages £483,355£477,356

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
Operating margin -10.8%-11.7%
Net margin -10.9%-11.7%
Return on capital employed -6.3%-4.9%
Current ratio 1.66x1.60x

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
Consolidated group
Auditor
Burton Sweet Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees consider the charity to be a going concern, supported by strong asset values, diversified income, and continued demand for services.”

Group structure

  1. CHILDREN'S SCRAPSTORE · parent
    1. Artrageous Creative Limited 100% · England and Wales · Sale of art supplies

Significant events

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

People

12 active · 46 resigned

Name Role Appointed Born Nationality
CASSWELL, Caroline Jane Secretary 2005-11-10 British
BAKER, Hannah Elizabeth Director 2025-04-12 Sep 1988 British
CASSWELL, Caroline Jane Director 2005-11-10 May 1956 British
COLLIER, Emma Jane Director 2010-02-25 Aug 1966 British
FORD, Jennifer Helen Director 2024-02-29 Jan 1982 British
FORSTER, Alban Director 2022-04-14 Jul 1965 British
JAECKLE, Sally Elizabeth Director 2021-05-12 Jun 1954 British
JAMES, Eleanor Kate Director 2025-04-12 Dec 1991 British
MCCALL, Sheryl Director 2025-09-25 Oct 1988 British
PENDLINGTON, John Director 2018-03-13 Mar 1951 British
ROBERTS, Julie Corinna Director 2025-03-08 Aug 1981 British
SHAH-DAYAN, Venetia Director 2010-02-25 Oct 1962 English
Show 46 resigned officers
Name Role Appointed Resigned
GILL, Nicola Secretary 2000-02-28 2002-06-19
HAUGHTON, Phil Hugh Michael Secretary 2002-09-10 2004-11-11
HAWORTH, Caroline Jane Secretary 1997-07-03 2000-02-28
MOXON, Deirdre Helen Secretary 2003-09-17 2005-11-10
WEST, Sarah Avalon Secretary 1991-06-26 1995-09-15
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-06-26 1991-06-28
ANDREWS, Jude Director 2000-02-28 2003-09-17
ARCHDALE, Ann Patricia Director 1996-09-25 2000-02-28
BANBURY, Sarah Director 2018-12-04 2019-07-31
BEAZELEY, Clara Georgina Director 2010-02-25 2011-01-27
BROWN, Frances Mary Director 2001-02-19 2002-06-19
CAPNOS, Peter Director 2002-06-19 2003-07-15
CASELEY, Lynn Director 2001-02-19 2007-07-13
CAVENDER, Bev Director 2018-12-04 2024-07-21
CHURCHILL, Anthony Director 2004-12-12 2005-04-20
CLARKE, Claire Director 2010-02-25 2016-12-01
CLEAVER, Marcus Allan Director 1991-06-26 1994-07-01
COLE, Karen Elizabeth Director 2004-11-11 2009-03-17
COUSINS, Maggie Director 2017-04-05 2020-07-02
ELMS, Geoffrey Mark Director 1991-06-26 1995-05-06
GILL, Nicola Director 2003-09-17 2006-05-22
GRIFFIN, Alexandra Director 2010-02-25 2017-01-01
GRIFFIN, Alexandra Director 2010-02-25 2011-06-28
GUNDRY, Clare Director 2003-09-17 2005-11-10
GUPTA, Rita Director 2006-11-16 2007-07-19
HAWKINS, John Ernest Director 1995-07-05 1996-05-06
HOUSTON, Jessamine Director 2002-06-19 2003-09-17
MCCOLL, Alice Director 2001-02-19 2002-06-19
MCWILLIAM, Margaret Director 2002-06-19 2003-01-22
MOXON, Dee Director 2002-06-19 2002-10-16
PENROSE, Polly Sophia, Secretary Director 2008-03-26 2015-05-21
PERYER, Dorothy May Ann Director 1991-06-26 1993-09-29
PIPER, Ben Director 2002-06-19 2003-09-17
PUGH-JONES, Gwynneth Sarah Director 2020-07-02 2024-07-11
RICH, Rita May Director 2004-11-11 2017-11-01
ROCHE, Barbara Director 2018-12-04 2022-01-12
ROWE, Kerry Director 2009-06-30 2014-04-29
SHAH DAYAN, Venetia Director 1995-07-05 2003-07-15
SIMPSON, Joanna Louise Director 2006-10-23 2011-12-14
SIMPSON, Peter Richard Director 2014-02-18 2025-01-05
STEVENS, Dayna Director 2005-11-10 2007-02-22
TILLET, Nikki Jane Director 2003-09-17 2004-11-11
WALTON, Mark Christopher Director 2003-09-17 2005-11-10
WESTBROOK, Jane Isabel Director 1993-09-29 1995-04-01
WORSLEY, Ruth Elisabeth Director 2003-09-17 2004-11-11
WYCHERLEY, Cherryl Director 2002-06-19 2002-10-29

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 181 total filings

Date Type Category Description
2026-02-05 AA accounts Accounts with accounts type group
2025-10-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-08 AP01 officers Appoint person director company with name date PDF
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-25 AP01 officers Appoint person director company with name date PDF
2025-04-25 AP01 officers Appoint person director company with name date PDF
2025-03-21 AP01 officers Appoint person director company with name date PDF
2025-02-03 AA accounts Accounts with accounts type group
2025-01-17 TM01 officers Termination director company with name termination date PDF
2024-07-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-24 TM01 officers Termination director company with name termination date PDF
2024-07-24 TM01 officers Termination director company with name termination date PDF
2024-03-15 AP01 officers Appoint person director company with name date PDF
2024-02-06 AA accounts Accounts with accounts type total exemption full
2023-08-24 CH01 officers Change person director company with change date PDF
2023-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-09 AA accounts Accounts with accounts type group
2022-07-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-14 AP01 officers Appoint person director company with name 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
1

last 12 months

Officers resigned
0

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page