Cash

£492K

-36.5% vs 2023

Net assets

£4M

+3.6% vs 2023

Employees

150

+23% vs 2023

Profit before tax

Period ending 2024-03-31

Profile

Company number
02647131
Status
Active
Incorporation
1991-09-19
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87200
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£2.5m£5m202220232024
NEW DIRECTIONS (RUGBY) LIMITED

Accounts

3-year trend · latest 2024-03-31

Metric Trend 2022-03-312023-03-312024-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £775,360£492,379
Total assets less current liabilities £5,166,196£6,427,896
Net assets £3,768,643£3,904,102
Equity
Average employees 122150
Wages £3,668,067£3,967,543

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
Burgis & Bullock
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Charity has achieved planned growth in the last few years and the Trustees are confident the Charity will continue to operate as a going concern for the foreseeable future.”

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
JARMAN, Joanne Secretary 2015-03-10
BARHEY, Sukhraj Singh Director 2015-12-18 Nov 1962 British
CANALE-PAROLA, Adrian, Dr Director 2021-05-18 Nov 1952 British
GILES, Amelia Dawn Director 2023-08-22 Sep 1968 British
HANSON, Lesley Anne Director 2023-08-22 Jul 1956 British
HUGHES, Philip John Director 2017-11-07 Feb 1958 British
JARMAN, Joanne Director 2022-05-24 Jul 1963 British
MILLER, Linda Halina Director 2025-11-18 Feb 1965 British
PHILLIPS, Janet Vivien Director 2016-05-03 Feb 1958 British
PIERCY, Julia Elizabeth Director 2025-11-18 Mar 1970 British
RAYNER, Diana Joan Director 2015-09-08 May 1949 British
Show 30 resigned officers
Name Role Appointed Resigned
MITI, Milika Themba Secretary 2009-05-01 2010-11-25
SEDGLEY, Margaret Elizabeth Secretary 1991-09-19 2009-04-30
WOODWARD, Doreen Secretary 2010-11-26 2015-03-10
ALDERMAN, Margaret Ann Director 1991-12-01 2016-05-03
BACK, Shelley Director 2023-05-23 2024-09-09
BACK, Wendy Winifred Director 2008-11-05 2022-11-15
BATCHELOR, Kenneth Malcolm Director 2001-01-16 2010-09-02
BATCHELOR, Pauline Director 1993-09-06 1998-07-20
BAYLEY, Stuart Director 2012-01-10 2018-10-29
BIRD, Janet Director 2006-09-27 2007-08-30
BOURNE, Glenn Jason Director 2015-01-06 2016-10-04
CAIN, Joanne Director 2000-09-19 2004-05-31
CAIN, Kenneth Peter Director 1991-09-19 2004-09-16
CHAMBERLAIN, Gordon Alfred Director 1991-09-19 1994-11-14
DAVIS, Colin John Director 1991-12-01 2016-09-06
DOUGHERTY, Barbara Mary Director 2005-11-08 2014-09-09
GREGORY, Alison Lucy Director 2019-11-12 2024-02-20
JACKSON, Peter Joseph Director 1991-12-01 1993-08-12
JARMAN, Joanne Director 2005-02-08 2015-03-10
JENKINS, Peter Adrian Director 2014-11-04 2020-10-20
LEWIS, Barbara Zilma Director 1991-12-01 1993-09-06
MARTIN, Cynthia Mary Director 2010-04-20 2016-09-06
ORRILL, Martin Robert Director 2017-02-16 2023-11-21
SANDERS, Julia Director 2012-01-10 2023-05-22
SCOTT, Peter John Director 1991-09-19 2006-01-31
SEDGLEY, Margaret Elizabeth Director 2009-05-26 2025-11-18
SHAW, Sophie Director 2011-07-19 2020-03-08
SHURMER, Harold Victor Director 1993-11-25 2003-10-24
VARNEY, David Director 1995-01-09 2006-09-27
WARD, Keith Director 2025-05-27 2025-10-08

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2025-12-16 AP01 officers appoint person director company with name date
2025-12-05 AA accounts accounts with accounts type full
2025-11-25 AP01 officers appoint person director company with name date
2025-11-19 TM01 officers termination director company with name termination date
2025-10-08 TM01 officers termination director company with name termination date
2025-09-17 CS01 confirmation-statement confirmation statement with no updates
2025-06-02 AP01 officers appoint person director company with name date
2024-12-03 AA accounts accounts with accounts type small
2024-09-17 CS01 confirmation-statement confirmation statement with no updates
2024-09-17 TM01 officers termination director company with name termination date
2024-02-21 TM01 officers termination director company with name termination date
2023-11-22 TM01 officers termination director company with name termination date
2023-09-18 CS01 confirmation-statement confirmation statement with no updates
2023-09-12 AA accounts accounts with accounts type small
2023-08-31 AP01 officers appoint person director company with name date
2023-08-30 AP01 officers appoint person director company with name date
2023-05-30 AP01 officers appoint person director company with name date
2023-05-23 TM01 officers termination director company with name termination date
2022-12-08 TM01 officers termination director company with name termination date
2022-11-23 AA accounts accounts with accounts type small

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