Get an alert when THE NATIONAL COMMUNITIES RESOURCE CENTRE 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

2026-10-09 (in 5mo)

Last made up 2025-09-25

Watchouts

None on the register

Cash

£8K

-75.4% vs 2024

Net assets

£462K

-24.9% vs 2024

Employees

2

-33.3% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 3 times since incorporation

  1. THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED 2006-01-23 → present
  2. NATIONAL TENANTS RESOURCE CENTRE LIMITED 1992-11-26 → 2006-01-23
  3. NATIONAL HOUSING AND TENANT RESOURCE CENTRE LIMITED 1992-01-28 → 1992-11-26
  4. NATIONAL HOUSING & TENANT TRAINING CENTRE LIMITED 1991-09-25 → 1992-01-28

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit -£30,298-£153,119
Cash £30,475£7,501
Total assets less current liabilities £615,166£462,047
Net assets £615,166£462,047
Equity £615,166£462,047
Average employees 32
Wages £87,659£91,007

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
Current ratio 6.52x1.10x

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
Mitchell Charlesworth (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on this position the Board has a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, being a period of at least twelve months after the date on which the report and financial statements are signed.”

Significant events

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

People

8 active · 35 resigned

Name Role Appointed Born Nationality
VINCENT, Julie Secretary 2021-09-21
BIRKETT, Michael Robert, Dr Director 2021-01-29 Jun 1969 British
GASKELL, Christopher Michael Director 2020-11-24 May 1956 British
HIBBERT, Neil Keith Director 2019-12-19 Sep 1959 British
ORR, David Campbell Director 2021-07-16 Mar 1955 British
PIERRE, Margaret Calista Director 2013-06-18 Apr 1959 British
POTTER, Emily Clare Director 2013-03-13 Jan 1985 British
RYDER, Catherine Anne Director 2025-08-04 Feb 1976 British
Show 35 resigned officers
Name Role Appointed Resigned
KNUTSON, Margy Secretary 1991-09-25 1995-10-30
POWER, Anne Elizabeth, Professor Secretary 1995-10-30 2021-10-21
ABEL-SMITH, Brian, Professor Director 1991-09-25 1996-03-01
BRADSHAW, Martin Clark Director 1992-10-01 1996-01-23
BRITTON, Lynne Patricia Director 1998-12-17 2006-05-03
BURROWS, Frances Director 1998-12-17 2003-07-14
CARTER, Audrey Angela Director 1994-04-21 1998-12-17
CHAPMAN, Peter Stuart Director 1991-09-25 2009-12-09
DOYLE, Nicholas William Director 2010-02-17 2017-03-21
DREW, Jacqueline Mary, Dr Director 2006-10-03 2012-06-18
HAMILTON, Michael Arthur Director 2016-06-15 2022-02-17
HARSLEY, Shirley Director 1995-05-04 1997-01-21
HODGE, Henry Director 1991-09-25 1997-05-14
JENKS, Maurice Arthur Brian, Sir Director 1994-04-21 2004-10-02
JUDD, Frank Ashcroft, Rt. Hon. Lord Director 1992-10-01 1994-04-21
KARN, Valerie Ann, Professor Director 1992-10-01 1993-10-19
KNIGHT, Alan Paul, Dr Director 2010-07-08 2011-06-29
MCCARTHY, Richard John Director 2012-09-11 2021-08-12
MOULDS, Richard Charles Director 2018-05-31 2022-08-11
OSHODI, Tim Director 2002-09-11 2007-01-26
POWER, Anne Elizabeth, Professor Director 1992-10-01 2025-05-21
REIZENSTEIN, Susan Berenice Director 2018-09-01 2018-12-11
RIDDELL, John Charles Buchanan, Sir Director 1992-10-01 2002-02-06
RIDLEY, Paula Frances Cooper Director 2007-12-13 2013-09-10
ROGERS, Richard George, Lord Director 1991-09-25 2019-09-24
SAINSBURY, Alexander John Director 2006-03-13 2009-12-17
SHADBOLT, Elizabeth Director 2007-12-13 2015-03-27
SHUKUR, Afsana Director 2002-09-30 2009-12-09
SLACK, Timothy Willatt Director 1991-09-25 2008-11-22
SMITH, Geoffrey Paul Director 2004-03-04 2020-08-11
SOUTER, Carole Lesley Director 2013-12-17 2017-10-23
TODD, Alexander Henry, Dr Director 1997-09-04 2003-09-15
WHITE, Mary Josephine Director 2001-09-30 2019-06-28
WHITELEY, Cliff Director 1995-05-04 2003-07-14
WYLER, Stephen Adam Director 2009-03-11 2012-07-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Regenda Limited Corporate entity Voting 75–100%, Appoints directors 2020-12-14 Active
Professor Anne Elizabeth Power Individual Significant influence 2016-04-06 Ceased 2020-12-14

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2025-09-29 AA accounts Accounts with accounts type full PDF
2025-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-08 AP01 officers Appoint person director company with name date PDF
2025-06-03 TM01 officers Termination director company with name termination date PDF
2025-01-30 AUD auditors Auditors resignation company
2024-10-05 AA accounts Accounts with accounts type small
2024-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-22 AA accounts Accounts with accounts type small
2023-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-17 AAMD accounts Accounts amended with accounts type small
2022-11-17 AA accounts Accounts with accounts type small
2022-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-11 TM01 officers Termination director company with name termination date PDF
2022-02-17 TM01 officers Termination director company with name termination date PDF
2021-11-18 AA accounts Accounts with accounts type full
2021-10-21 AP03 officers Appoint person secretary company with name date PDF
2021-10-21 TM02 officers Termination secretary company with name termination date PDF
2021-09-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-20 TM01 officers Termination director company with name termination date PDF
2021-08-12 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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