Get an alert when TRINITY COLLEGE LONDON 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

2027-01-29 (in 8mo)

Last made up 2026-01-15

Watchouts

None on the register

Cash

£11M

+14% vs 2024

Net assets

£15M

+7.2% vs 2024

Employees

420

+7.7% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 2 times since incorporation

  1. TRINITY COLLEGE LONDON 1992-10-13 → present
  2. TRINITY COLLEGE, LONDON LIMITED 1992-05-15 → 1992-10-13
  3. PRIORSTANCE LIMITED 1992-01-31 → 1992-05-15

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £51,826,000£53,061,000
Operating profit
Profit before tax
Net profit £2,394,000£1,503,000
Cash £9,654,000£11,003,000
Total assets less current liabilities £16,680,000£16,982,000
Net assets £14,214,000£15,241,000
Equity £14,214,000£15,241,000
Average employees 390420
Wages £18,775,000£20,509,000

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
Net margin 4.6%2.8%
Gearing (liabilities / total assets) 50.0%48.8%
Current ratio 1.63x1.59x

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
Crowe UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are drawn up on the going concern basis, which assumes the Group will continue in operational existence for at least 12 months from the date of the signing of these financial statements. No material uncertainties that cast significant doubt about the ability of the Group to continue as a going concern have been identified by the Council Members. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. TRINITY COLLEGE LONDON · parent
    1. Trinity College London (India) Private Limited 100% · India · Examination services
    2. Trinity London (Thailand) Limited 49% · Thailand · Dormant
    3. Trinity College London International Limited 100% · United Kingdom · Examination services
    4. Trinity College London SELT Limited 100% · United Kingdom · Examination services
    5. Trinity College London Press Limited 100% · United Kingdom · Music publication
    6. Trinity College London (Italy) S.R.L. 100% · Italy · Examination services
    7. Trinity College London (HK) Limited 100% · Hong Kong · Examination services
    8. Fundación Trinity College London España 100% · Spain · Dormant
    9. Trinity College London Spain SLU 100% · Spain · Examination services
    10. Trinity College London (New Zealand) Limited 100% · New Zealand · Examination services
    11. Shengyi Culture Consulting (Beijing) Co Ltd 100% · China · Examination services

Significant events

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

People

11 active · 43 resigned

Name Role Appointed Born Nationality
BUTCHER, Fiona Margaret Secretary 2009-09-22 British
BIRKEN, Maria Anna Jacoba Director 2019-11-08 Apr 1962 Dutch
BOURNE, Emma Jane Director 2021-02-10 Dec 1969 British
CHAKKARA, Rahul, Mr. Director 2020-02-05 Aug 1965 British
FARZAD, Salar Director 2018-08-17 Jul 1965 British
HINDSON, Richard Charles Director 2018-08-21 Jun 1959 British
KABRA, Varun Director 2021-03-01 Jan 1983 British
ORR, Murray Leonard Director 2026-01-12 Aug 1958 Irish
SAUNDERS, Michael Edmund Director 2014-04-09 Sep 1968 British
TEO, Michelle, Dr Director 2022-08-15 Dec 1975 Singaporean
VIDIC CATTORINI, Giselle Director 2022-08-15 Sep 1980 British,Argentine,Italian
Show 43 resigned officers
Name Role Appointed Resigned
AMEY, Julian Nigel Robert Secretary 2007-09-25 2008-08-31
ANNIS, Victoria Louise Secretary 2001-02-01 2006-05-14
BOWERS, Roger George, Dr Secretary 1999-09-15 2006-07-13
DAVEY, John Stuart Secretary 1992-10-14 1998-07-31
HINNIGAN, Anne Margaret Secretary 1992-03-20 1992-10-14
JONES, Carol Sandra Secretary 2006-07-14 2007-09-25
LOGAN, Paula Margaret Secretary 2008-09-01 2009-09-22
PRICE, Kevin Lawrence Secretary 1998-08-01 2001-01-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-01-31 1992-03-20
ALDERSON, Charles, Professor Director 2017-01-01 2020-02-05
AMEY, Julian Nigel Robert Director 2003-06-26 2006-01-04
BARNES, Jennifer Chase, Dr Director 2007-01-30 2009-12-31
BOOTH, David Laurence Director 1992-10-14 1998-04-22
BOWERS, Roger George, Dr Director 1997-04-23 1998-07-31
BOYLE, Robert Howard Purdy Director 1998-04-22 2006-09-27
BRICKNELL, Barry Peter Director 1992-03-20 1992-10-05
BRITTEN, Alan Edward Marsh Director 2004-09-15 2015-07-08
BUTCHER, Michael Joseph Edward Director 2009-04-01 2018-10-10
CARTER, Sarah Jane Director 2016-09-23 2019-01-02
COPLAND, Geoffrey Malcolm, Dr Director 2012-07-04 2022-05-04
CRABBE, Emma Catherine Director 1992-10-05 1992-10-14
DAMAZER, Mark David Director 2020-02-05 2026-01-15
EASTBURN, Susanna De Martelly Director 2014-04-09 2018-04-06
ESPLEN, Michael Director 2007-04-24 2019-03-09
GEDDES, Euan Michael Ross, The Lord Director 1992-10-14 2009-06-30
HENDERSON, Gavin Douglas, Professor Director 1998-02-04 2008-06-01
HILDESLEY, Michael Edmund Director 2002-09-11 2019-03-09
HINNIGAN, Anne Margaret Director 1992-03-20 1992-10-14
HOSIER, Joan Maureen, Doctor Director 2002-06-26 2007-06-20
JAITLY, Rajiv Director 2016-09-23 2019-09-22
MCKAY, Janette Director 2011-10-05 2015-02-03
MULLAN, James Anthony Director 2014-04-09 2026-04-07
RUGG, Evelyne Julia Elizabeth Director 2010-09-13 2013-09-13
SCOTT, Robert David Hillyer, Sir Director 2005-01-12 2015-04-22
SHELLEY, Geoffrey Dennis Director 1993-01-07 2002-04-17
SIBLEY, Louise Jacqueline Stuart Director 2010-09-01 2016-07-06
SINGH, Vimmi Director 2008-04-29 2010-01-29
SMITH, Geoffrey Joseph, Professor Director 2016-09-23 2022-11-02
STRANG, Paul Director 1992-10-14 2005-01-12
STUART, James Keith, Sir Director 1992-10-14 2015-07-08
THOMPSON, Nigel Howard Director 1992-10-05 1992-10-14
YORK, Norton Oscar Director 2002-01-01 2011-03-28
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-01-31 1992-03-20

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 225 total filings

Date Type Category Description
2026-04-10 TM01 officers Termination director company with name termination date PDF
2026-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-15 TM01 officers Termination director company with name termination date PDF
2026-01-12 AP01 officers Appoint person director company with name date PDF
2026-01-08 CH01 officers Change person director company with change date PDF
2026-01-08 CH01 officers Change person director company with change date PDF
2026-01-08 CH01 officers Change person director company with change date PDF
2025-12-31 AA accounts Accounts with accounts type group
2025-03-17 AD01 address Change registered office address company with date old address new address PDF
2025-03-10 AD01 address Change registered office address company with date old address new address PDF
2025-01-21 AA accounts Accounts with accounts type group
2025-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-10 AA accounts Accounts with accounts type group
2023-05-30 RP04TM01 officers Second filing of director termination with name
2023-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-06 AA accounts Accounts with accounts type group
2022-11-28 CH01 officers Change person director company with change date PDF
2022-11-03 TM01 officers Termination director company with name termination date PDF
2022-09-12 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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. 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