Get an alert when THE CHARLOTTE STRAKER PROJECT 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

2026-10-30 (in 5mo)

Last made up 2025-10-16

Watchouts

None on the register

Cash

£850K

-36.9% vs 2024

Net assets

£2M

+1% vs 2024

Employees

66

+1.5% highest in 5 filed years

Profit before tax

Period ending 2025-03-31

Accounts

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

Metric Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £2,015,327£2,121,014
Operating profit
Profit before tax
Net profit £800,429£19,070
Cash £1,347,583£850,433
Total assets less current liabilities £1,878,028£1,897,098
Net assets £1,878,028£1,897,098
Equity £1,878,028£1,897,098
Average employees 6357626566
Wages £1,362,202£1,496,829

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 2021-03-312022-03-312023-03-312024-03-312025-03-31
Net margin 39.7%0.9%
Current ratio 10.18x6.41x

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
Sumer Auditco Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the end of the financial year and after taking appropriate action, the trustees consider that the charity has adequate resources to enable it to continue in operational existence for the foreseeable future.”

Significant events

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

People

11 active · 40 resigned

Name Role Appointed Born Nationality
HASTINGS, Elizabeth Jane Secretary 2024-04-01
BLACK, Gavin Macfarlane Director 2005-12-01 Jul 1949 British
CHESSER, David Director 2025-03-17 Mar 1954 British
CUNNINGHAM, William F, Dr Director 1992-10-16 Jul 1951 British
DOWDESWELL, Barrie Director 2025-04-22 Feb 1941 British
GORDON, Maureen Anne Director 2020-06-17 Oct 1964 British
GROVES, Berenice Ann Director 2016-11-18 Dec 1967 British
HASTINGS, Elizabeth Jane Director 2023-06-15 Mar 1951 British
ILEY, Jane Director 2023-06-15 Oct 1963 British
MCKENDRICK, Hugh Director 2024-10-10 May 1966 British
WOODCOCK, Lesley Director 2013-07-10 Jun 1964 British
Show 40 resigned officers
Name Role Appointed Resigned
BRAITHWAITE, Neil Elliott Secretary 2012-01-18 2024-04-01
MOFFATT, Julian J Secretary 1992-10-16 2005-03-31
WILKIE SMITH, Charles Edward Secretary 2005-04-01 2012-01-18
AINSLIE, Dean Director 2023-06-15 2024-10-10
BARRIE, Duncan Colin Director 2022-06-15 2023-01-23
BENNINGTON, Joe Director 1992-10-16 1994-01-06
BLACKETT, Anna Margaret, Lady Director 1999-05-19 2023-09-20
BRAITHWAITE, Neil Elliott Director 2012-01-18 2024-04-01
DARLING, Ian Wentworth, Mr. Director 1992-10-16 1994-03-03
DAWES, Elsie Director 1993-02-18 1994-03-03
DIXON, Richard Alan Director 2016-09-21 2021-09-15
DOWNEY, Miriam Director 1993-02-18 1994-01-06
ELDRIDGE, Robert John Director 2023-06-15 2023-10-29
FARRER, Frances Mary Director 1996-11-13 2000-02-09
FURNESS, Neville Atkinson Director 1992-10-16 2005-09-21
GRANT, Graham, Dr Director 1992-10-16 1993-06-17
HALL, Ian Graham Director 1993-02-18 2016-09-21
HUDSON, David Stuart Director 1992-10-16 1995-09-13
HUNTER, Marilyn Director 2014-03-19 2015-07-17
I'ANSON, Stephen Mark Director 2018-11-12 2022-06-15
JOHNSON, David Director 1992-10-16 2018-05-01
JONES, Mary Elizabeth Angela Director 2003-01-21 2024-10-10
LIGHTLEY, Janice Elizabeth Director 2023-01-23 2025-03-17
MARSHALL, John Director 1994-09-14 1996-05-15
MASON, Mary Director 1995-09-13 2002-07-16
MCARTHUR, Alexandra Kathleen Director 1994-09-14 1998-09-16
MCFADZEAN, Joan Director 1994-09-14 2012-05-16
MEARNS, Alexander M, Dr Director 1992-10-16 1998-07-05
MERRIMAN, Martin Director 1998-11-18 2009-11-21
MOFFATT, Julian J Director 1992-10-16 2002-02-13
PARFITT, Gordon Director 2018-05-16 2021-05-31
POTTAGE, Michael Francis Director 2011-07-01 2022-01-09
PRIESTLEY, Michael Shaw Director 1992-10-16 1995-03-09
SHIEL, David James Director 2007-03-21 2010-04-28
WAGSTAFF, Margaret Ann Director 1992-10-16 2024-04-01
WHELAN, Jamie Ryan Director 2020-12-14 2022-09-22
WILKIE SMITH, Charles Edward Director 2003-01-21 2012-01-18
WILLEY, Peter Gilhespy Director 2021-03-17 2023-06-30
WINTER, Ashley John Graham Director 2009-07-22 2018-03-30
WOOD, Peter Director 2002-05-14 2023-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr David Johnson Individual Significant influence 2016-04-06 Ceased 2018-10-14
Dr William F Cunningham Individual Significant influence 2016-04-06 Ceased 2018-10-14

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2025-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-25 AA accounts Accounts with accounts type full PDF
2025-05-29 AP01 officers Appoint person director company with name date PDF
2025-05-20 AP01 officers Appoint person director company with name date PDF
2025-03-20 AP01 officers Appoint person director company with name date PDF
2025-03-19 TM01 officers Termination director company with name termination date PDF
2024-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-16 TM01 officers Termination director company with name termination date PDF
2024-10-16 TM01 officers Termination director company with name termination date PDF
2024-10-14 AA accounts Accounts with accounts type full PDF
2024-05-17 CH01 officers Change person director company with change date PDF
2024-04-05 TM01 officers Termination director company with name termination date PDF
2024-04-05 TM01 officers Termination director company with name termination date PDF
2024-04-05 AP03 officers Appoint person secretary company with name date PDF
2024-04-05 TM02 officers Termination secretary company with name termination date PDF
2023-10-31 TM01 officers Termination director company with name termination date PDF
2023-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-22 TM01 officers Termination director company with name termination date PDF
2023-09-22 AA accounts Accounts with accounts type full PDF
2023-07-17 TM01 officers Termination director company with name termination date 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
0

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. 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