Get an alert when PERTHYN 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

2027-03-03 (in 10mo)

Last made up 2026-02-17

Watchouts

None on the register

Cash

£2M

+18.3% vs 2022

Net assets

£2M

-19.9% vs 2022

Employees

679

-11.9% vs 2022

Profit before tax

Period ending 2023-03-31

Name history

Renamed 1 time since incorporation

  1. PERTHYN 2002-04-24 → present
  2. COMMUNITY OPPORTUNITIES CONSORTIUM 1995-02-01 → 2002-04-24

Accounts

3-year trend · latest reflected 2023-03-31

Latest accounts filed cover 2025-03-31, 2024-03-31; financial figures currently reflect up to 2023-03-31.

Metric Trend 2021-03-312022-03-312023-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,536,736£1,818,333
Total assets less current liabilities £3,841,946£3,213,610
Net assets £2,998,144£2,401,550
Equity
Average employees 771679
Wages £16,451,208£16,911,605

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

People

5 active · 35 resigned

Name Role Appointed Born Nationality
RADFORD, Bethan Louise Secretary 2023-04-01
BROWN, Sally Bernice Director 2019-05-02 May 1955 British
DOWNHAM, Colin John Director 2019-07-10 Jun 1957 British
DUNBAR, Anne Carole Director 2023-03-29 Apr 1954 British
THOMAS, Andrew Lyn Director 2014-10-15 May 1953 British
Show 35 resigned officers
Name Role Appointed Resigned
BEYNON, Annette Letitia Mary Secretary 2003-01-31 2008-01-24
COX, Stephen Secretary 2013-01-01 2023-03-31
CRAWFORD, Keith Houston Meyrick Secretary 2008-01-24 2012-10-24
LEWIS, Helen Frances Secretary 1999-12-06 2003-01-31
SHIRTCLIFF, Ann Clare Secretary 1995-02-01 1995-02-13
SMITH, Christine Anne Secretary 1995-02-13 1999-12-06
ALEXANDER, Victor Cyril Director 1995-02-13 2003-10-15
BEYNON, Annette Letitia Mary Director 2008-01-24 2012-04-25
BLAKELEY, Fay Letitia Director 2014-10-15 2020-11-15
BROWN, Clifford John Thomas Director 1995-02-13 2004-07-03
BURGESS, Christopher Reginald Director 2003-04-01 2005-03-31
CLARKE, Claire Margaret Director 2019-09-18 2022-09-16
CRAWFORD, Keith Houston Meyrick Director 1997-09-08 2012-10-24
DAVIES, Margaret N/A Director 2008-09-30 2010-12-17
FORBES, Duncan Scott Director 1995-02-01 1995-02-23
GARRISH, Kenneth Clive Director 2004-07-14 2008-09-11
GASGOINE, Angela Mary Director 2013-04-24 2019-01-30
HARFORD, John William Director 2002-01-01 2004-07-22
JANES, Mary Christine Director 1995-02-13 2002-01-25
KNOWLES, Terence Robert Director 1995-02-13 1999-09-30
LLOYD, David William Director 2009-12-17 2019-12-16
LORD, John Director 2010-07-22 2020-10-16
PHILLIPS, Anne Director 2012-04-25 2016-07-01
RADLEY, Lesley Margaret Director 2003-05-28 2008-07-24
RAHMAN, Mahammed Usmaan Manif Director 2021-11-24 2024-01-31
SAUNDERS, Lisette Myfanwy Jill Director 2017-04-26 2020-02-16
SPENCE, John Walter Director 2004-03-26 2006-09-30
TONKIN, Michael Frederick Director 2005-01-31 2009-12-17
TOWNSEND, Josephine Ena Director 2006-04-27 2009-12-17
WILDE, Maurice Director 1995-02-13 1998-09-18
WILLIAMS, Dilys Rosina Director 2010-07-22 2018-12-10
WILLIAMS, John Director 2002-01-01 2005-10-31
WIN-PE, Myo Director 2008-09-30 2009-12-17
WOOD, Norman John Director 2008-01-01 2020-01-22
WORMALD, Beverley Director 2020-07-15 2022-07-20

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 159 total filings

Date Type Category Description
2026-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-05-01 CH01 officers Change person director company with change date PDF
2025-12-03 AA accounts Accounts with accounts type full
2025-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-02 AA accounts Accounts with accounts type full
2024-04-03 TM01 officers Termination director company with name termination date PDF
2024-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-20 AA accounts Accounts with accounts type full PDF
2023-04-06 TM02 officers Termination secretary company with name termination date PDF
2023-04-06 AP03 officers Appoint person secretary company with name date PDF
2023-03-29 AP01 officers Appoint person director company with name date PDF
2023-02-23 TM01 officers Termination director company with name termination date PDF
2023-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-27 CH01 officers Change person director company with change date PDF
2022-10-24 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

FY2022 → FY2023 · period ending 2023-03-31 vs 2022-03-31

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

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page