Get an alert when THE CAMDEN SOCIETY 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

2027-02-21 (in 9mo)

Last made up 2026-02-07

Watchouts

None on the register

Cash

£30K

+80.5% vs 2024

Net assets

-£3M

-4.7% vs 2024

Employees

262

+16.4% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. THE CAMDEN SOCIETY 2000-10-12 → present
  2. THE CAMDEN SOCIETY FOR PEOPLE WITH LEARNING DISABILITIES 1995-02-17 → 2000-10-12

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £7,200,115£8,494,185
Operating profit
Profit before tax
Net profit -£836,046-£128,210
Cash £16,589£29,946
Total assets less current liabilities £547,108£447,501
Net assets -£2,739,846-£2,868,056
Equity -£2,739,846-£2,868,056
Average employees 225262
Wages £4,932,386£6,264,063

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 -11.6%-1.5%
Gearing (liabilities / total assets) 409.8%450.2%
Current ratio 1.61x1.22x

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
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors consider the company can continue operating as a going concern, relying on the Thera Trust Group Transformation plan, which includes new operational structure & securing additional liquidity via a £4.5m Invoice financing Facility. The intra-group agreement provides financial support.”

Significant events

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

People

9 active · 50 resigned

Name Role Appointed Born Nationality
PILKINGTON, Martin Secretary 2023-09-29
GADHIA, Divyesh Kumar Director 2024-08-02 Mar 1967 British
GANI, Mahomed Hassan Director 2025-02-12 Oct 1993 British
JARVIS, Adrian Neil Director 2021-01-07 May 1965 British
LANES, Benjamin Andrew Director 2022-11-17 Aug 1973 British
MCCAY, Benjamin Joseph Director 2024-12-11 Sep 1976 British
PAYNE, Matilda Rose Director 2024-08-14 Nov 1996 British
REEVE, Kay Rachel Director 2023-02-28 Jun 1962 British
WINN, Katie Director 2023-12-31 Nov 1989 British
Show 50 resigned officers
Name Role Appointed Resigned
BOYCOTT, Douglas Peter Secretary 1995-02-17 1999-10-08
CONWAY, Simon Laurence Secretary 2019-01-01 2022-10-31
LARGIN, Denise Secretary 1999-10-08 2018-12-31
SMITH, Claire Secretary 2005-01-25 2005-11-23
THOMPSON, Tarnya Louise Secretary 2022-11-01 2023-06-30
ADABIE, Paul Director 2001-02-15 2004-12-07
AKINSANYA, Elizabeth Director 2001-02-15 2002-12-10
BAIRD, Fiona Elizabeth Director 2009-06-05 2013-07-12
BOYCE-DAWSON, Karen Tracy Director 2018-08-08 2021-09-28
BRIGGS, Claire Director 2013-01-31 2018-03-13
CANE, Isabel Sheila Director 1997-12-05 1999-11-01
CANE, Isabel Sheila Director 1995-02-17 1996-12-12
CARTER, Bill Director 2017-11-23 2018-07-17
CONWAY, Simon Laurence Director 2014-01-30 2022-03-31
CURTH, Michael Director 2020-11-20 2023-10-30
DALE, Suzanne Margaret Director 1996-12-12 1999-11-01
DUDGEON, Christopher Colbourne Director 2009-06-05 2012-08-18
ELFORD, Mary Director 2000-03-15 2010-06-15
ETHERINGTON, Alice Director 2014-01-30 2018-03-13
GARDINER, Bridget Director 2012-10-25 2018-03-13
GARRIGAN, Jennifer Director 2022-04-01 2023-12-30
HOPKINS, Diana Cassandra Mary Director 1995-02-17 1998-12-11
JAMES, Stephen Paul Director 1995-02-17 2002-12-10
JOHNSON, Mark David Director 2020-11-20 2024-03-13
KIEFFER, Alexandra Elizabeth Victoria Director 2009-06-05 2018-03-13
LANE, Guy Director 2019-03-05 2019-08-15
MONEY, Robert Irving Director 2001-02-15 2002-12-10
MUELLER, Edith Director 2016-02-04 2018-07-13
NEWLING-WARD, Simon Anthony Director 2020-11-20 2023-09-06
OPPENHEIM, Gerald Ernest Director 2009-06-05 2017-11-16
ORMSBY, Ruth Director 2015-03-26 2018-01-18
PERRIER, Adelia Anastasia Director 1996-12-12 1999-11-01
PESKIN, Barry Director 1998-12-11 2000-07-31
PILKINGTON, Martin Clifford Director 2017-11-23 2020-11-20
PRIOR, Nicholas John Director 1995-02-17 2016-03-17
RAZA, Syed Shahid Director 2016-10-25 2017-12-07
SAMUEL, Abimbola Director 2001-08-02 2003-12-10
SMITH, Oliver David Director 2022-11-18 2024-06-05
SORKIN, Debbie Martine Director 2001-02-15 2017-09-07
SOUTHWICK, Paula Jane Director 2019-03-05 2020-01-17
SPINKS CHAMBERLAIN, Paula Director 2004-04-21 2008-05-14
STEVENS, Bryan Constant Bentham Director 1995-02-17 1999-11-01
SUMRAY, Richard Anthony Director 1995-02-17 2001-02-15
SWANTON, Robert George Director 1995-02-17 1995-12-12
TAHEEM, Kalwinder Kumar Director 2009-06-05 2015-01-30
TAYLOR, Jean Ann Director 2004-12-07 2018-03-13
THOMPSON, Sarah Jane Director 2019-03-05 2019-09-18
WALLACE, Alison Director 2001-02-15 2012-03-31
WILLMOT, Jennifer Mary Director 2005-02-05 2008-02-05
YAUNER, Simon Woolfe Director 1995-02-17 2016-03-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Thera Trust Corporate entity Voting 25–50%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 192 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-05 MA Memorandum articles
  • 2024-10-05 RESOLUTIONS Resolution
Date Type Category Description
2026-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-04 AA accounts Accounts with accounts type full
2025-07-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-12 AP01 officers Appoint person director company with name date PDF
2025-02-03 AA accounts Accounts with accounts type full
2024-12-12 AP01 officers Appoint person director company with name date PDF
2024-10-05 MA incorporation Memorandum articles
2024-10-05 RESOLUTIONS resolution Resolution
2024-08-14 AP01 officers Appoint person director company with name date PDF
2024-08-02 AP01 officers Appoint person director company with name date PDF
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-03-14 TM01 officers Termination director company with name termination date PDF
2024-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-13 AP01 officers Appoint person director company with name date PDF
2024-01-12 TM01 officers Termination director company with name termination date PDF
2024-01-08 AA accounts Accounts with accounts type full
2023-10-31 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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