Cash

£755K

+27.1% vs 2022

Net assets

£5M

Equity attributable

Employees

169

Average over period

Profit before tax

Period ending 2022-12-31

Profile

Company number
03467406
Status
Active
Incorporation
1997-11-18
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87300
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£5m£10m2021202120222022
MARTHA TRUST

Accounts

4-year trend · latest 2022-12-31

Metric Trend 2021-01-012021-12-312022-01-012022-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,057,658£593,681£754,768
Total assets less current liabilities £5,968,648£5,696,459
Net assets £5,137,587£5,073,548
Equity £5,137,587£5,073,548
Average employees 176169
Wages £3,688,192£3,743,271

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Kreston Reeves LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The adverse impact on our overall finances of underfunding from our major funding authorities and high staff vacancies, resulting in substantial agency cost, were understandably a cause for concern. Work has continued during 2024 to address these issues and, consequently, the Trustees are confident that the charity has adequate resources to continue in operational existence for the foreseeable future. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

8 active · 30 resigned

Name Role Appointed Born Nationality
GAYLER, Julie Secretary 2023-12-07
CLARKE, Humphrey Director 1998-03-01 Dec 1949 British
HOVEY, Georgina Anne Director 2018-04-12 Sep 1956 British
PITT, Richard Director 2022-01-06 Nov 1946 British
PRYSE, Rebecca, Dr Director 2018-11-26 Sep 1968 British
QUIN, John Barrington Director 2011-09-06 Jan 1940 British
SPARKES, Robert Iain Director 2014-07-10 Mar 1969 British
WALTON, Roger John Ian Director 2015-11-19 Jan 1958 British
Show 30 resigned officers
Name Role Appointed Resigned
BRACE, Judy Secretary 2011-04-28 2019-02-06
OLSZEWSKA, Natalia Secretary 2020-06-25 2023-12-04
SIMMONS, Graham Secretary 1997-11-18 2003-12-31
STONE, Rodney Frank Secretary 2004-01-01 2010-11-25
WHITE, George Secretary 2019-02-06 2020-06-25
ACARNLEY, Elizabeth Anne Director 2011-06-23 2019-01-06
BAUMKER, Theresia Lydia, Dr Director 2012-11-15 2014-05-20
BENNETT, Timothy Paul Director 1997-11-18 2000-03-15
BULMAN, Leslie Edwin, Dr Director 1999-03-01 2009-07-23
BUTTON, Adrian Director 2022-11-24 2023-12-07
DAVIS, Andrew Director 1997-11-18 2006-09-11
DOLDING, Jonathan Director 2006-09-11 2009-03-01
FLOOD, Enid Winifred Director 2005-09-15 2010-11-25
GILES, Andrew Graham Director 2015-09-09 2016-03-03
GILES, Andrew Graham Director 2012-11-15 2015-03-28
HORTON, David Jeremy Director 2000-03-15 2012-10-02
KIPPAX, Lesley Anne Director 2016-04-21 2018-04-12
MORGAN, Paul Director 2007-04-26 2011-08-09
PITT, Richard Anthony Director 2018-09-25 2020-09-24
PITT, Richard Anthony Director 2012-11-15 2018-05-02
REDPATH, Esther Director 1998-03-01 1999-06-12
REEVES, Linda Director 2001-06-09 2007-06-27
RICE, Norma Marion Director 2000-08-01 2006-09-11
ROSIE, Amy Louise Director 2011-06-30 2023-08-17
SABEY, Calum Director 1999-03-01 2002-06-20
SHAW, Michael, Rev Director 2008-11-06 2012-10-02
STEVENSON, Tessa Director 2007-09-22 2013-10-03
STONE, Rodney Frank Director 2001-03-01 2010-11-25
STOWE, Maureen Director 1997-11-18 1998-02-28
UPTON, Elizabeth Alice Director 2011-06-30 2012-06-28

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 166 total filings

Date Type Category Description
2026-01-17 CS01 confirmation-statement confirmation statement with no updates
2025-08-26 AA accounts accounts with accounts type full
2025-01-09 CS01 confirmation-statement confirmation statement with no updates
2024-09-18 AA accounts accounts with accounts type full
2024-01-03 CS01 confirmation-statement confirmation statement with no updates
2024-01-03 TM02 officers termination secretary company with name termination date
2023-12-08 AP03 officers appoint person secretary company with name date
2023-12-08 TM01 officers termination director company with name termination date
2023-09-11 AA accounts accounts with accounts type full
2023-09-06 TM01 officers termination director company with name termination date
2023-01-04 CS01 confirmation-statement confirmation statement with no updates
2022-12-14 CH01 officers change person director company with change date
2022-12-14 AP01 officers appoint person director company with name date
2022-09-27 AA accounts accounts with accounts type full
2022-03-25 MA incorporation memorandum articles
2022-01-19 AP01 officers appoint person director company with name date
2022-01-04 CS01 confirmation-statement confirmation statement with no updates
2021-09-25 AAMD accounts accounts amended with accounts type full
2021-09-23 AA accounts accounts with accounts type full
2021-01-04 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page