Get an alert when UNIVERSITY OF CALIFORNIA TRUST 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

2027-03-28 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-12-29 (in 7mo)

Last made up 2025-12-15

Watchouts

1 item

Cash

£97K

+24.6% vs 2024

Net assets

£49K

+4.7% vs 2024

Employees

7

0% vs 2024

Profit before tax

Period ending 2025-06-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-03-21

  1. UNIVERSITY OF CALIFORNIA TRUST 2025-03-21 → present
  2. UNIVERSITY OF CALIFORNIA TRUST (UK) 1999-04-08 → 2025-03-21
  3. UCEAP STUDY CENTRE 1998-12-18 → 1999-04-08

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £1,668,013£1,740,150
Operating profit
Profit before tax
Net profit -£44,011£2,186
Cash £78,053£97,247
Total assets less current liabilities £46,402£48,588
Net assets £46,402£48,588
Equity £46,402£48,588
Average employees 77
Wages £457,098£414,168

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 2024-06-302025-06-30
Net margin -2.6%0.1%
Current ratio 2.47x2.00x

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
Azets Audit Services, Statutory Auditors
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a satellite office of the University of California, the Trust has reasonable expectation that there are adequate resources to continue in operational existence for the foreseeable future even in the event of the accounts showing a deficit and/or negative balance sheet. It has therefore continued to adopt the going concern basis in preparing its financial statements.”

Significant events

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

People

10 active · 25 resigned

Name Role Appointed Born Nationality
KOPECK, Heather Rene Secretary 2020-10-27
ANDERSON, Jodi Director 2024-03-07 Mar 1972 British
BARBER, Bernard Bradley Director 2002-07-15 Jun 1946 American
DUCI, Renee Christina Director 2022-05-01 Aug 1981 American
HELSON, David Mathews Director 2005-10-04 Aug 1956 American
KISSINGER, Megan Director 2024-09-26 Aug 1970 American
KOPECK, Heather Director 2020-07-28 Aug 1977 American
MILLER, Deborah Director 2015-07-01 Jul 1952 American
O'NEILL, Geoff Director 2009-03-26 Apr 1960 American
WHITE, Sven Harvey Philip Director 2018-02-15 Sep 1962 American
Show 25 resigned officers
Name Role Appointed Resigned
BINION, Gayle Secretary 2004-07-01 2004-11-04
CRAWFORD, Donald Wesley, Professor Secretary 2004-11-04 2010-04-02
CRAWFORD, Donald Wesley, Professor Secretary 1998-12-18 1999-02-26
DUGGAN, Mary Kay, Prof Secretary 2002-11-30 2004-07-01
MATEER, Niall John, Dr Secretary 2000-11-01 2002-03-11
O'NEILL, Geoff Secretary 2010-04-02 2020-10-27
SACKER, Anthony Secretary 1999-02-26 2000-11-29
BINION, Gayle Director 2004-11-04 2006-07-01
BROKENSHA, David Warwick, Emeritus Professor Director 1998-12-18 2000-05-27
BUCH, Allan Director 2002-07-15 2005-08-08
COWAN, Michael Heath, Professor Director 2005-07-12 2009-09-30
CRAWFORD, Donald Wesley, Professor Director 1998-12-18 2010-04-02
DUGGAN, Mary Kay, Prof Director 2002-07-15 2009-03-30
ENTRIKIN, Nicholas, Professor Director 2009-03-26 2010-06-30
HEILBRON, John L, Professor Director 2000-07-01 2008-09-23
HEWITT, Andrew Reginald, Professor Director 2006-07-14 2007-05-24
KOPECK, Heather Rene Director 2020-07-28 2020-10-27
MATEER, Niall John, Dr Director 2000-11-01 2002-12-01
PERALTA, John Director 2009-03-26 2012-06-30
SAWYER, Robert, Prof Director 2003-10-13 2005-07-06
SCHWARZ, Steven, Prof Director 2000-07-01 2004-11-04
STOFAN, James Edward Director 2006-12-08 2008-11-04
WISELEY, Jodi Ellen Director 2020-07-28 2021-09-24
YEN, Chia Director 2019-05-20 2023-10-02
ZWERDLING, Alex, Professor Director 1999-04-12 2002-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Greta Marie Paa-Kerner Individual Significant influence, significant-influence-or-control-as-firm 2023-03-20 Ceased 2024-06-06
Ms Deborah Miller Individual Significant influence 2016-04-06 Ceased 2024-06-06
Mr David Helson Individual Significant influence 2016-04-06 Ceased 2024-06-06
Mr Bernard Bradley Barber Individual Significant influence 2016-04-06 Ceased 2024-06-06
Mr Geoff O'Neill Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2020-10-27

Filing timeline

Last 20 of 148 total filings

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

  • 2025-08-15 RESOLUTIONS Resolution
  • 2025-08-15 MA Memorandum articles
  • 2025-08-15 CC04 Statement of companys objects
  • 2025-03-21 CERTNM Certificate change of name company
  • 2025-03-21 NE01 Change of name exemption
  • 2025-03-21 NM06 Change of name request comments
  • 2025-03-21 CONNOT Change of name notice
Date Type Category Description
2026-02-09 AA accounts Accounts with accounts type full
2026-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-31 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-10-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-15 RESOLUTIONS resolution Resolution
2025-08-15 MA incorporation Memorandum articles
2025-08-15 CC04 change-of-constitution Statement of companys objects
2025-03-21 CERTNM change-of-name Certificate change of name company
2025-03-21 NE01 change-of-name Change of name exemption
2025-03-21 NM06 change-of-name Change of name request comments
2025-03-21 CONNOT change-of-name Change of name notice
2025-02-20 AA accounts Accounts with accounts type full
2024-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 AP01 officers Appoint person director company with name date PDF
2024-03-15 AP01 officers Appoint person director company with name date PDF
2024-03-15 AD01 address Change registered office address company with date old address new address PDF
2024-03-14 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

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 2025-06-30 vs 2024-06-30

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