Get an alert when YMCA EAST SURREY 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

2026-11-29 (in 6mo)

Last made up 2025-11-15

Watchouts

None on the register

Cash

£3M

-8% vs 2024

Net assets

£9M

+21.6% vs 2024

Employees

260

+10.6% vs 2024

Profit before tax

£406K

+22.3% vs 2024

Name history

Renamed 1 time since incorporation

  1. YMCA EAST SURREY 2014-10-14 → present
  2. REIGATE & REDHILL YMCA 1999-02-19 → 2014-10-14

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £6,702,144£8,686,509
Operating profit £406,014£438,270
Profit before tax £332,191£406,232
Net profit £406,446£1,592,266
Cash £3,198,568£2,942,483
Total assets less current liabilities £11,568,163£13,023,627
Net assets £7,364,615£8,956,881
Equity £7,364,615£8,956,881
Average employees 235260
Wages £3,811,876£4,677,138

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
Operating margin 6.1%5.0%
Net margin 6.1%18.3%
Return on capital employed 3.5%3.4%
Gearing (liabilities / total assets) 44.2%39.4%
Current ratio 2.55x2.08x
Interest cover 3.66x3.99x

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
Auditor
Crowe UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustee's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

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

People

10 active · 37 resigned

Name Role Appointed Born Nationality
BURKS, Ian William Secretary 1999-11-15 British
ANDERSON, Ross Oliver Director 2022-11-01 Oct 1979 British
BYRNE, Paul Christopher Director 2014-10-21 Jan 1949 British
ELLIOTT, Louise Marion Director 2022-11-01 Aug 1961 British
GENT, Mike John Director 2024-09-25 May 1964 British
GUY, John Andrew Director 2021-11-02 Jul 1957 British
LOXLEY, Heather Anne Director 2018-10-16 Jul 1956 British
ODUNSI, Omolola Adefolabomi Khadijat Director 2022-11-01 Jul 1979 British
PASCOE, Jane Elizabeth Director 2024-09-25 Feb 1959 British
SCHENDEL-WILSON, Chloe Elizabeth Director 2022-11-01 Aug 1992 British
Show 37 resigned officers
Name Role Appointed Resigned
HARROD, Mark Nicholas Secretary 1999-02-19 1999-09-30
ALLANSON, James Joseph Sutton Director 1999-02-19 2014-10-21
ARNOLD, Christine, Dr Director 2022-11-01 2025-07-07
BAKER, Philip John Director 2003-09-17 2020-10-20
BELL, Jonathan Anthony Director 1999-02-19 2008-03-11
BREWER, Robert Christopher Director 1999-02-19 2019-12-11
BULLOCK, Diana Louise Empain, Dr Director 2016-10-18 2022-11-01
BURSTOW, Thomas Mark Director 2010-11-02 2015-10-13
CLARK, Freda Director 2000-10-18 2021-11-02
CLARK, Jonathan Dunnett, Rt Revd Director 2014-10-21 2016-08-30
CLIFFORD, Rowland Nigel Director 2015-10-13 2021-11-02
DE SAVE, Adam James Director 2007-10-03 2016-10-18
DUNSMUIR, Jane Director 2000-10-18 2010-03-13
EARWAKER, Alan Director 2003-09-17 2010-05-12
FISHER, Caroline Felicity Director 2013-11-12 2022-11-01
GETHIN, Edmund Brian Director 1999-02-19 2013-11-12
HARROD, Mark Nicholas Director 1999-02-19 1999-09-30
HORSFALL, Penelope Smurthwaites Director 2002-09-19 2021-11-02
LEY, Stephen Geraint Director 2004-09-22 2007-06-16
LISTER, Ewart Director 2010-11-02 2016-10-18
MANTLE, Richard Stanley Director 2013-11-12 2024-04-03
MAYNARD, Christopher Stanley Director 1999-02-19 2001-09-19
MCNEIL, Amanda Louise Director 2013-11-12 2018-12-10
MUSHTAQ, Tabish Director 2009-11-03 2013-02-02
PALMER, Michael Robin Director 1999-02-19 2010-04-01
POWELL, Trevor Storer Director 2002-09-19 2006-11-11
PROCTOR, Richard Charles Parkman Director 2006-09-27 2014-03-31
SAMUEL, Grant James Director 2021-11-02 2024-04-03
SANGSTER, Robert Andrew Director 2003-09-17 2011-12-14
SHARP, Kenneth Ronald Charles Director 1999-02-19 2001-01-03
SKITT, David Martin Mclellan, Reverend Director 2016-10-18 2020-10-20
SKITT, David Martin Mclellan, Reverend Director 1999-02-19 2006-03-16
THOMAS, Ian Paul Director 2015-10-13 2024-09-27
TOLHURST, Ben Director 1999-02-19 2002-03-20
TRAVIS, Jeffrey Bernard Director 2013-11-12 2025-09-25
TREFTY, Brian Thomas Director 2002-09-18 2011-10-05
WOODFORD, Rose Ann Director 2002-09-18 2020-10-20

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 165 total filings

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

  • 2023-06-17 MA Memorandum articles
  • 2023-05-17 RESOLUTIONS Resolution
Date Type Category Description
2025-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-09 AA accounts Accounts with accounts type full
2025-09-29 TM01 officers Termination director company with name termination date PDF
2025-07-14 TM01 officers Termination director company with name termination date PDF
2025-06-03 TM01 officers Termination director company with name termination date PDF
2024-11-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-15 AP01 officers Appoint person director company with name date PDF
2024-11-05 AA accounts Accounts with accounts type full
2024-10-01 AP01 officers Appoint person director company with name 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
2023-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 AA accounts Accounts with accounts type full
2023-08-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-17 MA incorporation Memorandum articles
2023-05-17 RESOLUTIONS resolution Resolution
2023-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-26 AP01 officers Appoint person director company with name date PDF
2023-01-13 AP01 officers Appoint person director company with name date PDF
2023-01-13 AP01 officers Appoint person director company with name 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
2

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. 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