Cash

£1M

+52.9% vs 2020

Net assets

£615K

+14.4% vs 2020

Employees

26

+8.3% vs 2020

Profit before tax

Period ending 2021-12-31

Profile

Company number
03773810
Status
Active
Incorporation
1999-05-20
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88990
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£500k£1m2018201920202021
WIGAN AND LEIGH CHURCHES ASSOCIATION FOR FAMILY WELFARE

Accounts

4-year trend · latest 2021-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £682,691£1,043,874
Total assets less current liabilities £826,394£1,209,942
Net assets £537,699£614,860
Equity
Average employees 2426
Wages £538,533£560,295

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
Fairhurst Audit Services Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees consider that there are no material uncertainties regarding the charitable company's ability to continue as a going concern.”

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

6 active · 32 resigned

Name Role Appointed Born Nationality
PARSONS, Stuart Huw Secretary 2004-07-26 British
HYDE, Jillian Ann Director 2019-12-02 Dec 1960 British
JOHNSON, John Alan Director 2012-11-26 Sep 1945 British
LATHAM, Cameron David Director 2017-06-29 Mar 1972 British
MURDOCH, Jessica Kate Director 2017-06-29 Feb 1981 British
STAINTON-POLLAND, Conor Brian Gerald, Canon Director 2004-03-29 Sep 1971 British
Show 32 resigned officers
Name Role Appointed Resigned
BEARD, Rhoda Iona Secretary 1999-05-20 2004-07-26
BANKS, Kathleen Patricia Director 1999-05-20 2004-02-19
BEARD, Rhoda Iona Director 2004-07-26 2007-07-17
BROWN, James Thomas Director 1999-05-20 2001-08-13
CARRUTHERS, Irene Brenda Director 1999-05-20 2002-06-19
CLAWSON, Christine Leslie Director 2001-06-21 2006-06-28
COLE, Sara Director 2017-06-29 2023-12-04
CRINKS, Kevin David, The Revd Director 2010-06-30 2011-01-01
DAVIES, Eileen Mary Director 1999-05-20 2002-06-19
DAVIES, Valerie Jean Director 2010-06-30 2011-05-16
DICKSON, Louie Director 1999-05-20 2001-06-21
DUNNE, Graeme Michael, The Reverend Director 2001-06-21 2003-08-01
FORREST, Kenneth Malcolm Director 1999-05-20 2001-06-21
FORSTER, William Director 1999-05-20 2000-06-17
GIBBONS, Will, Revd Director 2018-06-28 2023-12-04
GIBSON, Audrey Director 1999-05-20 2017-06-29
GREENWOOD, Gillian Margaret Director 2011-02-21 2017-06-29
GRUNDY, Kenneth Henry Director 1999-05-20 2000-06-14
HAISLEY, Alan Director 2003-08-04 2007-06-20
HALL, Timothy Peter, Reverend Director 2003-06-19 2008-04-14
HUTCHINSON, Raymond John, Reverend Director 2004-05-05 2013-11-01
KENNEDY, Kieran James Director 2010-06-30 2011-04-01
LONG, David, Reverand Canon Director 1999-05-20 2005-06-29
MATTHEWS, William John Joseph, Revd Director 2017-06-29 2018-03-31
MILLS, David John Director 2002-06-19 2013-06-26
NICHOLSON, Samantha, Reverend Director 2009-10-01 2015-06-27
SEDDON, Marion Director 1999-05-20 2005-06-29
SHACKLADY, Angela Elizabeth Director 2001-06-21 2002-06-19
TILLOTSON, Francis William Director 1999-05-20 2001-06-21
VARE, John Ronald Director 2004-03-05 2008-04-11
WILLISCROFT, Myra Patricia Director 2014-06-25 2017-06-29
WOODS, Janet Director 2012-06-26 2015-06-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Revd Bill Matthews Individual Significant influence 2016-06-29 Ceased 2017-06-29
Mr Cameron David Latham Individual Significant influence 2016-06-29 Ceased 2017-06-29

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2026-01-28 AA accounts accounts with accounts type full
2025-06-17 CS01 confirmation-statement confirmation statement with no updates
2024-12-17 AA accounts accounts with accounts type full
2024-06-04 CS01 confirmation-statement confirmation statement with no updates
2024-05-10 TM01 officers termination director company with name termination date
2024-05-09 CH01 officers change person director company with change date
2024-04-03 TM01 officers termination director company with name termination date
2023-12-30 AA accounts accounts with accounts type full
2023-12-16 CH01 officers change person director company with change date
2023-06-12 AA01 accounts change account reference date company previous extended
2023-05-24 CS01 confirmation-statement confirmation statement with no updates
2022-10-21 AA accounts accounts with accounts type total exemption full
2022-05-27 CS01 confirmation-statement confirmation statement with no updates
2021-10-07 AA accounts accounts with accounts type total exemption full
2021-07-13 CS01 confirmation-statement confirmation statement with no updates
2021-07-12 RESOLUTIONS resolution resolution
2021-05-12 AD01 address change registered office address company with date old address new address
2021-01-20 NE01 change-of-name change of name exemption
2020-12-19 RESOLUTIONS resolution resolution
2020-12-19 CONNOT change-of-name change of name notice

Credit score

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

Credit score requires retained earnings proxy, 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