Get an alert when NEW PHILANTHROPY CAPITAL 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-06-19 (in 1mo)

Last made up 2025-06-05

Watchouts

None on the register

Cash

£939K

+21.4% vs 2024

Net assets

£1M

+31.4% vs 2024

Employees

40

-18.4% vs 2024

Profit before tax

Period ending 2025-06-30

Name history

Renamed 1 time since incorporation

  1. NEW PHILANTHROPY CAPITAL 2001-07-16 → present
  2. PROJECT UTOPIA 2001-07-02 → 2001-07-16

Accounts

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

Metric Trend 2024-06-302025-06-30
Turnover £2,422,633£2,030,602
Operating profit
Profit before tax
Net profit -£337,142£275,909
Cash £773,139£938,722
Total assets less current liabilities
Net assets £877,844£1,153,753
Equity £877,844£1,153,753
Average employees 4940
Wages £1,906,152£1,690,527

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 -13.9%13.6%
Current ratio 2.52x3.52x

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
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. NEW PHILANTHROPY CAPITAL · parent
    1. NPC Trading Ltd 100% · England · to carry on business as a general commercial company to procure profits and gains for the purpose of paying them to New Philanthropy Capital (registered company number 4244715) or any other charitable body that succeeds to its charitable purpose.

Significant events

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

People

12 active · 29 resigned

Name Role Appointed Born Nationality
BROAD, Sarah Clare Secretary 2017-12-13
CORINALDI, Delroy Anthony Director 2020-03-11 Jun 1971 British
CRASTON, Meera Director 2022-12-01 Jan 1980 British
DE GROOT, Lucy Manuela Director 2017-12-13 Jun 1951 British
HAMZAHEE, Patricia Keiko Director 2026-03-11 Apr 1959 British
JARMAN, Alexander Edward Millhouse Director 2026-01-02 Mar 1979 British
LINDSAY, Vaughan Emerson Director 2018-10-18 Sep 1962 British
MAY, Julian Rama Director 2024-09-10 Jul 1979 British
MCGRATH, Harvey Andrew, Sir Director 2002-01-16 Feb 1952 British
RAWES, Fiona Jennie Director 2021-06-09 Jun 1969 British
TUCKER, Prince Albert Director 2021-06-09 May 1958 British
WHEELER, Emily Sarah Director 2022-08-03 Mar 1991 British
Show 29 resigned officers
Name Role Appointed Resigned
ANDREWS, Gregory Edward Secretary 2003-03-10 2006-11-20
BELL, Jonathan James Secretary 2015-06-02 2016-05-31
FINDLAY, Rachel Secretary 2016-05-31 2017-05-18
JAMES, Jocelyn Ann Secretary 2009-06-30 2015-04-15
LLOYD, Stephen Thomas Secretary 2001-07-02 2003-03-10
AISBITT, Jonathan Robert Director 2004-11-15 2011-07-15
ATTERBURY, Richard William Director 2012-05-30 2019-01-18
BLOOD, David Wayland Director 2004-05-22 2007-01-31
BUCKBY, Simon Alexander Director 2016-12-13 2020-01-27
DAVIES, Gavyn Director 2002-01-16 2010-03-24
DUNCAN, Kathleen Nora Director 2006-01-01 2010-09-28
GREENFIELD, Sally-Anne Director 2019-03-06 2021-10-04
HARDIE, Fraser Michael Director 2011-03-24 2015-03-17
KHOSLA, Rishi Director 2008-03-03 2015-08-05
MALLINSON, Peter Glyn Charteris Director 2002-01-16 2013-12-31
MCKINLEY, James David Director 2010-07-01 2012-10-03
MORRIS, Nigel William Director 2005-02-07 2009-03-30
NEUBERGER, Julia Babette Sarah, Baroness Director 2008-03-03 2011-04-30
PERRIN, Francesca Elizabeth Sainsbury Director 2019-04-01 2023-01-03
ROBINS, David Anthony Director 2001-07-02 2009-06-17
ROBINS, David Anthony Director 2001-07-02 2010-03-24
RUMSEY, Stephen John Raymond Director 2007-03-05 2009-06-01
SMITHAM, Peter Director 2010-03-24 2011-12-31
SPELLER, Marcelle Elizabeth Director 2014-09-09 2019-09-11
STARES, John Bertram Director 2013-06-10 2023-03-31
STEDMAN-SCOTT, Deborah, Baroness Director 2011-08-22 2017-03-06
SWEATMAN, Peter Rupert Christopher Director 2001-07-02 2005-02-07
WALKER PALMOUR, Danielle Jeanine Director 2005-11-21 2007-10-08
WHEELER, Peter Spencer William Director 2001-07-02 2025-10-31

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-04-29 CH01 officers Change person director company with change date PDF
2026-04-07 AP01 officers Appoint person director company with name date PDF
2026-01-02 AP01 officers Appoint person director company with name date PDF
2025-12-23 AA accounts Accounts with accounts type full
2025-11-10 TM01 officers Termination director company with name termination date PDF
2025-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type full
2024-09-30 RP04AP01 officers Second filing of director appointment with name PDF
2024-09-11 AP01 officers Appoint person director company with name date
2024-06-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-15 AA accounts Accounts with accounts type full
2023-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-03 TM01 officers Termination director company with name termination date PDF
2023-03-20 AD01 address Change registered office address company with date old address new address PDF
2023-01-03 TM01 officers Termination director company with name termination date PDF
2022-12-23 AA accounts Accounts with accounts type full
2022-12-01 AP01 officers Appoint person director company with name date PDF
2022-08-08 AP01 officers Appoint person director company with name date PDF
2022-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-21 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

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