Get an alert when BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE 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

2026-11-30 (in 6mo)

Last made up 2025-11-16

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

21

-8.7% vs 2024

Profit before tax

Period ending 2025-03-31

Watchouts

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

Accounts

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

Metric Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 1822232321
Wages

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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Fawley Judge & Easton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE · parent
    1. Daizybell Ltd · England & Wales · Provide safe, good quality homes for women and their children fleeing Domestic Abuse & Sexual Violence

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

People

4 active · 24 resigned

Name Role Appointed Born Nationality
THORBJORNSEN, Natja Secretary 2023-10-06
BROADLEY, Elizabeth Sarah Director 2022-01-17 Mar 1961 British
CARRINGTON, Angela Veronica Director 2012-01-27 Jul 1956 British
HILDER, Lisa Mari Director 2010-11-18 Jun 1971 British
Show 24 resigned officers
Name Role Appointed Resigned
GREGORY, Jane Veronica Secretary 2001-11-16 2023-10-06
AKHTAR, Shamim Director 2005-04-21 2006-09-19
BASHIR, Zeba Director 2004-03-30 2004-09-13
BERKELEY-HILL, Alison Director 2017-12-15 2024-01-27
CARRINGTON, Angela Veronica Director 2003-10-22 2008-01-23
CURTEIS, Sarah Josephine Director 2001-11-16 2009-12-04
DOCHERTY, Susan Margaret Director 2001-11-16 2002-11-11
GODDEN, Lynda Christine Director 2014-12-05 2017-12-15
GODDEN, Lynda Christine Director 2008-01-23 2011-11-24
HERON, Cas Anne Director 2012-01-27 2021-09-06
INGRAM, Ruth Director 2012-12-17 2019-01-02
MAHMOOD, Fatima Director 2021-10-18 2023-07-03
MANNING, Susan Ann Director 2012-01-27 2013-07-08
NAUWELAERTS, Rachel Anne Marie Director 2012-01-27 2013-10-21
ONYANGO, Apeles Director 2010-11-18 2012-01-27
PEAKER, Elaine Director 2001-11-16 2018-01-19
RAYNOR, Karen Louise Director 2019-01-21 2024-09-01
SADIO, Patricia Fiona Director 2005-12-09 2008-01-23
SPICE, Christine Director 2010-11-18 2012-01-27
STOCKS, Catherine Director 2003-10-22 2006-02-14
WOLTON, Geni Director 2003-10-22 2006-08-07
WRIGHT, Carole Director 2007-09-10 2012-01-27
BRADFORD RAPE CRISIS & SEXUAL ABUSE SURVIVORS SERV Corporate Director 2009-07-16 2010-11-15
BRADFORD RAPE CRISIS & SEXUAL ABUSE SURVIVORS SERV Corporate Director 2009-03-11 2009-11-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Elizabeth Sarah Broadley Individual Voting 25–50% 2024-09-01 Active
Ms Karen Louise Raynor Individual Significant influence 2019-01-21 Ceased 2024-09-01
Ms Alison Berkeley-Hill Individual significant-influence-or-control-as-trust 2017-12-15 Ceased 2023-11-05
Ms Lisa Mari Hilder Individual Significant influence 2016-04-06 Ceased 2025-11-28
Ms Angela Veronica Carrington Individual Significant influence 2016-04-06 Ceased 2025-11-28
Ms Cas Anne Heron Individual Significant influence 2016-04-06 Ceased 2021-09-06
Ms Ruth Ingram Individual Significant influence 2016-04-06 Ceased 2018-12-07
Ms Elaine Peaker Individual Significant influence 2016-04-06 Ceased 2018-01-19
Ms Lynda Godden Individual Significant influence 2016-04-06 Ceased 2017-12-15
Ms Lisa Mari Hilder Individual Voting 25–50% 2016-04-06 Active
Ms Angela Veronica Carrington Individual Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 117 total filings

Date Type Category Description
2025-12-10 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-12-10 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-12-10 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-02 AA accounts Accounts with accounts type full PDF
2024-11-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 AA accounts Accounts with accounts type total exemption full PDF
2024-09-02 TM01 officers Termination director company with name termination date PDF
2024-09-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-30 TM01 officers Termination director company with name termination date PDF
2023-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-10-06 TM02 officers Termination secretary company with name termination date PDF
2023-10-06 AP03 officers Appoint person secretary company with name date PDF
2023-09-29 AA accounts Accounts with accounts type total exemption full PDF
2023-07-11 TM01 officers Termination director company with name termination date PDF
2022-12-14 AA accounts Accounts with accounts type total exemption full PDF
2022-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

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 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page