Cash

£350K

-58% vs 2024

Net assets

£2M

+14.5% vs 2024

Employees

48

+6.7% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
04392494
Status
Active
Incorporation
2002-03-12
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87200
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£2.5m£5m202320242025
HASTINGS AND BEXHILL MENCAP SOCIETY

Accounts

3-year trend · latest 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £831,429£349,603
Total assets less current liabilities £1,889,039£2,506,568
Net assets £1,889,039£2,163,549
Equity
Average employees 4548
Wages £784,291£901,207

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
Ashdown Hurrey Auditors Limited
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. 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 / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

7 active · 24 resigned

Name Role Appointed Born Nationality
BRISTOW, Wendy Director 2011-12-27 Oct 1956 British
BUTTREY, Richard Director 2024-04-30 Nov 1980 British
DAUTI, Joanne Director 2011-12-27 May 1973 British
FARR, Ruth Director 2024-04-30 Mar 1983 British
FLETCHER, June Director 2021-10-31 May 1959 British
JEFFRIES, Gillian Director 2014-09-27 Jun 1952 British
JOHNSON, Mark Director 2021-10-31 Aug 1949 British
Show 24 resigned officers
Name Role Appointed Resigned
PARKE JORDAN, Rosumunde Secretary 2002-03-12 2004-09-25
WRIGHT, Marilyn Secretary 2004-09-25 2009-10-31
ARMOUR, Janet Director 2012-09-01 2013-09-27
BARNES, Sylvia Director 2016-10-28 2021-10-31
BODKIN, Barry Director 2002-03-12 2003-02-15
BOUTELL, Margaret Director 2008-03-12 2010-03-12
CHEALE, Michael Director 2002-03-12 2024-11-08
CROMPTON, Ian Director 2010-03-12 2011-05-31
DANN, Audrey Director 2002-09-28 2006-09-30
ELAM, Anthony Director 2012-09-01 2012-10-31
FARR, Ruth Director 2024-04-30 2024-04-30
GLENN, Denis John Mccarron Director 2003-09-27 2006-12-06
HOLMES, Georgina Director 2002-03-12 2021-10-31
HOOK, Jack Director 2002-03-12 2002-09-28
LESTER, Barbara Director 2002-09-28 2010-03-12
LOAKE, Rosalie Director 2002-03-12 2002-03-15
MOSS, Sandra Director 2013-09-27 2016-03-27
NISBET, Robert Director 2011-10-07 2024-04-30
OWEN, Joanna Director 2002-03-12 2005-09-24
PARKINSON, Sandra Director 2021-10-31 2022-03-21
TREE, Jean Director 2002-03-12 2021-10-31
WATSON, Jean Director 2008-03-12 2014-09-27
WRIGHT, Marilyn Director 2004-09-25 2009-10-31
WRIGHT, Marilyn Director 2002-03-12 2003-09-27

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 116 total filings

Date Type Category Description
2025-12-10 AA accounts accounts with accounts type full
2025-07-31 AD01 address change registered office address company with date old address new address
2025-05-12 CS01 confirmation-statement confirmation statement with no updates
2025-02-12 TM01 officers termination director company with name termination date
2024-12-31 AA accounts accounts with accounts type small
2024-09-25 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-25 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-06-19 AP01 officers appoint person director company with name date
2024-06-19 TM01 officers termination director company with name termination date
2024-06-19 CH01 officers change person director company with change date
2024-06-19 CH01 officers change person director company with change date
2024-06-19 AP01 officers appoint person director company with name date
2024-06-19 AP01 officers appoint person director company with name date
2024-06-19 TM01 officers termination director company with name termination date
2024-04-29 CS01 confirmation-statement confirmation statement with no updates
2024-03-07 MR04 mortgage mortgage satisfy charge full
2024-01-05 AA accounts accounts with accounts type small
2023-09-05 CS01 confirmation-statement confirmation statement with no updates
2023-02-22 CS01 confirmation-statement confirmation statement with no updates
2023-02-17 AD01 address change registered office address company with date old address new address

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