Get an alert when RAY MCGRATH MEMORIAL TRUST 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

2027-01-05 (in 8mo)

Last filed for 2025-04-05

Confirmation statement due

2026-06-05 (in 1mo)

Last made up 2025-05-22

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2025-04-05

Accounts

5-year trend · latest reflected 2025-04-05

Metric Trend 2020-09-252021-09-252023-04-052024-04-052025-04-05
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 00000
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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Jennifer Davis BFP FCA FCCA CTA (Senior Statutory Auditor)
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 and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 10 resigned

Name Role Appointed Born Nationality
SCOTT, Peter John Miller Director 2015-04-01 Sep 1950 British
WOOD, Haydn Calvin Director 2011-04-01 May 1974 British
Show 10 resigned officers
Name Role Appointed Resigned
MCGRATH, Christa Christina Secretary 2002-03-26 2020-11-13
WATKINS, Philip John Secretary 2009-05-21 2010-09-24
COLQUHOUN, James Archibald, Captain Director 2002-04-24 2005-10-12
FARMER, Duncan Anthony Huw Director 2003-04-01 2009-03-15
HOLDER, Leonard Arthur Director 2003-02-18 2007-02-01
MCGRATH, Christa Christina Director 2002-03-26 2020-11-13
MEAD, Philip Director 2013-01-02 2013-05-07
POCOCK, Eloise Susannah Zobel Director 2002-04-24 2003-01-04
WATKINS, Philip John Director 2009-05-21 2010-09-24
CRIPPS TRUST CORPORATION LIMITED Corporate Director 2002-03-26 2009-06-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Crista Christina Mcgrath Individual Significant influence 2016-04-06 Ceased 2020-11-13

Filing timeline

Last 20 of 78 total filings

Date Type Category Description
2026-04-02 AA accounts Accounts with accounts type full PDF
2026-03-19 AD01 address Change registered office address company with date old address new address PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type total exemption full PDF
2024-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-17 AA accounts Accounts with accounts type total exemption full
2023-09-28 AA accounts Accounts with accounts type total exemption full
2023-06-12 AA01 accounts Change account reference date company current shortened PDF
2023-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-21 AA accounts Accounts with accounts type total exemption full PDF
2022-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-30 AA accounts Accounts with accounts type total exemption full
2021-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-01 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2021-07-01 TM01 officers Termination director company with name termination date PDF
2021-07-01 TM02 officers Termination secretary company with name termination date PDF
2021-07-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-11-16 AD01 address Change registered office address company with date old address new address PDF
2020-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-31 AA accounts Accounts with accounts type total exemption full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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 2025-04-05 vs 2024-04-05

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page