Get an alert when EAST SURREY RURAL TRANSPORT PARTNERSHIP 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

2027-02-24 (in 9mo)

Last made up 2026-02-10

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

101

+8.6% highest in 5 filed years

Profit before tax

Period ending 2025-03-31

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 71758093101
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
Richard Place Dobson Services Limited
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.”

Significant events

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

People

4 active · 12 resigned

Name Role Appointed Born Nationality
EMERSON, Andrew John Director 2010-10-22 Mar 1946 English
NORRIS, Richard Paul Grahame Director 2022-01-14 Oct 1966 British
RUSHFORTH, Donald Andrew Director 2020-11-19 Mar 1947 British
WARD, Timothy John Director 2017-04-20 May 1957 British
Show 12 resigned officers
Name Role Appointed Resigned
DODE, Marcus William Secretary 2006-02-06 2009-10-23
BLAND, Christopher Director 2009-10-23 2010-06-17
CARTER, Alan James Director 2006-02-07 2020-07-31
COPE, Wendy Director 2010-06-17 2019-04-27
DODE, Marcus William Director 2006-02-06 2009-10-23
HOUCHIN, Andreea Ingrid Director 2020-11-19 2023-02-16
MARTIN, Lynne Margaret Director 2017-04-20 2022-04-01
PARRY, Mary Elizabeth Director 2009-10-23 2017-08-31
PHILLIPS, John Lyndon Director 2015-12-18 2022-01-14
PURKIS, Madeleine Francis Director 2006-02-06 2009-10-23
ROGERS, Christopher Gary Director 2011-06-17 2015-08-09
WYLD, Brian Director 2006-04-01 2008-01-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Marcus William Dode Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 81 total filings

Date Type Category Description
2026-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-19 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2026-02-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-03 AA accounts Accounts with accounts type full PDF
2025-02-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-03 AA accounts Accounts with accounts type full PDF
2024-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 AA accounts Accounts with accounts type full PDF
2023-03-10 TM01 officers Termination director company with name termination date PDF
2023-02-10 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-20 AA accounts Accounts with accounts type full PDF
2022-11-08 AD01 address Change registered office address company with date old address new address PDF
2022-04-13 TM01 officers Termination director company with name termination date PDF
2022-03-29 AA accounts Accounts with accounts type small
2022-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-26 AP01 officers Appoint person director company with name date PDF
2022-01-26 TM01 officers Termination director company with name termination date PDF
2021-04-03 AA accounts Accounts with accounts type small
2021-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-19 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

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