Get an alert when COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS 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

2027-03-21 (in 10mo)

Last made up 2026-03-07

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

47

+2.2% highest in 6 filed years

Profit before tax

Period ending 2025-03-31

Name history

Renamed 2 times since incorporation

  1. COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS 2022-06-21 → present
  2. COMMUNITY VOLUNTARY SERVICES BROXBOURNE AND EAST HERTS 2014-04-14 → 2022-06-21
  3. COUNCIL FOR VOLUNTARY SERVICE FOR BROXBOURNE AND EAST HERTS 2007-03-07 → 2014-04-14

Accounts

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

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 202432414647
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
Gowers 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.”

Significant events

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

People

10 active · 17 resigned

Name Role Appointed Born Nationality
DUNGATE, Christopher Laurence James Secretary 2024-06-20
BATCHELOR, Keith Raymond Director 2008-07-07 Jan 1946 British
CLARKE, Stephen John Director 2017-10-09 Sep 1957 English
COOKE, Andrew Davis Director 2018-10-08 Aug 1956 British
HARVEY, Stephen Director 2020-02-24 Jan 1962 British
JACOB, Victoria Ann Shorland Director 2017-10-09 Jun 1978 British
JOHNSTON, Beverley Anne Director 2016-10-10 Aug 1960 British
MAIDEN, Peter David Director 2011-10-10 Aug 1973 British
WING, Janice Irene Director 2008-07-07 Jan 1952 British
YIP, Diana Director 2021-10-11 Aug 1968 British
Show 17 resigned officers
Name Role Appointed Resigned
RICHARDSON, Ian Kenneth Secretary 2007-03-07 2024-06-20
ALDER, Angela Hypatia Isabella, Cllr Director 2007-03-07 2019-10-21
ASHLEY, Sandra Director 2015-10-12 2017-02-06
BROOKES COLLINS, Raymond Director 2007-03-07 2009-09-28
DUNKLEY, Susan Margaret Director 2007-03-07 2010-10-11
GOODMAN, Andrew Derek Director 2007-03-07 2009-09-28
HOBSON, Victoria Kay Director 2010-10-11 2011-10-10
ILETT, Joan Christine Director 2007-03-07 2013-10-14
MARTIN, Michelle Director 2010-10-11 2011-05-09
MITCHELL, Christine Anne Director 2013-03-11 2014-10-13
POMFRET, Tony Reginald Director 2007-03-07 2021-10-11
SCARLETT, Peter John David Director 2007-03-07 2015-10-12
SELBY, Carole Janis, The Reverend Director 2007-03-07 2014-10-13
SLEVIN, Hilda Mary Director 2007-03-07 2013-10-14
SPEARS, Patricia Martha Director 2013-10-14 2024-05-14
STATHAM, William Thomas Director 2009-09-28 2013-10-14
STICKLEY, Benjamin Joseph Mark Director 2013-10-14 2016-10-10

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 109 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-14 MA Memorandum articles
  • 2023-12-29 RESOLUTIONS Resolution
  • 2022-10-20 RESOLUTIONS Resolution
  • 2022-07-26 CC04 Statement of companys objects
  • 2022-07-26 MA Memorandum articles
  • 2022-07-26 RESOLUTIONS Resolution
Date Type Category Description
2026-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-18 AA accounts Accounts with accounts type full PDF
2025-09-10 CH01 officers Change person director company with change date PDF
2025-03-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-22 AA accounts Accounts with accounts type full PDF
2024-08-07 AP03 officers Appoint person secretary company with name date PDF
2024-08-07 TM02 officers Termination secretary company with name termination date PDF
2024-08-07 TM01 officers Termination director company with name termination date PDF
2024-03-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-12 CH01 officers Change person director company with change date PDF
2024-01-14 MA incorporation Memorandum articles
2023-12-29 RESOLUTIONS resolution Resolution
2023-11-15 AA accounts Accounts with accounts type full PDF
2023-03-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-13 CH01 officers Change person director company with change date PDF
2022-11-14 AA accounts Accounts with accounts type full PDF
2022-10-20 RESOLUTIONS resolution Resolution
2022-07-26 CC04 change-of-constitution Statement of companys objects
2022-07-26 MA incorporation Memorandum articles
2022-07-26 RESOLUTIONS resolution Resolution

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 2025-03-31 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