Get an alert when THE THOMAS CHRISTIE ALMSHOUSE AND RELIEF IN NEED CHARITY 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

2027-03-17 (in 10mo)

Last made up 2026-03-03

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

1

0% vs 2024

Profit before tax

Period ending 2025-03-31

Accounts

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

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £379,005
Total assets less current liabilities £5,257,488
Net assets £5,257,488
Equity
Average employees 111111
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
David Cox BA FCCA FCA Cox & Co (Accountancy) Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the trustees have a reasonable expectation that the Charity has adequate resources to continue in operational existence for the foreseeable future. Thus the trustees continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

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

People

8 active · 16 resigned

Name Role Appointed Born Nationality
SCOULLER, Ellen Patricia Secretary 2014-03-11
DAVIS, Anthony Lee Director 2026-03-06 Sep 1971 British
DEVINE, Tara Director 2021-09-01 Mar 1986 British
FLETCHER, David Stanton Director 2017-10-31 Dec 1950 British
GALLIVAN, Richard James Director 2019-03-18 Apr 1958 British
JONES, Sean Director 2024-11-01 Dec 1969 British
PARSONS, Donald Colin Stuart Director 2019-03-18 Oct 1941 British
RUSSELL, Andrew Michael Director 2020-08-05 Feb 1968 British
Show 16 resigned officers
Name Role Appointed Resigned
BUCKLEY, Paul Keith Director 2009-03-03 2018-05-01
CONNOLLY, Vanessa Susan Director 2009-03-03 2012-05-16
DICKINSON, Margaret Director 2009-05-19 2012-05-16
GARNER, Gerald Gordon Director 2011-05-18 2020-01-01
GEORGE, Muriel Jane Director 2009-03-03 2012-05-16
GOSS, Kevin Ian, Reverend Director 2014-11-19 2024-09-30
GRAY, Andrew Philip, Dr Director 2011-05-18 2017-10-31
JONES, Wendy Pamela Director 2011-05-18 2017-03-01
MILBURN, Peter Charles Richard Director 2009-03-03 2010-10-01
MORLEY, Timothy Douglas Director 2018-07-24 2021-05-05
O'DELL, Michael John Director 2009-03-03 2019-03-18
ORMEROD, Anthony John Director 2009-03-03 2019-03-18
PEDLAR, John Granville, Reverend Canon Director 2009-03-03 2013-11-01
PHILLIPSON, Alison Mary Director 2010-05-01 2026-03-06
SANSOME, Rob Director 2019-03-18 2023-04-26
SMITH, Doreen Frances Director 2009-03-03 2010-05-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 76 total filings

Date Type Category Description
2026-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-16 AP01 officers Appoint person director company with name date PDF
2026-03-16 TM01 officers Termination director company with name termination date PDF
2025-12-17 AA accounts Accounts with accounts type full PDF
2025-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-21 AP01 officers Appoint person director company with name date PDF
2025-03-18 TM01 officers Termination director company with name termination date PDF
2024-12-19 AA accounts Accounts with accounts type full PDF
2024-03-25 CH03 officers Change person secretary company with change date PDF
2024-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-05 TM01 officers Termination director company with name termination date PDF
2023-12-20 AA accounts Accounts with accounts type small PDF
2023-03-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-28 AA accounts Accounts with accounts type small PDF
2022-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-21 AP01 officers Appoint person director company with name date PDF
2022-03-21 TM01 officers Termination director company with name termination date PDF
2021-12-14 AA accounts Accounts with accounts type total exemption full PDF
2021-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-08 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
1

last 12 months

Officers resigned
1

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