Get an alert when AFFINITY 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-23 (in 1mo)

Last made up 2025-06-09

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees consider that there are no material uncertainties about the charitable company's ability to continue as a going concern as the Trustees have reviewed budgets and forecasts for the 12 months following the end of the reporting period which support the fact that the charity is a going concern. In addition the organisation has sufficient reserves available to meet its liabilities as they fall due and has sufficient cash and liquid reserves available to meets its needs.”

Group structure

  1. AFFINITY TRUST · parent
    1. Affinity Trust Support Ltd 100% · England and Wales · provision of support services

Significant events

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

People

9 active · 16 resigned

Name Role Appointed Born Nationality
BUTLER, Robert Graham Secretary 2024-12-03
AKPAKWU, Christopher Oseji Director 2021-07-16 Mar 1982 British
BARRON, Tanya Director 2019-08-01 Mar 1954 British
BURGESS, Hanah Munzer Director 2020-06-12 Apr 1976 British
EDWARDS, Jennifer Fitzgerald Director 2018-01-11 Dec 1954 British
GREENE, James Robert Director 2026-02-16 Jun 1964 British
KING, Caroline Tracey Director 2021-07-16 Sep 1964 British
PARRY, Richard David Director 2022-07-26 Mar 1969 British
REES, Sian Alison Director 2018-12-31 Feb 1961 British
Show 16 resigned officers
Name Role Appointed Resigned
SOWERBY, Leo Secretary 2009-04-30 2024-12-02
ALLEN, Sharon Jane Director 2009-05-01 2010-07-01
ANKETELL, Anne Director 2011-05-05 2022-09-28
CAMERON, Keith Gordon Director 2009-05-01 2021-03-30
CONROY, Henry Director 2009-05-01 2010-04-27
GABRIEL, Christine Maude Director 2009-05-01 2017-09-30
HAWTHORNE, John William Director 2009-04-30 2020-09-30
MOODY, Margaret Elizabeth Director 2009-05-01 2021-09-30
NCUBE, Colbert Vusindlu Director 2022-07-21 2025-12-31
ROBERTSON, Ian Thomas Director 2009-05-01 2015-07-02
ROSS, Sue, Dr Director 2011-05-05 2023-03-30
TAMBLYN, Timothy Guy Director 2011-05-05 2022-09-28
TAYLOR, Andrew James Director 2009-05-01 2018-09-30
THOMAS, Malcolm Director 2009-04-30 2019-09-30
TUNLEY, Timothy Mark, Revd Director 2009-05-01 2011-09-01
WALDEN, David Peter Director 2011-05-05 2022-09-28

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 135 total filings

Date Type Category Description
2026-03-26 AP01 officers Appoint person director company with name date PDF
2026-03-24 TM01 officers Termination director company with name termination date PDF
2025-11-04 AA accounts Accounts with accounts type group
2025-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 AD02 address Change sail address company with old address new address PDF
2025-03-28 AD01 address Change registered office address company with date old address new address PDF
2024-12-04 AP03 officers Appoint person secretary company with name date PDF
2024-12-03 TM02 officers Termination secretary company with name termination date PDF
2024-11-27 AA accounts Accounts with accounts type group
2024-06-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-07 AA accounts Accounts with accounts type full
2023-06-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-22 AP01 officers Appoint person director company with name date PDF
2023-06-22 AP01 officers Appoint person director company with name date PDF
2023-04-27 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-27 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-27 MR04 mortgage Mortgage satisfy charge full PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page