Get an alert when ST. VINCENT'S FAMILY PROJECT 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

2026-06-01 (in 1mo)

Last made up 2025-05-18

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Buzzacott Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Reflecting the going concern assessment (Page 13) the trustees have seen the charity meet it's income plan over the year following the summer, with no recourse to requiring additional loans or emergency grants. They have noted the stabilization of income and some additions to the targeted fundraising organisations supporting the charity. Trustees expect this to continue and are aware of good future opportunities for fundraising. The charity expects to pay off it's one loan and over the next few years build up a working reserve. And, because there is very strong support for the charity from Westminster the trustees believe the charity is a going concern.”

Significant events

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

People

4 active · 21 resigned

Name Role Appointed Born Nationality
FERRIE, Elizabeth, Sister Director 2021-05-05 Mar 1947 British
MCMILLAN, Alison Director 2021-01-05 Nov 1983 British
OKAFOR, Ifeoma Director 2019-06-03 Oct 1979 British
WORMELL, Joanna Carolyn Helen Director 2021-07-13 Sep 1974 British,Australian
Show 21 resigned officers
Name Role Appointed Resigned
ALDRIDGE, Anthony Francis Director 2011-05-18 2020-07-22
ASARE-OWUSA, Christina, Ms. Director 2011-05-18 2023-05-19
BARRETT, Margaret, Sister Director 2013-06-01 2021-01-05
CROWLEY, Teresa Mary Director 2021-01-05 2026-03-02
GITLIN, Philippa Director 2019-06-03 2026-02-09
GOSLING, Elizabeth Anne Director 2011-05-18 2013-11-07
HASSELL, Timothy John Director 2023-05-10 2025-10-02
HERTZMANN, Leezah, Ms. Director 2016-02-24 2021-02-24
JACKSON, Rosemary Director 2022-03-23 2025-10-02
KEENAN, Rosemary Anne Anselm, Dr Director 2011-05-18 2020-07-22
KENNEDY, Kathleen, Sister Director 2020-01-27 2025-10-01
MCDERMOTT, Esther, Sister Director 2011-09-01 2019-07-22
MITCHELL, Judith Mary Director 2011-05-18 2020-07-22
OWUSU, Christina Director 2013-11-07 2013-11-07
RAW, Marie Josephine, Sister Director 2011-05-18 2012-06-30
ROBB, Maria Goretti Director 2011-05-18 2013-11-07
SAUNDERS, Kina, Deacon Director 2015-06-01 2017-04-11
SAUNDERS, Kina, Deacon Director 2014-09-01 2019-06-10
TIGHE, Theresa, Sister Director 2013-11-07 2020-01-10
TIGHE, Theresa, Sister Director 2011-05-18 2011-05-18
TURNER, Martin Hugh, Rev Director 2011-05-18 2016-02-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dc Services Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Ceased 2026-03-03

Filing timeline

Last 20 of 75 total filings

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

  • 2026-03-26 MA Memorandum articles
  • 2026-03-26 RESOLUTIONS Resolution
Date Type Category Description
2026-03-26 MA incorporation Memorandum articles
2026-03-26 RESOLUTIONS resolution Resolution
2026-03-12 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2026-03-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-03 TM01 officers Termination director company with name termination date PDF
2026-02-09 TM01 officers Termination director company with name termination date PDF
2025-12-18 AA accounts Accounts with accounts type full
2025-10-02 TM01 officers Termination director company with name termination date PDF
2025-10-02 TM01 officers Termination director company with name termination date PDF
2025-10-02 TM01 officers Termination director company with name termination date PDF
2025-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-06 AA accounts Accounts with accounts type full
2024-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-01 AA accounts Accounts with accounts type full
2023-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-19 AP01 officers Appoint person director company with name date PDF
2023-05-19 TM01 officers Termination director company with name termination date PDF
2022-12-19 AA accounts Accounts with accounts type full
2022-05-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-23 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
5

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