Get an alert when THE PRINCES RISBOROUGH CENTRE LTD. 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

2026-05-07

Overdue

Watchouts

1 item

Cash

£1M

+97.8% vs 2023

Net assets

£2M

+61.3% vs 2023

Employees

34

0% vs 2023

Profit before tax

Period ending 2024-03-31

Watchouts

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

Accounts

3-year trend · latest reflected 2024-03-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2024-03-31.

Metric Trend 2022-03-312023-03-312024-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £700,612£1,385,968
Total assets less current liabilities £1,487,122£2,399,428
Net assets £1,487,122£2,399,428
Equity
Average employees 3434
Wages £391,378£467,145

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
Bradbury Accounting Services Limited
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“the charity has adequate resources in place to continue in operation for at least twelve months from the date of approval of the financial statements. Consequently, the charity continues to adopt the going concern basis in preparing these 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
MASTERTON-SMITH, Anthony Philip Secretary 2025-09-26
CLINE, Peter John Director 2014-03-13 Oct 1943 British
SCRIVENER, Trudi Jane Director 2013-08-22 May 1969 British
STEVENSON, Richard Director 2019-10-29 Feb 1953 British
TURNER, Alan Harold Director 2012-04-05 Feb 1952 British
WALSH, Matthew John Director 2014-04-24 Feb 1983 British
WHITTAKER, David Director 2022-05-30 Aug 1946 British
WOOSTER KEYTE, Margaret Anne Director 2014-11-10 Mar 1947 British
Show 16 resigned officers
Name Role Appointed Resigned
BENDYSHE-BROWN, William James Director 2013-08-20 2021-01-28
CANNON CLEGG, Linda Valerie Director 2013-08-22 2013-10-31
CHURCHILL, Ian Andrew Director 2015-11-19 2016-11-15
COOMBS, John Director 2012-04-05 2012-12-31
DUDLEY, Ian Terrance Director 2018-11-05 2019-09-25
EDWARDS, Norman Owen Director 2013-08-22 2015-07-02
ETHOLEN, Carl Alexander Director 2013-08-22 2015-07-02
FELL, Louise Elizabeth Director 2015-11-19 2018-03-22
GRIFFITHS, Susanne Jane Director 2013-08-22 2015-11-19
MASTERTON-SMITH, Anthony Philip Director 2014-04-23 2026-04-14
ROBINSON, Peter Bryan, Sqn Ldr Raf Retd Director 2012-04-05 2014-10-24
ROLFE, Adrian Director 2013-08-22 2016-04-26
SCRIVENER, Trudi Jane Director 2014-03-18 2015-12-15
WALSH, Matthew John Director 2014-04-23 2015-12-15
WILLETT, Brenda Director 2013-08-22 2014-02-28
WILLIAMS, David Gareth, Reverend Director 2013-08-22 2024-12-25

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 77 total filings

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

  • 2022-06-30 MA Memorandum articles
  • 2022-06-14 RESOLUTIONS Resolution
  • 2022-06-14 RESOLUTIONS Resolution
Date Type Category Description
2026-04-22 TM01 officers Termination director company with name termination date PDF
2025-12-29 AA accounts Accounts with accounts type full
2025-10-07 AP03 officers Appoint person secretary company with name date PDF
2025-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2024-12-16 AA accounts Accounts with accounts type full PDF
2024-08-13 CH01 officers Change person director company with change date PDF
2024-06-10 CH01 officers Change person director company with change date PDF
2024-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 AA accounts Accounts with accounts type total exemption full
2023-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-05 AA accounts Accounts with accounts type total exemption full
2022-06-30 MA incorporation Memorandum articles
2022-06-14 RESOLUTIONS resolution Resolution
2022-06-14 RESOLUTIONS resolution Resolution
2022-06-09 AP01 officers Appoint person director company with name date PDF
2022-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-05 AA accounts Accounts with accounts type total exemption full
2021-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-03 TM01 officers Termination director company with name termination date PDF

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
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

FY2023 → FY2024 · period ending 2024-03-31 vs 2023-03-31

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