Get an alert when PRAMA FOUNDATION 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

2026-05-31 (this month)

Last made up 2025-05-17

Watchouts

1 item

Watchouts

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

Accounts

Audit & accounting basis

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

“the trustees have reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future. There are no material uncertainties about the charity's ability to continue and thus the trustees continue to adopt the going concern basis of accounting in preparing the accounts.”

Group structure

  1. PRAMA FOUNDATION · parent
    1. PramaCare Limited 100% · England and Wales · Provider of domiciliary care
    2. PramaLife Limited 100% · England and Wales · Provider of welfare services
    3. PramaTrade Limited 100% · England and Wales · Dormant
    4. Prama Services Limited 100% · England and Wales · Provider of training services
    5. Abba Care Limited 100% · England and Wales · Dormant

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

People

6 active · 14 resigned

Name Role Appointed Born Nationality
CAMPBELL, Carola Claire Director 2017-05-18 Dec 1952 British
CAWDERY, David Lawrence Frank Director 2019-06-19 May 1946 British
HOMDEN, Peter David, Rev Director 2024-12-10 Jul 1956 British
ROCK, Jacqui Director 2023-03-02 Jan 1964 British
TYNDALL, Ann Christine Director 2025-09-17 Nov 1952 British
WILLIS, Maureen Sheila Pearl, Rev Director 2024-12-10 Jun 1950 British
Show 14 resigned officers
Name Role Appointed Resigned
MURRAY, Alan Ross Secretary 2018-12-05 2019-12-04
TASDELEN, Feriser Christine Secretary 2019-12-04 2025-12-10
ADAMSON, Edward Thomas Oliver Director 2021-12-01 2026-02-20
ALLAM, Robert Keith Director 2017-11-08 2024-12-10
BENNETT, Colin Director 2021-06-23 2026-01-21
JOHNSON, Nicholas Charles Director 2017-11-08 2024-12-10
LEE, Norma Director 2017-11-08 2026-02-20
MELVILLE, Ian Peter Director 2017-11-08 2019-03-15
MORRIS, Andrew James Director 2017-11-08 2018-12-05
POWELL, Sharon Elizabeth Director 2024-12-10 2026-02-21
PRINGLE, Robert Julian Director 2018-12-05 2026-02-21
SHARP, Timothy Paul Director 2017-05-18 2022-11-30
SIMMONS, John Harold, Reverend Director 2017-05-18 2019-12-04
SOUTHCOMBE, Peter Leonard, Reverend Director 2017-11-08 2021-09-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Timothy Paul Sharp Individual Voting 25–50% 2017-05-18 Ceased 2017-11-08
Ms Carola Claire Campbell Individual Voting 25–50% 2017-05-18 Ceased 2017-11-08
Reverend John Harold Simmons Individual Voting 25–50% 2017-05-18 Ceased 2017-11-08

Filing timeline

Last 20 of 57 total filings

Date Type Category Description
2026-05-01 AD01 address Change registered office address company with date old address new address PDF
2026-04-17 TM01 officers Termination director company with name termination date PDF
2026-02-23 TM01 officers Termination director company with name termination date PDF
2026-02-23 TM01 officers Termination director company with name termination date PDF
2026-02-23 TM01 officers Termination director company with name termination date PDF
2026-01-23 TM01 officers Termination director company with name termination date PDF
2025-12-30 AA accounts Accounts with accounts type group
2025-12-10 TM02 officers Termination secretary company with name termination date PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-18 CH01 officers Change person director company with change date PDF
2025-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-25 TM01 officers Termination director company with name termination date PDF
2024-12-30 AA accounts Accounts with accounts type group
2024-12-19 AP01 officers Appoint person director company with name date PDF
2024-12-19 AP01 officers Appoint person director company with name date PDF
2024-12-19 AP01 officers Appoint person director company with name date PDF
2024-12-19 TM01 officers Termination director company with name termination date PDF
2024-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-14 AA accounts Accounts with accounts type group
2023-05-23 CS01 confirmation-statement Confirmation statement with no updates 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
1

last 12 months

Officers resigned
6

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