Get an alert when MEDACCESS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-02 (in 8mo)

Last made up 2025-12-19

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“The Trustees believe that the Trust will be able to meet its liabilities as they fall due for a period of at least 12 months from the date of signing these financial statements and have concluded that it is appropriate to prepare the financial statements on a going concern basis.”

Significant events

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

People

4 active · 3 resigned

Name Role Appointed Born Nationality
COLLIER, Edward John Secretary 2023-07-01
EDMONDSON, Jane Louise Director 2025-02-27 Nov 1960 British
KEEN, Nigel John Director 2021-12-20 Jan 1947 British
MCPHERSON, James Mark Droop Director 2023-11-28 Jul 1971 British
Show 3 resigned officers
Name Role Appointed Resigned
SWEET, Simon Andrew Secretary 2021-12-20 2023-07-01
NORTHOVER, Lindsay Patricia Director 2022-10-13 2025-03-03
SUGG, Elizabeth Grace, Baroness Director 2022-10-13 2023-11-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Medaccess Guarantee Ltd Corporate entity Voting 75–100%, Appoints directors 2022-12-14 Active
Mr Nigel John Keen Individual Voting 75–100%, Appoints directors 2021-12-20 Ceased 2022-12-14

Filing timeline

Last 20 of 26 total filings

Date Type Category Description
2025-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-13 AA accounts Accounts with accounts type full
2025-03-04 TM01 officers Termination director company with name termination date PDF
2025-03-04 AP01 officers Appoint person director company with name date PDF
2024-12-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-12 AA accounts Accounts with accounts type full
2024-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-29 TM01 officers Termination director company with name termination date PDF
2023-11-29 AP01 officers Appoint person director company with name date PDF
2023-09-26 AA accounts Accounts with accounts type total exemption full
2023-07-04 AP03 officers Appoint person secretary company with name date PDF
2023-07-04 TM02 officers Termination secretary company with name termination date PDF
2023-06-01 MA incorporation Memorandum articles
2023-06-01 RESOLUTIONS resolution Resolution
2023-05-24 CC04 change-of-constitution Statement of companys objects
2023-02-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-12-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-12-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page