Get an alert when TRANSFORM COMMUNITY DEVELOPMENT 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

2026-10-07 (in 5mo)

Last made up 2025-09-23

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

37

-2.6% lowest in 3 filed years

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. TRANSFORM COMMUNITY DEVELOPMENT 1995-11-07 → present
  2. DUNDEE CYRENIANS NIGHT SHELTER LIMITED 1986-02-18 → 1995-11-07

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 463837
Wages

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
Auditor
Findlays Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on this review, the trustees are satisfied that there are no material uncertainties and that the charity remains a going concern for the foreseeable future.”

Significant events

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

People

6 active · 52 resigned

Name Role Appointed Born Nationality
SMITH, Bryan Secretary 2021-06-23
CURA, Carlene Director 2025-08-13 Apr 1992 British
GABRIEL, Ronald Director 2014-05-21 Oct 1946 British
GRABOWSKI, Hans Ulrich Director 2023-12-06 May 1966 British,German
MACRAE, Iain Michael Director 2005-05-25 Feb 1968 British
TAHA, Emir Director 2025-11-24 May 1978 British
Show 52 resigned officers
Name Role Appointed Resigned
JOHNSTONE, Patricia Secretary 2008-04-01 2012-11-06
LAIDLAW, Simon Secretary 2012-11-06 2021-06-23
THORNTONS LAW LLP Corporate Secretary 2004-12-01 2008-03-31
THORNTONS WS Corporate Secretary 1990-06-01 2004-11-30
THORNTONS WS Corporate Nominee Secretary 1990-06-01
ABBOTT, David Smith Director 1989-11-30 1997-11-17
ALLEN, George Director 2002-03-25
ATHERTON, Margaret Director 1991-09-28
BALL, Stewart Leslie Director 2007-01-25 2016-04-27
BLACK, Anthony Director 1998-11-24 2000-10-30
BOOTH, Elaine Director 2000-03-06 2004-03-29
BROWN, Gregor Director 2001-03-31
BURNS, Mike Director 2002-01-28 2007-12-20
CABLE, Gill Director 1992-09-29 1994-11-24
CAMERON, Scott Baird Director 2023-12-06 2024-10-15
CAMPBELL, Robert Director 2002-01-28 2003-05-19
CARNEGIE, Ivan James Grant Director 2001-08-30 2003-08-18
DINGWALL, Lindsay Helen Director 2017-10-17 2023-12-06
DINGWALL, Lindsay Helen Director 2010-03-24 2014-07-23
DINGWALL, Lindsay Helen Director 2002-08-05 2007-12-20
DORWARD, William Fyffe Morrison, Dr Director 1995-12-06 2001-12-11
DUNCAN, Helen Director 1999-12-20 2001-08-27
ELLIS, Pat Director 2001-03-20 2002-01-28
FORBES, Bruce Director 1991-09-28
GORDON, Angela Frances Director 2009-04-29 2011-01-26
GRANT, David Jonathan Director 1990-08-21 1995-12-06
HUTCHESON, Iain Henderson Director 2003-08-25 2006-01-26
HUTTON, Sean Joseph Director 2001-12-10 2004-10-25
JAMESON, Kevin Director 1991-04-16 1999-11-16
KISSOCK, Flora Director 2000-03-27 2002-05-20
LAIDLAW, Simon Director 2004-10-25 2009-10-05
LAING, Margaret Jane Director 2005-03-21 2007-04-04
LOCHRIE, Lesley Anne Director 2004-01-26 2007-12-20
LYTH, Harold Nicholas Mark Director 2008-10-29 2014-03-26
MACQUEEN, Alasdair William Director 2000-03-27 2022-09-28
MAHONEY, Michael Director 1992-11-10
MANSI, Kathleen Mary Director 2016-01-27 2018-12-05
MCALLION, John Director 2010-08-25 2018-08-29
MCBENNETT, Dominic Arthur Director 2000-03-31 2004-01-26
MCGUIRE, James Director 1999-12-20 2001-08-27
MCKAY, Kenneth Director 2001-03-31
MILLER, Geoffrey Director 2000-03-31 2003-08-25
MORLEY, Alison Ruth Director 2009-09-30 2011-03-23
O DONNELL, Lynda Margaret Director 1995-07-19 1997-05-28
PICKETT, James Francis Director 2014-05-21 2018-10-17
SAWERS, James Drummond, Dr Director 1994-01-26 1994-10-12
SCOTT, Angela Director 2004-05-24 2005-02-09
SMITH, Thomas Dorman Director 2009-04-29 2016-06-06
STARLING, Malcolm Doig Director 2023-11-16 2026-01-26
WARNOCK, Ian James Director 2012-03-28 2016-02-03
WHITE, Christopher Duncan Director 2006-11-30 2009-12-15
WHITE, Christopher Duncan Director 2006-05-22 2006-09-13

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 221 total filings

Date Type Category Description
2026-01-26 TM01 officers Termination director company with name termination date PDF
2025-12-03 AA accounts Accounts with accounts type full PDF
2025-11-29 AP01 officers Appoint person director company with name date PDF
2025-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-14 AP01 officers Appoint person director company with name date PDF
2024-12-05 AA accounts Accounts with accounts type full PDF
2024-10-17 TM01 officers Termination director company with name termination date PDF
2024-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-19 AA accounts Accounts with accounts type small
2023-12-11 AD01 address Change registered office address company with date old address new address PDF
2023-12-11 AP01 officers Appoint person director company with name date PDF
2023-12-07 AP01 officers Appoint person director company with name date PDF
2023-12-07 AD01 address Change registered office address company with date old address new address PDF
2023-12-07 TM01 officers Termination director company with name termination date PDF
2023-12-01 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-20 AP01 officers Appoint person director company with name date PDF
2023-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-21 AA accounts Accounts with accounts type full
2022-11-02 TM01 officers Termination director company with name termination date PDF
2022-11-02 CS01 confirmation-statement Confirmation statement with no updates 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
2

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

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

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