Get an alert when NEIGHBOURHOOD NETWORKS 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

2027-03-03 (in 10mo)

Last made up 2026-02-17

Watchouts

None on the register

Cash

£663K

+32.9% vs 2024

Net assets

£632K

+3.1% vs 2024

Employees

44

-6.4% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. NEIGHBOURHOOD NETWORKS 2022-03-09 → present
  2. NEIGHBOURHOOD NETWORKS IN SCOTLAND LIMITED 1999-02-22 → 2022-03-09

Accounts

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

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £499,071£663,273
Total assets less current liabilities £613,731£632,461
Net assets £613,731£632,461
Equity
Average employees 4744
Wages £981,834£1,000,284

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
Gillespie & Anderson
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees consider that there are no material uncertainties about the charity's ability to continue as a going concern. There are sufficient cash resources and reserves at the year end. They have accessed all available support which has been available at local and national levels. The charity therefore continues to adopt the going concern basis in preparing its financial statements.”

Significant events

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

People

9 active · 55 resigned

Name Role Appointed Born Nationality
CALVO, Heather Wilma Secretary 2025-03-10
AHMED, Sanya Zara Director 2025-01-23 Jan 1996 Scottish
CRAWFORD, Lynne Elizabeth Director 2022-08-23 Mar 1984 British
LEGOWSKI, Marcel Director 2025-12-04 Jul 1975 British
MCGINLEY, Paul Director 2020-05-21 Oct 1981 British
MCKAY, Louise Elizabeth Director 2020-05-21 Oct 1981 British
MOHAMMED, Kalum Director 2022-09-07 Aug 1994 British
SMART, Steven Ronald Director 2023-08-24 Feb 1964 British
WATSON, Kirsty Anne Director 2022-09-07 Aug 1975 British
Show 55 resigned officers
Name Role Appointed Resigned
ALLEN, Rebecca Gabrielle Secretary 2001-10-18 2008-02-01
BENTLEY, Honor Clare Secretary 1999-02-22 2001-12-20
GILMOUR, Julie Mclean Secretary 2018-07-25 2025-03-10
JUNNER, Lesley Anne Secretary 2008-01-16 2014-08-21
MURPHY, Yvette Secretary 2014-08-21 2018-07-25
AITKENHEAD, Colin Director 2017-05-25 2023-08-24
ARTHUR, Ian Director 2012-06-01 2018-08-23
ARTHUR, Ian John Director 2006-03-03 2011-03-31
BARKER, Rebecca Director 2017-05-25 2021-11-25
BARR, Timothy Director 2012-02-16 2019-08-22
BLACK, Patricia Ann Director 1999-02-22 2011-03-31
BOYD, Evelyn Mackay Director 2015-11-24 2021-08-27
BREMNER, Graeme Director 2018-08-22 2019-05-02
BUTCHER, John Director 2012-02-16 2017-05-25
CUSICK, Maureen Director 2017-05-25 2018-11-25
DALY, Jacqui Director 2017-05-25 2022-12-22
DOCHERTY, Charles Director 2012-02-16 2018-08-23
FORSYTH, Leslie James Director 2012-02-16 2014-08-21
GREY, Patricia Director 2011-04-01 2017-08-24
HAGGART, Neil Director 2021-11-25 2023-11-23
HALDANE, Scott Director 2020-05-21 2024-12-05
HAYDEN, Anne-Louise Director 2024-06-06 2026-02-10
HENDERSON, Elizabeth Director 2014-05-22 2021-08-27
HENDERSON, Steven John Director 2005-03-02 2011-03-31
HUMPHRY, Sarah Director 2013-04-01 2019-08-22
HUNTER, Pamela Jill Director 2019-02-14 2024-08-21
KELLY, Doreen Director 1999-02-22 2010-03-31
KELLY, Michael Director 2011-04-01 2014-07-22
KIRKPATRICK, Karyn Director 2003-06-09 2019-05-23
MACDONALD, Lorna Director 2009-03-21 2014-06-05
MACGREGOR, Stephanie L Director 2023-08-24 2025-03-28
MACKAY, Kenneth David Director 2019-08-21 2023-09-01
MALLEY, Margaret Director 2002-04-22 2002-09-07
MARSHALL, Jeremy Director 2006-03-03 2006-11-23
MCARTHUR, Marion Glynn Director 2008-01-26 2014-05-22
MCINNES, Kerry Director 2006-03-03 2010-03-31
MCINNES, Lachlan Director 2006-03-03 2009-01-29
MILLER, William Director 2020-05-21 2025-01-24
O'DONNELL, Laura Director 2015-05-21 2018-11-15
OWENS, Mhairi Katherine Director 2009-11-18 2015-08-20
PARK, Neil Ferguson Director 2018-11-29 2024-09-02
PATON, Diana Director 2004-11-03 2012-03-31
POLL, Carl Franz Director 2001-06-08 2009-01-29
RAGHAVEN, Shalani Director 2012-02-16 2016-05-23
RATTRAY, Donna Director 2014-08-21 2021-08-27
RENNIE, Andrew Director 2013-04-01 2019-08-22
SAPRU, Avinash Director 2022-03-11 2023-08-24
SCOTT, Graham William Director 2009-11-18 2016-08-25
SLAVIN, Marilyn Director 2002-02-14 2003-08-01
SMAIL, Malcolm Director 2021-11-25 2023-02-17
TAYLOR, Anna-Marie Director 2019-08-21 2022-09-08
THOMPSON, Paul Director 2012-02-16 2014-08-21
TORRIE, Mark Director 2017-05-25 2021-05-24
WATSON, Ross Director 2016-05-21 2022-09-08
WILLIAMS, Amber Gywneth Director 2025-01-23 2025-05-09

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 209 total filings

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

  • 2025-03-28 CC04 Statement of companys objects
  • 2025-03-28 RESOLUTIONS Resolution
  • 2025-03-28 MA Memorandum articles
Date Type Category Description
2026-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-13 TM01 officers Termination director company with name termination date PDF
2025-12-09 AP01 officers Appoint person director company with name date PDF
2025-09-11 AA accounts Accounts with accounts type full PDF
2025-05-12 TM01 officers Termination director company with name termination date PDF
2025-03-28 CC04 change-of-constitution Statement of companys objects
2025-03-28 RESOLUTIONS resolution Resolution
2025-03-28 MA incorporation Memorandum articles
2025-03-28 TM01 officers Termination director company with name termination date PDF
2025-03-14 AD01 address Change registered office address company with date old address new address PDF
2025-03-11 AP03 officers Appoint person secretary company with name date PDF
2025-03-11 TM02 officers Termination secretary company with name termination date PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-27 AP01 officers Appoint person director company with name date PDF
2025-01-24 TM01 officers Termination director company with name termination date PDF
2025-01-24 AP01 officers Appoint person director company with name date PDF
2024-12-18 AA accounts Accounts with accounts type full PDF
2024-12-16 TM01 officers Termination director company with name termination date PDF
2024-09-03 TM01 officers Termination director company with name termination date PDF
2024-08-22 TM01 officers Termination director company with name termination date 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
1

last 12 months

Officers resigned
2

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