NACRO

Active London
873 employees website.com
Healthcare and wellbeing
N

NACRO

Founded 4 Feb 1925 Active London, England 873 employees website.com
Healthcare and wellbeing

Previous Company Names

NATIONAL ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERS (THE) 4 Feb 1925 — 13 Dec 2004
Accounts Submitted 18 Aug 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 18 Dec 2025 Next due 17 Dec 2026 7 months remaining
Net assets £11M £979K 2024 year on year
Total assets £42M £3M 2024 year on year
Total Liabilities £31M £2M 2024 year on year
Charges 11
11 satisfied

Contact & Details

Contact

Registered Address

Walkden House 16-17 Devonshire Square London EC2M 4SQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NACRO (00203583), an active healthcare and wellbeing company based in London, England. Incorporated 4 Feb 1925. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£10.93M

Increased by £1.72M (+19%)

Net Assets

£11.30M

Increased by £979.00k (+9%)

Total Liabilities

£30.96M

Increased by £2.37M (+8%)

Turnover

£90.33M

Increased by £13.30M (+17%)

Employees

873

Increased by 80 (+10%)

Debt Ratio

73%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 10

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Felicity OswaldDirectorBritishEngland4327 Sept 2023Active
Philippa OldmeadowDirectorBritishEngland5820 Mar 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

0 Active 12 Ceased

Waheed Saleem

Ceased 31 Mar 2017

Ceased

Dominic Harold David Mcgonigal

Ceased 8 Dec 2017

Ceased

John Charles Darley

Ceased 31 Mar 2017

Ceased

Nigel Conrad Chapman

Ceased 8 Dec 2017

Ceased

Paul Reynolds

Ceased 30 Mar 2017

Ceased

The Revd Jonathan William Patrick Aitken

Ceased 22 May 2017

Ceased

Andrew Leslie Billany

Ceased 6 Dec 2017

Ceased

Robert William Booker

Ceased 6 Dec 2017

Ceased

Kerry Patrick Pollard

Ceased 11 Jun 2017

Ceased

Darren Hughes

Ceased 8 Dec 2017

Ceased

Sarah Nelson-smith

Ceased 8 Dec 2017

Ceased

Ronald Morton Crank

Ceased 8 Dec 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

11 satisfied

Properties

Properties

37 freehold 9 leasehold 46 total
AddressTenurePrice PaidDate Added
Fifth Floor, Edmund House, 12-22 Newhall Street, Birmingham (B3 3AS) BIRMINGHAM
Leasehold-7 Sept 2023
49-51 St Marys Wharf Road, Derby (DE1 3QU) CITY OF DERBY
Freehold£210,64827 Apr 2023
215 Ransom Road, Nottingham (NG3 5HJ) CITY OF NOTTINGHAM
Freehold£105,0002 Jan 2019
Totton College, Water Lane, Totton, Southampton (SO40 3ZX) NEW FOREST
Freehold-21 Dec 2015
Unit 10, Trinity Court, Brunel Road, Totton, Southampton (SO40 3WX) NEW FOREST
Leasehold-21 Dec 2015
Fifth Floor, Edmund House, 12-22 Newhall Street, Birmingham (B3 3AS)
Leasehold
Added 7 Sept 2023
District BIRMINGHAM
49-51 St Marys Wharf Road, Derby (DE1 3QU)
Freehold £210,648
Added 27 Apr 2023
District CITY OF DERBY
215 Ransom Road, Nottingham (NG3 5HJ)
Freehold £105,000
Added 2 Jan 2019
District CITY OF NOTTINGHAM
Totton College, Water Lane, Totton, Southampton (SO40 3ZX)
Freehold
Added 21 Dec 2015
District NEW FOREST
Unit 10, Trinity Court, Brunel Road, Totton, Southampton (SO40 3WX)
Leasehold
Added 21 Dec 2015
District NEW FOREST

Documents

Company Filings

DateCategoryDescriptionDocument
3 Apr 2026OfficersTermination of Tabitha Kassem as director on 25 Mar 2026
18 Dec 2025Confirmation StatementConfirmation statement made on 3 Dec 2025 with no updates
4 Dec 2025OfficersChange to director Mr Mian Langellier on 3 Dec 2025
24 Sept 2025OfficersAppointment of Mrs Joanne Stephanie Harper as director on 1 Aug 2025
18 Aug 2025AccountsAnnual accounts made up to 31 Mar 2025
3 Apr 2026 Officers

Termination of Tabitha Kassem as director on 25 Mar 2026

18 Dec 2025 Confirmation Statement

Confirmation statement made on 3 Dec 2025 with no updates

4 Dec 2025 Officers

Change to director Mr Mian Langellier on 3 Dec 2025

24 Sept 2025 Officers

Appointment of Mrs Joanne Stephanie Harper as director on 1 Aug 2025

18 Aug 2025 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Termination of Tabitha Kassem as director on 25 Mar 2026

3 weeks ago on 3 Apr 2026

Confirmation statement made on 3 Dec 2025 with no updates

4 months ago on 18 Dec 2025

Change to director Mr Mian Langellier on 3 Dec 2025

4 months ago on 4 Dec 2025

Appointment of Mrs Joanne Stephanie Harper as director on 1 Aug 2025

7 months ago on 24 Sept 2025

Annual accounts made up to 31 Mar 2025

8 months ago on 18 Aug 2025