Profile

Company number
00947220
Status
Active
Incorporation
1969-02-03
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
86101
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees are satisfied that the hospice has financial resources available to be financially viable from the date of signing this report. Total hospice income is currently slightly below budget. While fundraising and investment income are performing ahead of expectations, both legacy and statutory income are slightly behind projected levels. The hospice remains committed to robust financial management, with regular monitoring of income and expenditure to ensure sustainability. Strategic efforts to diversify income, through fundraising, retail operations, and grants, support the hospice's ability to meet its obligations and deliver high-quality care. Consequently, the Trustees believe that, overall, the hospice is in a strong position to manage its business risks successfully. Accordingly, they continue to adopt the going concern basis in preparing the Annual Report and Financial Statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

9 active · 73 resigned

Name Role Appointed Born Nationality
MURPHY, Claire Secretary 2024-06-26
GOMM, Stephanie, Dr Director 2015-07-27 Jan 1950 British
HOLT, Darren Lee Director 2019-05-13 Jun 1968 British
KAMINSKI, Russell Director 2024-05-15 Jan 1992 British
OGDEN, Melanie Director 2019-05-13 Jan 1963 British
ROLFE, Anita Director 2024-05-15 Aug 1966 British
TANNER, Paula Maria Director 2024-05-15 Oct 1971 British
TAYLOR, Fiona Director 2016-11-28 Feb 1964 British
WILSON, Stephen James Director 2018-02-05 Sep 1973 British
Show 73 resigned officers
Name Role Appointed Resigned
ARROWSMITH, Andrea Dorothy Secretary 1995-10-24 2003-05-09
CONNOLLY, John Thomas Michael Secretary 1995-09-30
HARKIN, Ruth Secretary 2015-04-07 2017-01-09
JARVIS, Paul, Dr Secretary 2018-09-17 2024-01-19
MCCARTHY, Liam Patrick Secretary 2003-05-12 2013-11-25
MCMILLAN, Rachel Victoria Secretary 2024-01-22 2024-06-26
SPILSBURY, David Secretary 2017-06-22 2017-11-16
YATES, Victoria Kathryn Secretary 2013-11-25 2015-04-07
BASHIR, Mumtaz Kosser Director 2014-09-29 2015-09-28
BEARDSWORTH, Allan William Director 2015-07-27 2019-02-15
BEECH, Brian Director 2015-11-30 2017-01-23
BOND, Alan John Director 1992-01-28 2024-03-25
BOOTH-CLIBBORN, Stanley Eric Francis, Rt Revd Director 1992-10-27
BRACEGIRDLE, Christopher Andrew, Revd Dr Director 2003-05-27 2006-06-14
BRENNAN, Charles Anthony Beresford Director 2002-04-04
BRIERLEY, Ronald Director 2000-10-31
BROWN, Christopher Michael Director 2006-06-14 2024-06-10
BURNS, Peter Henry Director 1995-10-24
CHETWOOD, Stephen Director 2006-02-07 2014-09-29
CHILTON, Helen Elizabeth Director 2011-05-16 2018-01-05
COLE, Moya Patricia, Dr Director 1996-10-22
CROWTHER, Stephen Director 2004-03-30 2005-05-24
DARBYSHIRE, Elaine Carol Director 2011-05-16 2014-09-29
DELAMORE, Rosemary Director 1998-04-30
DILLON, Luke Director 2014-09-29 2022-04-29
DONOHOE, Peter Joseph Director 2017-07-26 2018-01-29
DONOHOE, Peter Joseph Director 2017-02-26 2017-04-04
EDWARDS, Norman Director 1997-10-28
EMERY, Josephine Angela, Dr Director 1996-10-22
FARRINGTON, Trevor Director 2002-12-09 2004-01-29
FEATHERSTONE, Paul Director 2002-04-30 2003-11-25
FRISBY, Norman Sidney Director 1998-10-27
FRYER, Anna Director 2016-11-28 2018-05-23
GIBBONS, Christine Susan Director 2010-06-14 2017-09-27
GRAY, Gerard Majella Director 2007-02-07 2013-09-30
HARWOOD, Barry John Director 2007-02-07 2009-09-28
HICKS, Mary Priscilla Director 1993-01-26 1999-10-26
HILLIER, Arnold Director 1995-10-24 2015-07-27
HUGHES, Ann Harper Director 2004-01-29 2007-10-10
HUGHES, Ann Harper Director 1999-10-26
HULME, Mary Patricia Director 1996-01-30 2010-10-26
HUNTER, Robert Douglas Director 1992-10-27
JALLAND, Helen Monica Director 1995-10-24
JENNINGS, Steven Paul Director 2006-07-11
JONES, Jean Director 1998-10-01 2011-09-26
KEATES, Arthur Henry Director 1992-10-27
LEATHAM, Andrew, Father Director 2000-02-21 2002-04-30
LOCKETT, Judge Reginald Director 2001-10-30
LORIMER, Malcolm George Director 1997-10-28
MACK, Anne Watters Director 2001-01-30 2015-07-27
MADEN, Alan Edward Director 1999-10-26
MAYFIELD, Christopher John, Right Reverend Director 1993-07-27 2002-10-29
MCFARLANE OF LLANDAFF, Jean Kennedy, Baroness Director 1992-01-28
MCGOWAN, Francis, Rev Father Director 2000-01-09
MERCHANT, Susan Jane Director 1992-08-11 2015-11-30
MONKS, Audrey Phyllis Director 1998-08-31
MORGAN, Rowland Jones, Dr Director 1995-07-25 1999-10-26
MUFF, Joyce Director 1995-12-15
O'NEAL, Eamonn Sean Director 2013-09-30 2016-05-13
OLDHAM, Jacqueline, Professor Director 2016-11-28 2025-12-31
RIGBY, John, Reverend Father Director 1993-01-26 1999-10-26
ROBINSON, Dorothy Gertrude Director 1997-10-28
ROSENBERG, Bethel Director 1993-07-27
ROSENBERG, June Director 1994-04-14
SANIG, Bernard Director 1988-04-19 1996-10-22
SARGEANT, Frank Pilkington, The Rt Revd Director 1994-10-25
SLADE, Derek Harrison Director 2004-03-23
SMITH, Anthony David Director 1992-08-11 2002-10-29
SQUIRE, Kate Director 2016-11-28 2025-12-06
TWEEDY, Peter Stuart Director 2000-10-31
VITALIS, Edward Director 2016-11-28 2017-02-01
WILSON, David Geoffrey Director 1993-07-27
WILSON, Frances Olwen Director 1994-04-26 1996-10-22

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 259 total filings

Date Type Category Description
2026-05-01 AD01 address change registered office address company with date old address new address
2026-02-17 AA accounts accounts with accounts type group
2026-01-02 TM01 officers termination director company with name termination date
2025-12-21 CS01 confirmation-statement confirmation statement with no updates
2025-12-19 TM01 officers termination director company with name termination date
2025-10-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-26 MA incorporation memorandum articles
2025-09-26 RESOLUTIONS resolution resolution
2025-09-18 CERTNM change-of-name certificate change of name company
2025-09-18 NE01 change-of-name change of name exemption
2025-09-18 CONNOT change-of-name change of name notice
2025-01-07 AA accounts accounts with accounts type group
2024-12-09 CS01 confirmation-statement confirmation statement with no updates
2024-06-26 AP03 officers appoint person secretary company with name date
2024-06-26 TM02 officers termination secretary company with name termination date
2024-06-10 TM01 officers termination director company with name termination date
2024-05-21 AP01 officers appoint person director company with name date
2024-05-21 AP01 officers appoint person director company with name date
2024-05-21 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page