Get an alert when MOYA COLE HOSPICE 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

2026-12-21 (in 7mo)

Last made up 2025-12-07

Watchouts

None on the register

Cash

£9M

-35.5% vs 2024

Net assets

£28M

+7.3% vs 2024

Employees

247

+1.6% vs 2024

Profit before tax

£862K

-3.7% vs 2024

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-09-18

  1. MOYA COLE HOSPICE 2025-09-18 → present
  2. ST. ANN'S HOSPICE 1980-12-31 → 2025-09-18
  3. ST ANN'S HOSPICE LIMITED 1969-02-03 → 1980-12-31

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £2,522,472£2,526,050
Operating profit £880,934£852,544
Profit before tax £894,987£861,791
Net profit £724,441£1,560,172
Cash £13,667,413£8,820,890
Total assets less current liabilities £26,987,309£28,548,481
Net assets £26,333,309£28,261,481
Equity £26,333,309£28,261,481
Average employees 243247
Wages £7,202,537£7,590,313

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 34.9%33.8%
Net margin 28.7%61.8%
Return on capital employed 3.3%3.0%
Current ratio 12.65x7.67x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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.”

Group structure

  1. MOYA COLE HOSPICE · parent
    1. Moya Cole Hospice Trading Company Limited 100% · England and Wales · management of the charity's trading activities

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 persons with significant control on record.

Filing timeline

Last 20 of 259 total filings

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

  • 2025-09-26 MA Memorandum articles
  • 2025-09-26 RESOLUTIONS Resolution
  • 2025-09-18 CERTNM Certificate change of name company
  • 2025-09-18 NE01 Change of name exemption
  • 2025-09-18 CONNOT Change of name notice
Date Type Category Description
2026-05-01 AD01 address Change registered office address company with date old address new address PDF
2026-02-17 AA accounts Accounts with accounts type group
2026-01-02 TM01 officers Termination director company with name termination date PDF
2025-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-19 TM01 officers Termination director company with name termination date PDF
2025-10-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2024-06-26 AP03 officers Appoint person secretary company with name date PDF
2024-06-26 TM02 officers Termination secretary company with name termination date PDF
2024-06-10 TM01 officers Termination director company with name termination date PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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