Get an alert when ST. LEONARD'S HOSPICE YORK 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

2026-09-18 (in 4mo)

Last made up 2025-09-04

Watchouts

1 item

Cash

£1M

+115.1% vs 2024

Net assets

£26M

+0.2% vs 2024

Employees

173

-7.5% vs 2024

Profit before tax

-£153K

-156% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. ST. LEONARD'S HOSPICE YORK 1980-12-31 → present
  2. ST. LEONARD'S HOSPICE YORK 1979-10-01 → 1980-12-31

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £10,205,000£10,328,000
Operating profit £273,000-£153,000
Profit before tax £273,000-£153,000
Net profit £1,139,000£51,000
Cash £515,000£1,108,000
Total assets less current liabilities £25,622,000£25,673,000
Net assets £25,622,000£25,673,000
Equity £25,622,000£25,673,000
Average employees 187173
Wages £6,265,000£6,422,000

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 2.7%-1.5%
Net margin 11.2%0.5%
Return on capital employed 1.1%-0.6%
Current ratio 7.13x6.34x

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
BHP LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the Trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future and not less than one year from the date of approval. The Trustees are constantly monitoring the financial position of the charity, in particular with regard to the potential changes to funding following the abolition of the government's Clinical Commissioning Groups and the impact on donations of the ongoing cost-of-living crisis. The charity has no borrowings and receives substantial funding from government grants and contracts, of which significant amounts have already been secured for the 2024/25 financial year; its level of reserves give assurance that it can withstand the short-term fluctuations in income that might arise from this uncertainty, although the situation is under continual review. The decision was made to discontinue the activities of the subsidiary company, St. Leonard's Hospice Enterprises, as of 1st April 2023, and the company remained dormant throughout this year.”

Group structure

  1. ST. LEONARD'S HOSPICE YORK · parent
    1. St. Leonard's Hospice Enterprises Limited

Significant events

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

People

12 active · 53 resigned

Name Role Appointed Born Nationality
SPINKS, Tony Simon Secretary 2025-11-17
ALLAN, Lorna Elaine Director 2023-06-19 Jul 1971 British
FALCUS, Sandra Elizabeth Director 2019-09-09 Jun 1963 British
FLEMMING, Katherine Ann, Dr Director 2017-11-20 Jun 1968 British
HOLMES, Michael Alan, Dr Director 2019-09-09 Jan 1971 British
KAY, Melanie Anne Director 2022-10-10 Jan 1962 British
KEOGH, Eamonn Mary Patrick Director 2018-09-03 May 1961 Irish
MYERS, Jacqueline Patricia Director 2017-02-20 Dec 1971 British
NORTON, Lavinia Jane, Dr Director 2017-02-20 Sep 1954 British
PARKER, Shaun Director 2024-06-17 Feb 1961 British
SMITH, David John Director 2024-03-11 Dec 1970 British
TAYLOR, Anthony John Director 2021-06-07 Jun 1955 British
Show 53 resigned officers
Name Role Appointed Resigned
BUTTERILL, Carol Ann Secretary 2002-09-09 2005-01-31
HARKER, Steven Jeffrey Secretary 2000-07-01 2000-11-01
JOHNSON, Karen Louise Secretary 2005-02-01 2021-05-07
JONES, David Simon Tudor Secretary 2021-10-06 2025-06-20
KAY, Janet Secretary 1998-04-27
RUSSELL, Karen Louise Secretary 1998-04-27 2000-06-30
TURPIN, Jacqueline Lesley Secretary 2000-11-01 2002-09-08
ACKROYD, Margaret Director 1992-10-12
ALEXANDER, David John Director 2009-11-23 2019-11-18
BAINBRIDGE, Michael William Director 2008-05-19 2017-11-20
BLACKBURN, Peter Hugh Director 2001-10-01 2005-09-05
BUNDY, Wendy Constance Director 2000-10-30 2009-11-23
BURBRIDGE, Bernadette Celina Genevieve Director 1998-01-26 2003-04-28
CARDER GEDDES, Caroline Julia Director 2000-10-30 2009-11-23
COOKE, Ronald Urwick, Sir Director 2003-11-24 2008-11-10
COPLEY, Trevor Director 2001-10-01
COTTINGHAM, Daniel, Dr Director 2019-06-03 2022-06-16
DICKSON, David James Director 2015-11-16 2024-12-16
DUNCAN, Alistair Mark Mackereth Director 2009-09-07 2021-06-07
ELLISON, Elizabeth Anne Director 1998-01-26 2010-11-22
FLEMMING, Katherine Ann, Dr Director 2002-04-29 2014-03-18
GEDDES, David Robert, Dr Director 2005-09-05 2007-05-21
GOULDEN, Khushbu Director 2021-06-07 2025-05-02
GRAHAM, Mary Aitken Love Director 2001-10-01
GRIFFIN, Stephen Director 2003-11-24 2007-05-21
HEALEY, Juliette Ena Cecile Director 2017-02-20 2026-02-09
HOLT, Ruth Director 1995-09-25 2002-02-04
HOPWOOD, Peter Reginald Director 2001-10-01
HORSFIELD, Francesca Ann Director 1998-01-26 2008-11-10
JACKSON, Thomas Peter Director 1992-10-12
JEWITT, Florence Elizabeth Rae Director 1994-10-03
KEMP, David Stuart, Dr Director 2008-02-18 2016-11-14
KENNEDY, Peter Francis, Dr Director 2000-05-02 2009-11-23
KIRK, Christine Anne, Dr Director 2008-02-18 2019-11-18
LATIMER, John Adrian Gordon Director 2000-10-30 2012-11-19
LENNOX, Lionel Patrick Madill Director 2000-02-01 2009-11-23
LOFFILL, Maureen Director 2000-05-02 2001-07-23
MARSHALL, Peter Waldron Director 1999-05-09
MATHESON, Thomas Swan Director 2000-05-02
MAZZA, David John, Dr Director 2012-09-03 2017-06-05
MILLAR, Graham Director 2005-09-05 2017-11-20
MILLER, David James Director 2012-02-20 2021-11-24
O'CONNELL, Kate Director 2022-11-14 2026-03-16
ORMSTON, Brian John, Dr Director 2004-09-27
SEMLYEN, Eleanor Rachel Director 1993-07-26 1995-12-08
SHEPHERD, Alastair Mark Director 2009-02-23 2017-11-20
SHEPHERD, Alastair Mark Director 2000-04-05
SMITH, Helen Director 2009-11-23 2015-11-16
STANBRIDGE, Leslie Cyril, The Rev Canon Director 1992-10-12
STANLEY, Simon Richard, Rev Director 1993-07-26 2003-12-01
STOTT, Anthony Director 2000-02-01
STURGE, Michael Wilson Director 2009-09-07 2021-11-15
WOOD, Daphne Ingram Director 1995-09-25

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 225 total filings

Date Type Category Description
2026-03-19 TM01 officers Termination director company with name termination date PDF
2026-03-19 TM01 officers Termination director company with name termination date PDF
2025-11-17 AP03 officers Appoint person secretary company with name date PDF
2025-10-16 AA accounts Accounts with accounts type group
2025-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-20 TM02 officers Termination secretary company with name termination date PDF
2025-05-02 TM01 officers Termination director company with name termination date PDF
2024-12-31 AA accounts Accounts with accounts type group
2024-12-24 TM01 officers Termination director company with name termination date PDF
2024-09-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF
2024-03-13 AP01 officers Appoint person director company with name date PDF
2023-12-16 AA accounts Accounts with accounts type group
2023-09-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-30 AP01 officers Appoint person director company with name date PDF
2023-02-08 AP01 officers Appoint person director company with name date PDF
2023-02-08 AP01 officers Appoint person director company with name date PDF
2023-01-03 AA accounts Accounts with accounts type group
2022-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-16 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

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