Get an alert when SAINT CATHERINES HOSPICE TRUST 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

2027-03-09 (in 10mo)

Last made up 2026-02-23

Watchouts

None on the register

Cash

£3M

+148.5% vs 2024

Net assets

£14M

+18.9% vs 2024

Employees

156

-10.3% vs 2024

Profit before tax

£2M

+452.4% vs 2024

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £5,660,843£8,751,762
Operating profit
Profit before tax -£596,802£2,102,865
Net profit -£326,302£2,153,541
Cash £1,237,017£3,074,210
Total assets less current liabilities £11,407,471£13,561,012
Net assets £11,407,471£13,561,012
Equity £11,407,471£13,561,012
Average employees 174156
Wages £4,014,767£4,025,521

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
Net margin -5.8%24.6%
Gearing (liabilities / total assets) 4.1%7.0%
Current ratio 4.16x4.59x

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
Ingham & Co.
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the Trustees consider that the charitable company has sufficient resources to continue in existence for the foreseeable future.”

Group structure

  1. SAINT CATHERINES HOSPICE TRUST · parent
    1. Scarborough Hospice Sales Limited 100% · England and Wales · undertakes the sale of new goods, calendars and greetings cards.
    2. Saint Catherine's Hospice Lottery Limited 100% · England and Wales · undertakes the operation of the lottery and prize draws.

Significant events

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

People

9 active · 40 resigned

Name Role Appointed Born Nationality
BAIRD, Ray Alexander Secretary 2023-03-06
CLIPPERTON, Sharon Kennelly Director 2023-02-27 Oct 1964 British
GOODWILL, Robert, Sir Director 2024-12-05 Dec 1956 British
MIDDLEBROOK, Margaret Director 2012-04-02 Nov 1957 British
MOEDERLE-LUMB, Douglas Andrew, Dr Director 2020-11-02 Jun 1956 British
MUDD, Samantha Jayne Director 2022-05-23 Apr 1969 British
SAMPLES, Heath James Director 2025-01-13 Feb 1968 British
STANDARD-SHEADER, Susan Carole Director 2016-11-28 Mar 1952 British
STEVENSON, John Cyril Director 2015-10-05 Oct 1946 British
Show 40 resigned officers
Name Role Appointed Resigned
ANDERSON, Heather Secretary 2022-11-28 2023-02-27
BARKER, Lee Secretary 2004-10-11 2014-10-13
BERRY, Peter John Secretary 1997-09-18
CLARKE, Robert David Secretary 1997-09-18 2004-10-11
WILKERSON, Michael Gary Secretary 2014-10-13 2023-02-17
ARMISTEAD, John Gerald Herbert Lewis Director 2001-03-13 2016-10-03
BELLERBY, Rachael Jane Director 2023-11-20 2025-07-28
BERRY, Peter John Director 1997-03-20
BLANCHARD, Susan Director 2009-03-24
BOYES, Timothy John Director 2019-10-07
BURNETT, Suzanne Jane Director 2019-10-07 2022-05-24
CHAPMAN, David Clarke Director 2016-11-28 2018-08-20
CHELL, Malcolm Director 2013-06-01 2023-11-20
CLARKE, Ann Marie Director 2011-05-01 2017-10-02
COATES, Colin Stuart Director 1993-11-29
DAVIES, David Raoul Lancelot, Doctor Director 2000-12-05
FLETCHER, David Marsden, Doctor Director 1996-11-18
FLINT, Diane Patricia Director 2011-05-01 2017-10-08
FORD, David, Dr Director 2004-11-23 2016-11-28
GARNETT, James Francis Philip, Doctor Director 2020-01-30
GREENAN, Joseph Director 1995-11-23
GRUNWELL, Richard Lincoln Director 1994-11-21 2010-12-10
HEMPSALL, David Stuart, Doctor Director 1995-07-24
HOLBROOK, Louise Sara Director 2020-11-02 2024-03-01
HUGGINS, Ronald Director 1995-11-23
JOHNSON, James Martin Director 2007-11-28
MACLENNAN, Douglas Director 1999-06-22 2009-12-31
PINDAR, Elizabeth Caroline Director 2004-11-23 2012-01-31
PINDAR, George Thomas Ventress Director 1997-11-21
RENSHAW, John, Dr Director 2005-11-22 2013-01-15
STANTON, Anthony Nigel, Dr Director 1995-11-23 2005-11-22
STEPHENSON, David Director 1999-06-23 2012-11-30
THORPE, Clifford Malcolm Director 2001-11-27
WARBURTON, George Anthony Director 2002-06-11 2007-11-28
WARD, Simon Peter Director 2000-12-05 2021-10-04
WATERWORTH, Gerald Roper Director 1995-11-23 2002-02-28
WESTMORELAND, Debbie Director 2019-10-07 2023-08-26
WESTMORELAND, Ian Director 2000-12-05 2014-05-09
WILSON, Christine Mary Director 2016-11-28 2019-01-16
WYATT, Ann Director 1998-07-07 2013-10-10

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 184 total filings

Date Type Category Description
2026-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-05 AP01 officers Appoint person director company with name date PDF
2026-01-06 AA accounts Accounts with accounts type group
2025-08-04 TM01 officers Termination director company with name termination date PDF
2025-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-09 AP01 officers Appoint person director company with name date PDF
2024-08-23 AA accounts Accounts with accounts type group
2024-04-29 TM01 officers Termination director company with name termination date PDF
2024-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-15 AP01 officers Appoint person director company with name date PDF
2023-12-14 TM01 officers Termination director company with name termination date PDF
2023-11-02 AA accounts Accounts with accounts type group
2023-09-04 AP01 officers Appoint person director company with name date PDF
2023-09-04 TM01 officers Termination director company with name termination date PDF
2023-03-08 TM02 officers Termination secretary company with name termination date PDF
2023-03-06 AP03 officers Appoint person secretary company with name date PDF
2023-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-02 TM02 officers Termination secretary company with name termination date PDF
2022-12-05 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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