Profile

Company number
02133391
Status
Active
Incorporation
1987-05-20
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
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
Standalone (parent only)
Auditor
Gravita Audit Oxford LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on Katharine House Hospice Trust's ability to continue as a going concern for a period of at least 12 months from when the financial statements are authorised for issue.”

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 · 35 resigned

Name Role Appointed Born Nationality
RADLEY, Emma Secretary 2025-07-25
BURKE, Geraldine Director 2017-11-02 Jul 1955 British
EGGELING, Bruce Angus Director 2025-11-13 Jul 1951 British
JENNER, Tim Ivo, Sir Director 2019-05-02 Dec 1945 British
PLUMB, Alan John Director 2025-11-13 Jul 1953 British
RONCO, Federica Director 2024-09-06 Dec 1983 Italian
SHATTOCK, Katherine Blanche Director 2025-11-30 Jun 1983 British
TUTT, Anne Catherine Director 2024-03-14 Dec 1953 British
WALMSLEY, Benjamin Thomas Director 2023-12-08 Aug 1977 British
Show 35 resigned officers
Name Role Appointed Resigned
OVERTON, Kathleen Elizabeth Secretary 2015-04-02
ADAM, Richard John, Dr Director 2005-03-21
BEAN, Dorothy Director 2017-11-02 2021-03-18
BIRCHAM, Leanne Director 2013-04-04 2015-05-21
BOWSER, Mary Lindsey Director 2019-05-02 2025-03-23
BURKE, Geraldine Director 2017-11-02 2022-01-31
CHARD, Reginald Jeffrey, Reverend Director 2008-12-04
COOKE, Robbie Director 2021-03-18 2024-03-14
COVILL, Matthew Edward Director 2001-11-21 2017-04-06
DOBBS, Claire Louise Director 2023-02-22 2025-11-13
DRUMMOND, David Frederick Director 2020-02-20 2021-03-18
EDWARDS, Andrew Director 1993-02-12
GADSBY, Neil Frederick Director 2016-02-28
GREAVES, Richard Stephen Director 2005-02-03 2018-06-14
HARRIS, Martin, Dr Director 2004-07-01
HENSHAW, John Christopher Director 2000-03-01 2002-03-25
JONES, Richard Nicholas Director 2019-05-02 2025-07-17
LLOYD, Christina, Dr Director 2019-05-02 2024-03-14
LOWE, Anthony Director 2016-10-06 2019-09-23
MILES, Jane Vanessa Director 2009-02-05 2011-12-31
MILES, Jane Vanessa Director 1996-04-03 2006-03-31
OVERTON, Alan Director 2015-04-02
REAY, Vicki Louise Director 2021-03-18 2022-07-15
SHADBOLT, Samuel Luke Director 2022-01-27 2025-03-23
SHAW, Carol Ann Director 2017-08-06 2021-06-12
SIMMS, Lynda Director 1999-04-10
SMITH, Stephen Rolf, Dr Director 2007-08-01 2018-06-14
SPIERS, Holly Anne Director 2021-03-18 2022-08-17
STEWART, David Director 1998-02-17
STEWART, Olive Heather Director 2019-09-12
SUMMERSGILL, David Anthony Director 2017-11-02 2021-03-18
TEIDEMAN, Catherine Elizabeth Director 2021-03-18 2024-03-28
WHITTINGHAM, David Richard Director 2023-12-08 2025-07-17
WILLIAMS, Jonathan Adam Galloway, Dr Director 2013-12-04 2021-03-18
WORRALL, Roger William Director 2008-03-01 2020-03-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sir Tim Ivo Jenner Individual significant-influence-or-control-as-trust 2021-03-18 Active
Mr Anthony Lowe Individual significant-influence-or-control-as-trust 2016-10-06 Ceased 2019-09-23
Dr Jonathan Adam Galloway Williams Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2021-03-18
Mr Roger William Worrall Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2020-03-12
Mrs Olive Heather Stewart Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2019-09-12
Mr Richard Stephen Greaves Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-06-14
Dr Stephen Rolf Smith Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-06-14
Mr Matthew Edward Covill Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2017-04-06

Filing timeline

Last 20 of 184 total filings

Date Type Category Description
2026-01-28 CS01 confirmation-statement confirmation statement with no updates
2025-12-12 AP01 officers appoint person director company with name date
2025-11-26 AP01 officers appoint person director company with name date
2025-11-26 AP01 officers appoint person director company with name date
2025-11-26 TM01 officers termination director company with name termination date
2025-11-06 AA accounts accounts with accounts type full
2025-07-25 AP03 officers appoint person secretary company with name date
2025-07-24 TM01 officers termination director company with name termination date
2025-07-24 TM01 officers termination director company with name termination date
2025-03-24 TM01 officers termination director company with name termination date
2025-03-24 TM01 officers termination director company with name termination date
2025-01-28 CS01 confirmation-statement confirmation statement with no updates
2024-10-14 AA accounts accounts with accounts type full
2024-09-06 AP01 officers appoint person director company with name date
2024-04-08 TM01 officers termination director company with name termination date
2024-03-21 TM01 officers termination director company with name termination date
2024-03-21 TM01 officers termination director company with name termination date
2024-03-15 AP01 officers appoint person director company with name date
2024-02-13 CS01 confirmation-statement confirmation statement with no updates
2024-01-02 CH01 officers change person director company with change 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