Get an alert when SEATON AND DISTRICT HOSPITAL LEAGUE OF FRIENDS 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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-11-26 (in 6mo)

Last made up 2025-11-12

Watchouts

1 item

Watchouts

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

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Westcotts (SW) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees use of the going concern basis of accounting in the preparation of the financial statements is appropriate. 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 the charity's ability to continue as a going concern for a period of at least twelve months from when the original financial statements were authorised for issue.”

Significant events

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

People

8 active · 27 resigned

Name Role Appointed Born Nationality
ROWE, Carol Secretary 2018-04-25
HAMNETT, Janette Director 2024-04-18 Jul 1971 British
HEYS, Sheila Elizabeth Director 2017-04-26 Jan 1952 British
HITCHCOCK, Julia Anne Director 2020-11-11 Jun 1963 British
ROBINSON, Shirley Madelaine Director 2012-04-17 Apr 1945 English
ROWE, Carol Director 2016-04-13 Jul 1949 British
SPENCER, Lesley Jane Director 2023-07-26 Nov 1962 British
WELLAND, Mark Julian, Dr Director 2014-03-26 Jan 1972 British
Show 27 resigned officers
Name Role Appointed Resigned
BARNARD, Robin William Secretary 2012-04-17
COOP, John Alexander, Doctor Secretary 2018-01-03 2018-04-25
KING, Alison Frances Secretary 2016-04-13 2018-01-03
PAVEY, Diana Elizabeth Pamela Secretary 2013-05-22 2016-04-13
ROBINSON, Shirley Madelaine Secretary 2012-04-17 2013-05-22
ASKEW, Michael Frederick, Doctor Director 1998-02-18 2000-02-23
BOWLES, Mary Director 2020-11-11 2023-08-31
COOP, John Alexander, Dr Director 2014-03-26 2025-11-05
COOP, John Alexander, Dr Director 1993-02-17 1994-02-22
FIDOCK, Anthony Edward David Director 1997-02-19 2013-05-22
GOSLING, Julie Director 2020-11-11 2023-11-13
HORTON, Ann Director 2025-04-24 2025-07-30
HOUSE, Kirstine Director 2013-05-22 2020-11-11
KASTNER-WALMSLEY, Steven Marc Director 1993-02-17
KING, Alison Frances Director 2013-05-22 2018-01-03
LAWREY, Kenneth David Edmund Director 1994-02-22 1997-02-21
MACCUAIG, Roderick Donald Director 1997-02-19
MALE, Jennifer Director 2012-04-17 2018-04-25
MASON, Rachel Director 2018-04-25 2019-12-22
MUIR, Margaret Director 2012-04-17 2016-04-13
OLLIER, Mark Edward Director 2013-05-22 2024-04-18
PAGE, Pamela Director 2012-04-17 2017-04-26
PAVEY, Diana Elizabeth Pamela Director 2013-05-22 2016-04-13
PITT, Giles Hugh Director 2000-02-23 2014-03-26
TRICKEY, Grace Director 2012-04-17 2017-04-26
TURNER, Sheila Director 2023-04-20 2024-01-02
WICKINS, Michael Charles Director 1996-02-21 1998-02-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Lesley Jane Spencer Individual significant-influence-or-control-as-trust 2024-11-19 Active
Mrs Kirstine House Individual Significant influence 2023-06-28 Active
Dr Mark Julian Welland Individual Significant influence 2016-04-06 Ceased 2025-07-30

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2025-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-05 TM01 officers Termination director company with name termination date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-10-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-08 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-03-17 AA accounts Accounts with accounts type full
2024-11-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-19 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-04-25 AP01 officers Appoint person director company with name date PDF
2024-04-25 TM01 officers Termination director company with name termination date PDF
2024-03-19 AA accounts Accounts with accounts type full
2024-01-15 TM01 officers Termination director company with name termination date PDF
2024-01-15 TM01 officers Termination director company with name termination date PDF
2023-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 TM01 officers Termination director company with name termination date PDF
2023-08-10 AP01 officers Appoint person director company with name date PDF
2023-08-09 AP01 officers Appoint person director company with name date PDF
2023-05-30 AA accounts Accounts with accounts type full
2022-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page