Get an alert when TYNEDALE HOSPICE AT HOME 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

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Cash

£463K

-55.3% vs 2024

Net assets

£2M

-5.4% vs 2024

Employees

53

0% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. TYNEDALE HOSPICE AT HOME 2009-06-27 → present
  2. TYNEDALE COMMUNITY HOSPICE 1993-11-10 → 2009-06-27

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £983,693£1,084,592
Operating profit
Profit before tax
Net profit £579,495-£106,259
Cash £1,036,488£462,925
Total assets less current liabilities £1,985,229£1,878,970
Net assets £1,985,229£1,878,970
Equity £1,985,229£1,878,970
Average employees 5353
Wages £983,080£1,071,371

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 58.9%-9.8%
Current ratio 5.57x7.52x

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
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making appropriate enquiries, the Trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future.”

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

People

9 active · 47 resigned

Name Role Appointed Born Nationality
BENJAMIN, Gillian Director 2021-05-25 Dec 1986 British
CARRIE, Lucy, Dr Director 2021-05-25 Jun 1966 British
FADDEN, Kathleen, Dr Director 2019-05-21 Jan 1960 British
GALBRAITH, Anne Director 2019-05-21 Jul 1940 British
HERDAN, Bernard Laurence, Dr Director 2021-05-25 Nov 1947 British
HOWORTH, Bruce Neville Director 2025-01-28 Aug 1964 British
JONES, Gillian Director 2019-05-21 Jan 1957 British
MILLS, Owen Mark Director 2025-01-28 Aug 1977 British
URWIN, Michael George Director 2019-05-21 Jun 1957 British
Show 47 resigned officers
Name Role Appointed Resigned
JOYCE, Miles David Secretary 2002-09-16 2010-08-17
MOFFATT, Julian J Secretary 1993-11-10 2002-02-13
WILLIAMSON, Ian Secretary 2010-08-17 2011-11-10
ADAMS, Denise Margaret, Dr Director 2015-01-20 2016-02-11
BARNES, Nigel Geoffrey Director 2010-08-17 2012-11-16
BEENY, Margaret Director 2004-03-31 2009-06-30
BOWDEN, Elspeth Director 1993-11-10 2004-07-01
BROWN, Stephen, Dr Director 2019-05-21 2020-07-28
BUCKLE, Dean Paul Director 2023-11-28 2024-09-30
CARNEY, Tim Alan, Dr Director 2010-08-17 2019-03-19
CHARLTON, Gillian Director 2017-03-21 2019-01-29
CLARKSON, Catherine Director 2006-04-01 2008-11-30
COLEMAN, Lee Director 2017-03-21 2019-03-19
CRACK, Lindsay Anne, Dr Director 1993-11-10 2004-07-01
DEAS, Louisa Director 2017-03-21 2020-03-24
DICKSON, Annette Elizabeth Director 2012-11-14 2013-01-15
ELLIIOT-NEWMAN, Christopher Guy, Revd Director 2008-01-15 2013-07-15
FAWCETT, Isaebail Mairi Cameron Director 1993-11-10 2010-08-17
FINDLAY, Kim Irene Director 1993-11-10 1997-09-30
FRANCIS, Anne Margaret Director 2012-11-14 2021-11-23
HARRIS, Elizabeth Director 2017-03-21 2019-01-29
HARRISON, John Joseph Director 2017-03-21 2025-01-29
HASTINGS, Elizabeth Jane Director 2003-07-01 2011-09-30
HOGG, Elizabeth Cameron Director 2019-05-21 2023-05-30
JACKSON, Michael James, Canon Dr Director 2013-01-21 2016-01-12
JOBSON, Thomas Director 1994-12-05 2000-09-11
JOHNSTON, Patrick James Director 2015-01-20 2024-01-30
JOYCE, Miles David Director 2001-01-15 2010-08-17
KIRTON-DARLING, Hugh Fenwick Ridley Director 2008-01-15 2012-11-04
LINNETT, Diana Director 2013-04-08 2017-03-21
MASSEY, Brian Wood Director 2009-02-01 2018-03-20
MIDDLETON, Christopher Stephen Hugh, Dr Director 1993-11-10 2003-09-08
MILLER, Susan Elizabeth Director 2019-05-21 2022-08-18
MOFFATT, Julian J Director 1993-11-10 2002-02-13
NELSON, Michael, Reverend Director 1994-12-05 2003-09-08
POOLE, Jacqueline, Dr Director 2013-07-15 2014-02-26
QUIBELL, Rachel, Dr Director 2004-03-31 2008-12-31
ROBSON, Gillian Director 2010-08-17 2019-03-20
ROBSON, Joan Director 1993-11-10 2003-09-08
RODGER, Elaine Christine Director 2012-11-14 2015-01-20
RODGER, Peter Frank Director 2016-01-06 2017-03-21
RUSSELL, Edith Murray Director 1993-11-10 2010-08-17
SHUCKSMITH, Janet, Professor Director 2017-03-21 2023-10-31
THOMPSON, Anne Denise Director 2004-03-31 2007-07-07
WILLIAMSON, Ian Director 2010-08-17 2011-10-31
WILLIS, Lynn Joyce Dorothy Director 2019-05-20 2020-03-24
WRIGHT, Alan John, Dr Director 1993-11-10 1994-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr John Joseph Harrison Individual significant-influence-or-control-as-trust 2019-03-19 Ceased 2022-05-24
Ms Anne Margaret Francis Individual Significant influence 2016-04-06 Ceased 2019-03-19

Filing timeline

Last 20 of 190 total filings

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

  • 2024-05-13 MA Memorandum articles
  • 2024-05-13 RESOLUTIONS Resolution
  • 2023-05-17 RESOLUTIONS Resolution
  • 2023-05-17 MA Memorandum articles
  • 2023-05-09 CC04 Statement of companys objects
Date Type Category Description
2025-11-21 AA accounts Accounts with accounts type full
2025-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-05 TM01 officers Termination director company with name termination date PDF
2025-01-29 AP01 officers Appoint person director company with name date PDF
2025-01-29 AP01 officers Appoint person director company with name date PDF
2024-12-31 AA accounts Accounts with accounts type full
2024-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-03 TM01 officers Termination director company with name termination date PDF
2024-05-13 MA incorporation Memorandum articles
2024-05-13 RESOLUTIONS resolution Resolution
2024-02-01 TM01 officers Termination director company with name termination date PDF
2023-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-17 AA accounts Accounts with accounts type full
2023-12-05 AP01 officers Appoint person director company with name date PDF
2023-11-06 TM01 officers Termination director company with name termination date PDF
2023-06-01 TM01 officers Termination director company with name termination date PDF
2023-05-17 RESOLUTIONS resolution Resolution
2023-05-17 MA incorporation Memorandum articles
2023-05-09 CC04 change-of-constitution Statement of companys objects
2023-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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