Get an alert when CEDARS CASTLE HILL 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

2027-02-08 (in 9mo)

Last made up 2026-01-25

Watchouts

1 item

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. CEDARS CASTLE HILL 2012-03-26 → present
  2. THE COMMUNITY HEALTH ASSOCIATION OF SHAFTESBURY 2000-01-25 → 2012-03-26

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ian Dodds CA FCA, Lanham & Francis
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis. The trustees believe that following the improvement in the charity's reserves, there are no material uncertainties about its ability to continue.”

Significant events

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

People

9 active · 22 resigned

Name Role Appointed Born Nationality
HARBIGE, Sarah Elizabeth Secretary 2026-03-20
BAYNARD, Stephen Director 2026-03-20 Mar 1950 British
HALL, Michael Director 2015-01-01 Oct 1948 British
HAMBLETT, Caroline Victoria Director 2026-03-20 Jun 1964 British
HEALEY, David Charles Director 2026-03-20 Jan 1967 British
SMITH, Davina Lynn Director 2026-03-20 Mar 1947 British
SMITH, Matthew John Director 2026-03-20 Jul 1990 British
THOMAS, Martin Rowland Director 2021-11-30 Mar 1955 British,Welsh
WELDMAR HOSPICECARE LIMITED Corporate Director 2026-03-20
Show 22 resigned officers
Name Role Appointed Resigned
ELLIOTT, Michael William Secretary 2004-10-05 2008-06-04
PARISH, Alan Charles Secretary 2007-09-02 2014-12-02
RUTTER, Stephen Thomas Secretary 2000-01-25 2001-01-24
SNOWDON, Roger John Secretary 2001-01-24 2004-10-05
BALLARD, Immacula Nora Director 2006-06-01 2007-11-15
BLACKLOCK, Ruth Morag Director 2016-12-14 2026-01-29
DADDY, Suzanne, Dr Director 2011-11-16 2023-04-27
ELLIOTT, Michael William Director 2003-06-01 2008-06-04
EVANS, John Davies, Professor Director 2007-09-18 2011-07-04
GOLBERG, Michael Gregory Director 2007-09-18 2023-08-02
HOBBS, Penelope Ann Director 2011-11-16 2026-03-20
HUMPHRIES, Raymond John Director 2007-11-15 2014-07-04
JACSON, Sara Delano Director 2000-01-25 2021-11-30
KEENLYSIDE, Richard Stuart Director 2016-12-14 2022-05-03
MORGAN, Anthony Thomas Director 2000-01-25 2014-07-04
PATTISON, Michael Ambrose Director 2007-11-15 2019-11-19
RALPH, Shiela Director 2007-09-18 2014-01-28
SWAIN, Francis Alastair Director 2003-03-25 2007-05-08
TAPPER, Geoffrey William, Doctor Director 2000-01-25 2018-03-02
THOMPSON, Margaret, Dr Director 2015-03-01 2017-03-24
THOMPSON, Margaret, Dr Director 2015-01-01 2015-01-01
WESTALL, Elizabeth Anabel Director 2011-11-16 2026-01-29

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 139 total filings

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

  • 2026-04-16 RESOLUTIONS Resolution
  • 2026-04-15 CC04 Statement of companys objects
Date Type Category Description
2026-04-16 RESOLUTIONS resolution Resolution
2026-04-15 CC04 change-of-constitution Statement of companys objects
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-03-31 AP02 officers Appoint corporate director company with name date PDF
2026-03-31 AP01 officers Appoint person director company with name date PDF
2026-03-31 AP03 officers Appoint person secretary company with name date PDF
2026-03-31 AP01 officers Appoint person director company with name date PDF
2026-03-31 AP01 officers Appoint person director company with name date PDF
2026-03-23 AD01 address Change registered office address company with date old address new address PDF
2026-03-23 TM01 officers Termination director company with name termination date PDF
2026-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-29 TM01 officers Termination director company with name termination date PDF
2026-01-29 TM01 officers Termination director company with name termination date PDF
2026-01-22 AA accounts Accounts with accounts type full
2025-10-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-08 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
7

last 12 months

Officers resigned
3

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page