Get an alert when HULL AND EAST YORKSHIRE MIND 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

2026-10-13 (in 5mo)

Last made up 2025-09-29

Watchouts

None on the register

Cash

£658K

+17.1% vs 2024

Net assets

£2M

-10.9% vs 2024

Employees

255

-5.6% vs 2024

Profit before tax

Period ending 2025-03-31

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £8,490,761£8,515,998
Operating profit
Profit before tax
Net profit -£315,813-£189,830
Cash £561,942£658,123
Total assets less current liabilities £5,778,590£5,417,810
Net assets £1,734,548£1,544,718
Equity £1,734,548£1,544,718
Average employees 270255
Wages £5,792,424£5,220,571

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 -3.7%-2.2%
Gearing (liabilities / total assets) 75.2%75.8%
Current ratio -1.62x-1.65x

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
Streets Audit 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.”

Group structure

  1. HULL AND EAST YORKSHIRE MIND · parent
    1. Wellington Care Limited 100%

Significant events

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

People

9 active · 42 resigned

Name Role Appointed Born Nationality
BLANK, Donna Elizabeth Director 2020-02-26 May 1964 British
BRANNIGAN, Malachy Director 2025-12-17 Sep 1966 Irish
CARROLL, Catherine Rebecca Director 2022-12-07 Aug 1975 British
CHAMBERS, Rodney James Director 2022-12-07 Dec 1959 British
CORCORAN, Gemma Louise Director 2025-12-17 Jun 1981 British
FORD, Simon Benjamin Director 2024-12-11 May 1984 British
GILL, Michael David Director 2018-12-12 Aug 1955 British
TRELOAR, Fay Director 2024-12-11 Jun 1977 British
TYLDSLEY, Nick Director 2024-12-11 Jun 1986 British
Show 42 resigned officers
Name Role Appointed Resigned
AITKEN, Gregory Michael Secretary 2008-06-30 2015-03-19
ALLEN, Margaret Mary Secretary 2007-10-19 2008-06-30
SPURR, Harold Arthur Secretary 2003-10-17 2007-10-18
WHITE, Justin Richard Secretary 2016-03-23 2019-09-26
ARCHER, Peter Anthony Director 2014-12-18 2024-12-12
BLYTH, Jack Director 2003-10-17 2007-05-12
BUNTON, Suzy Elizabeth Director 2020-09-16 2022-01-10
COLEMAN, Susan Carol Director 2005-01-20 2011-04-06
COMBES, Abigail Joanna Director 2015-06-18 2016-05-18
DAVIDSON, William Mortimer Director 2004-06-10 2005-01-20
DEAS, Leonard Stephen Director 2019-02-20 2021-06-22
DELANEY, Simon Director 2010-10-27 2011-10-27
DELANEY, Simon Director 2010-10-27 2017-11-15
DENHOLM, Alexander Campbell Director 2007-11-01 2025-12-17
DOUGLAS, Karl Andrew Director 2020-02-26 2021-12-15
DOWNIE, Steven Mark Director 2007-12-06 2010-03-18
DURKIN, Timothy Francis Director 2003-10-17 2007-11-01
GILL, Michael David Director 2006-10-05 2018-06-07
GRANT, Robert Andrew De Casson Director 2021-08-23 2024-05-13
HAMILTON, Hanne Director 2003-10-17 2012-09-27
HAYCOCK, Kerry Leigh Director 2015-01-15 2015-11-25
HUGHES, William Francis Director 2019-05-15 2020-08-18
JEPSON, John Seymour Director 2007-11-01 2010-03-18
KITNEY, David Richard Director 2015-03-19 2022-07-11
MACDONALD, Katherine Mary Director 2004-11-18 2007-09-06
MASON, Angela Catherine Director 2016-03-23 2019-02-11
ORAKA, Justina Ozoemena Director 2004-07-22 2025-12-17
PETERMANN, Michaela Director 2023-06-14 2024-07-05
PRESTON, Gill Patricia Director 2003-10-17 2007-08-15
REEVE, Michael John Director 2020-09-16 2023-09-05
RUMBLE, Kristian Director 2010-10-27 2012-05-17
SHILLITO, Rahcel Anne Director 2006-09-07 2008-10-30
SMITH, Nicholas Charles Director 2006-10-05 2020-03-16
SPURR, Harold Arthur Director 2003-10-17 2007-10-18
STEWART, Nathalie Louise Director 2014-05-15 2019-06-12
THOMPSON, Jane Director 2004-07-23 2007-09-05
WAKEFIELD, Stephen Thomas Director 2017-05-17 2020-07-09
WALKER, Paul Michael Director 2004-11-18 2010-10-27
WALKER, Vanessa Jane Director 2010-10-27 2019-05-15
WALMSLEY, Janet Director 2004-10-28 2005-10-20
WHEATLEY, Peter Christopher Director 2017-05-17 2020-01-29
WRIGHT, Julie Director 2006-09-07 2009-03-19

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 186 total filings

Date Type Category Description
2026-03-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-08 AP01 officers Appoint person director company with name date PDF
2026-01-06 AP01 officers Appoint person director company with name date PDF
2026-01-05 AA accounts Accounts with accounts type group
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-08 AP01 officers Appoint person director company with name date PDF
2025-01-08 AP01 officers Appoint person director company with name date PDF
2025-01-07 AP01 officers Appoint person director company with name date PDF
2024-12-30 AA accounts Accounts with accounts type group
2024-12-30 TM01 officers Termination director company with name termination date PDF
2024-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 TM01 officers Termination director company with name termination date PDF
2024-05-23 TM01 officers Termination director company with name termination date PDF
2024-02-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-11 AA accounts Accounts with accounts type group
2023-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page