Get an alert when SAINT JOHN OF GOD HOSPITALLER SERVICES 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-19 (in 8mo)

Last made up 2026-01-05

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. SAINT JOHN OF GOD HOSPITALLER SERVICES 2008-05-02 → present
  2. SAINT JOHN OF GOD CARE SERVICES 2005-01-05 → 2008-05-02

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
RSM UK 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. SAINT JOHN OF GOD HOSPITALLER SERVICES · parent
    1. Good Shepherd Services 100% · England and Wales · Charity
    2. Good Shepherd Trading Ltd 100% · England and Wales · Trading

Significant events

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

People

10 active · 36 resigned

Name Role Appointed Born Nationality
WELFORD, Leanne Mcdonald Secretary 2019-05-08
AMPOFO, Abigail Director 2023-11-01 Sep 1976 British
DENYER, Melanie Elizabeth Director 2024-06-28 Dec 1971 British
LEIGH, Mark Richard Director 2024-06-28 Jan 1965 British
MARTIN, Ricky John Director 2026-04-30 May 1969 Australian
PEACOCK, Emma Jane Director 2022-08-30 Jan 1973 British
REID, Duncan Bryson Director 2020-12-10 Jun 1971 British
SELFE, Lesley Karen Director 2019-07-30 Jan 1964 British
TAYLOR, Jack Paul Director 2023-05-25 Aug 1992 British
TURNER, Claire Director 2023-05-25 Feb 1975 British
Show 36 resigned officers
Name Role Appointed Resigned
BALL, Douglas Secretary 2012-09-19 2014-07-22
BARNISH, Mark William Secretary 2009-05-01 2012-08-31
COOPER, Barbara Ann Secretary 2005-12-07 2009-04-30
NEWMAN, Michael Edwin, Rev Secretary 2005-01-05 2005-12-07
AROMOLARAN, Adefela Ayotunde Director 2021-11-19 2024-09-25
BALL, Douglas George Director 2006-06-30 2014-09-10
BELL, Carloline Ann Director 2006-06-30 2008-03-31
BOGGON, Brian Jeffrey Director 2018-07-23 2021-07-23
BRANNIGAN, Niall, Brother Director 2017-08-14 2025-08-28
BRENNAN-WHITMORE, William Director 2014-07-25 2016-07-12
COLLINS, John Daniel, Brother Director 2005-01-05 2005-11-24
FORKAN, William Martin Director 2014-02-28 2023-08-31
FORSTER-JONES, Paul Director 2019-07-30 2020-12-14
FRANCIS, Edward, Brother Director 2012-01-16 2022-01-26
FRANCIS, Michael Edward, Father Director 2005-11-24 2008-01-09
GIBBONS, Emma Director 2019-07-30 2025-05-12
KEARNS, Micheal, Brother Director 2010-05-01 2014-02-28
KIDD, Gerald Edward Director 2015-04-01 2020-03-31
MARTIN, John Joseph, Brother Director 2009-07-29 2010-10-06
MARTIN, John Joseph, Brother Director 2005-01-05 2008-10-23
MCCANN, Anna Director 2010-02-22 2014-09-10
MOORE, Anthony David Director 2016-02-12 2020-02-13
MOORE, Robert, Brother Director 2007-03-31 2024-09-25
MOORE, Robert Arthur, Rev Director 2005-01-05 2005-04-12
MORGAN, Mark, Brother Director 2010-05-20 2011-07-13
NEILD, Michael John, Father Director 2005-11-24 2017-12-06
NEWMAN, Michael, Reverend Director 2005-11-24 2007-03-31
O'DONNELL, Roisin Director 2020-12-10 2023-05-17
O'NEIL, Brendan Charles, Brother Director 2007-03-31 2010-05-20
PEPPER, John Gerard Director 2013-02-01 2018-01-09
PEZZINI, Paolo Sandro Piero Director 2010-01-20 2014-09-10
RENNOLDS, Catherine Anne Director 2021-11-19 2023-05-15
ROBINSON, Sophie Director 2020-12-10 2022-06-08
STRETTON, John William, Brother Director 2005-01-05 2005-11-24
THOMAS, Judyth Jacqueline Director 2008-08-19 2009-07-28
WILLIAMS, Steven David Director 2024-11-18 2026-04-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Saint John Of God Hospitaller Services Group Corporate entity Appoints directors 2019-07-30 Active
Brother William Forkan Individual Appoints directors 2016-04-06 Ceased 2019-07-30
Brother Michael Neild Individual Appoints directors 2016-04-06 Ceased 2019-06-04
Brother William Brennan Individual Appoints directors 2016-04-06 Ceased 2019-06-04
Brother John Lennon Individual Appoints directors 2016-04-06 Ceased 2019-06-04

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-04-30 AP01 officers Appoint person director company with name date PDF
2026-04-28 TM01 officers Termination director company with name termination date PDF
2026-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-01 TM01 officers Termination director company with name termination date PDF
2025-06-30 AA accounts Accounts with accounts type group
2025-05-12 TM01 officers Termination director company with name termination date PDF
2025-04-07 AD01 address Change registered office address company with date old address new address PDF
2025-04-07 AD01 address Change registered office address company with date old address new address PDF
2025-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-18 AP01 officers Appoint person director company with name date PDF
2024-11-18 AP01 officers Appoint person director company with name date PDF
2024-10-07 TM01 officers Termination director company with name termination date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-06-12 AA accounts Accounts with accounts type group
2024-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-13 AP01 officers Appoint person director company with name date PDF
2023-09-12 TM01 officers Termination director company with name termination date PDF
2023-08-18 MR01 mortgage Mortgage create with deed with charge number charge creation date 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
1

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