Get an alert when COMPASSION IN DYING 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

2026-07-07 (in 2mo)

Last made up 2025-06-23

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. COMPASSION IN DYING 2006-08-21 → present
  2. COMPASSION IN DYING LIMITED 2006-06-23 → 2006-08-21

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Reserves continue to be maintained at a level well within the minimum reserves policy and healthy cash reserves have also been maintained. In light of this, the trustees consider that there are no material uncertainties about the company's ability to continue as a going concern.”

Significant events

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

People

7 active · 32 resigned

Name Role Appointed Born Nationality
HEHIR, Davina Secretary 2025-02-27
AUBEELACK, Anushka, Dr Director 2020-12-06 Jul 1983 British
BROWN, Cameron Michael Director 2019-01-01 May 1948 British
CLARKE, Rachael Frances Rosemary Director 2024-02-28 Oct 1988 British
MONROE, Barbara, Dame Director 2017-05-22 Apr 1951 British
NAMBISAN, Vinod Damodaran, Dr Director 2024-02-28 Aug 1975 British
SPENSER, David Director 2021-05-13 May 1956 British
Show 32 resigned officers
Name Role Appointed Resigned
ANNETTS, Deborah Claire Secretary 2006-07-14 2007-07-19
HAMM, Danielle Secretary 2012-10-04 2014-10-31
OLIECH, Joshua Maurice Secretary 2007-07-25 2007-10-25
THOMAS, Joanna May Secretary 2011-05-16 2012-10-04
WOOTTON, Sarah Donaldson Secretary 2014-11-01 2025-02-27
WOOTTON, Sarah Donaldson Secretary 2007-12-01 2011-05-16
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2006-06-23 2006-07-14
ANNETTS, Deborah Claire Director 2006-07-14 2007-07-19
BIGGS, Hazel, Professor Director 2008-05-16 2008-12-01
BROWN, Guy Charles, Dr Director 2008-09-19 2011-09-19
BUTLER-COLE, Victoria Director 2013-07-17 2019-05-17
CHALMERS, Nicholas Oman Director 2011-11-15 2017-01-20
FEATHERSTONE, Patricia Ann Director 2011-02-03 2012-11-30
GIBBONS, Joanne Alice Director 2016-12-12 2025-12-20
HALL, Lesley Ann Director 2011-11-15 2015-10-13
IRONSIDE, Rowena Helen Director 2008-05-15 2013-05-01
JAMISON, Helen Louise, Dr Director 2013-07-17 2019-05-17
JARMAN-HOWE, Mark Daniel Director 2017-11-06 2023-05-12
MOORE, Nick Director 2009-10-26 2015-01-28
MORGAN, Gareth Glyn, Dr Director 2009-01-26 2011-11-16
SANDERS, Karen Lesley Director 2006-07-14 2011-03-31
SCHEFFER, Richard William, Dr Director 2011-05-03 2017-05-22
SCHOENFELD, Marion Kay Director 2008-05-16 2010-04-13
SHALE, Suzanne Jane, Dr Director 2009-04-24 2013-12-11
SUMPTER, Karen Director 2016-05-23 2022-05-12
SWANN, Niccola Director 2014-09-08 2019-01-01
TALLIS, Raymond Courteney, Professor Director 2008-05-16 2011-05-16
THOMAS, Joanna May Director 2011-05-16 2011-05-16
WLODARCZYK, Tomasz Piotr Director 2007-07-19 2008-05-31
WOODWARD, Paul Scott Director 2017-05-22 2023-03-03
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2006-06-23 2006-07-14
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Director 2006-06-23 2006-07-14

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 134 total filings

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

  • 2026-01-03 RESOLUTIONS Resolution
  • 2025-12-20 MA Memorandum articles
  • 2025-07-25 CC04 Statement of companys objects
  • 2025-04-01 RESOLUTIONS Resolution
  • 2025-02-14 MA Memorandum articles
  • 2023-09-30 RESOLUTIONS Resolution
  • 2023-09-30 MA Memorandum articles
Date Type Category Description
2026-03-30 TM01 officers Termination director company with name termination date PDF
2026-01-03 RESOLUTIONS resolution Resolution
2025-12-20 MA incorporation Memorandum articles
2025-08-21 AA accounts Accounts with accounts type full
2025-07-25 CC04 change-of-constitution Statement of companys objects
2025-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-01 RESOLUTIONS resolution Resolution
2025-03-26 AP03 officers Appoint person secretary company with name date PDF
2025-03-26 TM02 officers Termination secretary company with name termination date PDF
2025-02-14 MA incorporation Memorandum articles
2024-11-05 AAMD accounts Accounts amended with accounts type full
2024-07-29 AA accounts Accounts with accounts type full
2024-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-12 AP01 officers Appoint person director company with name date PDF
2024-03-12 AP01 officers Appoint person director company with name date PDF
2023-09-30 RESOLUTIONS resolution Resolution
2023-09-30 MA incorporation Memorandum articles
2023-06-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-29 TM01 officers Termination director company with name termination date PDF
2023-06-22 AA accounts Accounts with accounts type full

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
1

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