Get an alert when BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) 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

2026-11-30 (in 6mo)

Last made up 2025-11-16

Watchouts

2 items

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2022-03-31

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) 2024-03-13 → present
  2. BOURNEMOUTH AND POOLE HEALTHCARE TRUST 2021-07-14 → 2024-03-13
  3. THE BOURNEMOUTH HEALTHCARE TRUST 2007-11-19 → 2021-07-14

Accounts

2-year trend · latest reflected 2022-03-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2022-03-31.

Metric Trend 2021-03-312022-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 0
Wages

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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
TC Group
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The activities and assets of the charity transferred to the new charity Bournemouth and Poole Healthcare Trust on 1 April 2025 and for that reason a basis other than the going concern basis in these financial statements has been considered appropriate.”

Group structure

  1. BOURNEMOUTH AND POOLE HEALTHCARE TRUST (1) · parent
    1. Private Health University Hospitals Dorset Limited 100% · England · management of private healthcare operations

Significant events

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

People

3 active · 22 resigned

Name Role Appointed Born Nationality
DAUGHTERS, Abigail Jane Director 2025-03-01 May 1972 British
MONAHAN, Andrew Guy Director 2025-03-01 Mar 1981 British
SCHUSTER-BRUCE, Martin John Louis, Dr Director 2021-04-01 Dec 1965 British
Show 22 resigned officers
Name Role Appointed Resigned
AVERNA, Madeleine Anne Secretary 2008-02-20 2014-09-25
CHILVER, Ian Charles William Secretary 2007-11-19 2008-02-20
FLAHERTY, Karen Ann Secretary 2017-01-25 2019-10-31
HALL, Gillian Secretary 2019-12-20 2020-09-16
ARMITAGE, Mary, Dr Director 2013-12-09 2016-01-25
CRICK, Martin Director 2008-03-01 2012-03-19
DAUGHTERS, Abigail Jane Director 2024-03-01 2024-03-01
DICKSON, David Munro, Dr Director 2014-03-24 2016-01-27
DINLEY, Roy Richard John Director 2007-11-19 2012-03-19
DUNNILL, Richard Paul Hyde, Dr Director 2007-11-19 2014-03-31
FIDDIAN, Nicholas James Director 2012-06-18 2014-04-01
FLEMING, Deborah Mary, Mrs. Director 2019-09-04 2024-03-31
GATRELL, John Director 2014-09-22 2016-02-05
HOUSE, Jennifer Mary Director 2012-06-18 2016-02-02
HOWELL, Robert Duncan Director 2025-03-01 2025-11-15
HUNTER, Stuart Charles Director 2016-02-08 2017-06-19
MOULD, Mark Ashley Director 2021-04-01 2025-03-01
PAPWORTH, Peter Director 2017-07-04 2025-03-01
PRESSLAND, Janet Elaine Director 2007-11-19 2008-10-15
RENAUT, Richard Ian Director 2021-04-01 2025-03-01
RIDLEY, David Anthony Director 2009-01-20 2016-02-24
SPOTSWOOD, Anthony Director 2016-01-27 2021-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Peter Papworth Individual Voting 25–50% 2017-07-04 Ceased 2025-03-01
Mr Anthony Spotswood Individual Voting 25–50% 2016-04-06 Ceased 2023-09-11
Mr Stuart Charles Hunter Individual Voting 25–50% 2016-04-06 Ceased 2017-06-19

Filing timeline

Last 20 of 112 total filings

Date Type Category Description
2026-04-23 AAMD accounts Accounts amended with accounts type group
2026-04-11 AA accounts Accounts with accounts type group
2026-04-04 DISS40 gazette Gazette filings brought up to date
2026-03-03 GAZ1 gazette Gazette notice compulsory
2025-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-27 TM01 officers Termination director company with name termination date PDF
2025-06-17 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-03-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-03 TM01 officers Termination director company with name termination date PDF
2025-03-03 TM01 officers Termination director company with name termination date PDF
2025-03-03 TM01 officers Termination director company with name termination date PDF
2025-03-03 AP01 officers Appoint person director company with name date PDF
2025-03-03 TM01 officers Termination director company with name termination date PDF
2025-03-03 AP01 officers Appoint person director company with name date PDF
2025-03-03 AP01 officers Appoint person director company with name date PDF
2025-03-03 AP01 officers Appoint person director company with name date PDF
2024-12-23 AA accounts Accounts with accounts type group
2024-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-05 RP04TM01 officers Second filing of director termination with name
2024-05-15 TM01 officers Termination director company with name termination date

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
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

FY2021 → FY2022 · period ending 2022-03-31 vs 2021-03-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page