Profile

Company number
08991245
Status
Active
Incorporation
2014-04-10
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Haysmac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Birmingham Hospice Directors/Trustees have prepared the charity accounts on a going concern basis because assurance has been gained from the main NHS funder that their contract to procure services from the hospice will run until 31 March 2026 at the earliest. There is no fundamental uncertainty about the charity's ability to pay debts as they fall due for at least a year after the financial statements have been signed.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

13 active · 29 resigned

Name Role Appointed Born Nationality
BREUKELAAR, Hendrika Peternella Maartje Director 2022-07-01 Dec 1966 Dutch
FARMERY-VIGUS, Steven Director 2023-06-29 Jan 1984 English
LAIRD, Earl Director 2024-02-01 Oct 1961 British
NEVEL, Oliver James Director 2024-02-01 Sep 1986 British
NICHOLLS, Susan Director 2025-02-19 Dec 1973 British
OLIVEIRA-PRIEZ, Jean-Luc Francois Robert Director 2024-02-01 Jul 1956 British
OWEN, Samantha Grace Director 2024-02-01 Oct 1984 British
PICKUP, Robert James Alexander Director 2019-07-01 Sep 1979 British
ROBINSON, Clare Patricia Director 2026-04-18 Jun 1959 British
SULEMAN, Sahil, Dr Director 2025-11-19 Jul 1985 British
WAINWRIGHT, Paul Andrew Director 2019-04-30 Jan 1969 British
WARD, Dawn Patricia Director 2022-11-30 Mar 1961 British
WARD, Julie Diane Director 2021-07-22 Aug 1961 British
Show 29 resigned officers
Name Role Appointed Resigned
BACHE, Sarah, Ms. Director 2017-02-09 2018-03-27
BHAYANI, Nagesh Director 2018-03-27 2019-07-30
BOWER, Cynthia Director 2014-04-10 2019-03-31
BRADLEY, Marie Director 2014-10-08 2017-10-11
BYTHEWAY, Paul Director 2024-11-01 2024-11-01
BYTHEWAY, Paul Director 2021-07-22 2024-07-01
CALVERT, Diane Director 2014-04-10 2014-10-08
CLARK, Louise Director 2024-11-20 2026-04-07
CLARKE, Louise Director 2024-02-01 2024-05-07
DOWMAN, Karen Elizabeth Director 2021-07-22 2023-06-29
EDGAR, Beverley Director 2019-07-01 2022-11-30
GOODWIN, Michael Andrew Director 2020-04-28 2026-02-18
HIPKISS, Gail Ann Director 2014-04-10 2018-03-27
KELLY, Jacqueline Director 2019-04-30 2020-11-13
OLIVEIRA-PRIEZ, Jean-Luc Director 2018-09-25 2020-06-30
OWEN, Thomas James Director 2014-04-10 2019-03-18
PENNELL, Ian James Director 2018-03-27 2019-02-15
SEXTON, Mike Director 2021-01-04 2021-08-02
SHANAHAN, Peter William Director 2024-07-15 2025-10-07
SHANAHAN, Peter William Director 2020-04-28 2024-02-23
SHAPIRO, Jonathan Abraham, Dr Director 2019-04-30 2023-07-01
SHARPE, Kimara Jayne Director 2018-07-24 2024-08-07
SNELGROVE, Gordon Michael Director 2020-01-02 2021-03-09
SULEMAN, Sahil Nawshad Director 2024-02-01 2025-05-22
TIMMS, Daniel Mark Director 2019-07-01 2020-01-14
TURNER, Harry Director 2018-03-27 2022-11-30
WALL-HAYES, Lisa, Ms. Director 2017-02-09 2018-03-27
WEBB, Lindsey Anne Director 2018-03-27 2023-06-30
XERRI-BROOKS, Sally Belinda Director 2014-04-10 2014-12-15

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 107 total filings

Date Type Category Description
2026-04-24 CS01 confirmation-statement confirmation statement with no updates
2026-04-23 AP01 officers appoint person director company with name date
2026-04-23 TM01 officers termination director company with name termination date
2026-02-26 TM01 officers termination director company with name termination date
2026-01-22 CERTNM change-of-name certificate change of name company
2026-01-22 NE01 change-of-name change of name exemption
2026-01-22 CONNOT change-of-name change of name notice
2025-12-16 AP01 officers appoint person director company with name date
2025-12-08 AA accounts accounts with accounts type full
2025-11-27 AD01 address change registered office address company with date old address new address
2025-11-19 CH01 officers change person director company with change date
2025-10-15 MA incorporation memorandum articles
2025-10-13 TM01 officers termination director company with name termination date
2025-06-10 MA incorporation memorandum articles
2025-06-10 RESOLUTIONS resolution resolution
2025-05-29 AP01 officers appoint person director company with name date
2025-05-29 TM01 officers termination director company with name termination date
2025-04-30 CS01 confirmation-statement confirmation statement with no updates
2024-11-29 AP01 officers appoint person director company with name date
2024-11-29 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page