Get an alert when SAGE HOUSE TANGMERE 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

2026-06-27 (in 1mo)

Last made up 2025-06-13

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

45

+9.8% highest in 5 filed years

Profit before tax

Period ending 2025-03-31

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2025-02-19

  1. SAGE HOUSE TANGMERE 2025-02-19 → present
  2. DEMENTIA SUPPORT 2016-05-10 → 2025-02-19
  3. CHICHESTER DEMENTIA SUPPORT GROUP 2014-06-05 → 2016-05-10
  4. CHICHESTER DEMENTIA STEERING GROUP 2014-05-16 → 2014-06-05

Accounts

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

Metric Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 2729364145
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
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Robert Sadler & Company Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

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

People

11 active · 20 resigned

Name Role Appointed Born Nationality
BERKELEY, Michael Frederick Director 2026-02-26 Nov 1958 British
BROADRIBB, Richard Anthony Director 2021-07-15 Mar 1970 British
CANNON, Catherine May Director 2023-02-17 Jan 1976 British
DAY LAFFERTY, Donna Louise Director 2024-08-22 Mar 1968 British
FAURE, Adrian Hendrik Director 2022-06-16 Apr 1965 British
LITCHFIELD, Miranda Susan Director 2022-04-21 Sep 1954 British
LOCKWOOD, Ian Terry Director 2026-01-09 Jul 1958 British
MATTHEWS, Mary Kathleen Director 2021-07-15 May 1957 British
MCCALL, Therese Mary Yvette Director 2018-03-13 Apr 1965 British
NESBIT, Philippa Louise Director 2020-09-25 Dec 1970 British
THORNHILL, Chris Director 2020-02-14 May 1984 British
Show 20 resigned officers
Name Role Appointed Resigned
BROADRIBB, Richard Anthony Secretary 2023-04-20 2023-04-20
COPPARD, Kevin Andrew Secretary 2015-05-12 2023-04-20
AHERN, Susan Margaret Director 2015-03-03 2021-04-21
BARBER, Miles Winston Director 2014-05-16 2014-08-31
BOGOJE, Catherine Talbot Director 2021-03-15 2026-02-26
CHILDS, Abigail, Dr Director 2016-11-03 2026-02-26
COPPARD, Kevin Andrew Director 2018-02-12 2023-04-20
FELLINGHAM, Andrew Henry Director 2020-01-10 2020-12-11
GOGARTY, Rory Christopher Director 2016-05-26 2019-08-28
HARRIS, Martin Edward Director 2018-12-13 2023-04-20
KELLY, Sara Katherine, Dr Director 2014-11-25 2022-06-16
LANGMEAD, Lucinda Felicity Sommerville Director 2014-05-16 2019-06-14
MARGARSON, Sabine Director 2014-05-16 2018-06-14
MILES, David John Director 2018-06-14 2019-04-26
RANDELL, Rebecca Jane Director 2014-05-16 2020-06-12
SOOTHILL, Rachel Eileen Director 2015-04-23 2015-06-17
SOOTHILL, Rachel Eileen Director 2014-05-16 2015-04-13
WATSON, Kenneth Alexander Director 2017-01-12 2023-12-31
WHITTAKER, Thomas Roger Director 2015-06-17 2016-10-17
WICKINS, Anthony John Director 2014-05-16 2023-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Kenneth Alexander Watson Individual Significant influence 2017-01-12 Ceased 2017-01-12
Dr Abigail Childs Individual Significant influence 2016-11-03 Ceased 2016-11-03
Mr Rory Christopher Gogarty Individual Significant influence 2016-05-26 Ceased 2019-08-28
Mrs Lucinda Felicity Sommerville Langmead Individual Significant influence 2016-04-06 Ceased 2019-06-14
Mrs Rebecca Jane Randell Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mrs Sabine Margarson Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mrs Susan Margaret Ahern Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mrs Sara Katherine Kelly Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Anthony John Wickins Individual Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 113 total filings

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

  • 2025-02-19 CERTNM Certificate change of name company
  • 2025-02-19 NE01 Change of name exemption
  • 2025-02-19 CONNOT Change of name notice
Date Type Category Description
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-03-09 TM01 officers Termination director company with name termination date PDF
2026-03-09 TM01 officers Termination director company with name termination date PDF
2025-12-17 AA accounts Accounts with accounts type full PDF
2025-08-15 CH01 officers Change person director company PDF
2025-08-14 CH01 officers Change person director company with change date PDF
2025-08-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-27 CH01 officers Change person director company with change date PDF
2025-02-19 CERTNM change-of-name Certificate change of name company
2025-02-19 NE01 change-of-name Change of name exemption
2025-02-19 CONNOT change-of-name Change of name notice
2024-12-23 AA accounts Accounts with accounts type full PDF
2024-09-11 AP01 officers Appoint person director company with name date PDF
2024-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 AP01 officers Appoint person director company with name date PDF
2024-07-08 TM01 officers Termination director company with name termination date PDF
2023-12-21 AA accounts Accounts with accounts type full PDF
2023-07-06 TM02 officers Termination secretary company with name termination date PDF
2023-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

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. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page