Get an alert when SOUTHERN AREA HOSPICE SERVICES LTD 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

2026-06-21 (in 1mo)

Last made up 2025-06-07

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. SOUTHERN AREA HOSPICE SERVICES LTD 2010-03-01 → present
  2. ST JOHN'S HOUSE HEALTHCARE LIMITED 2000-06-07 → 2010-03-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
AAB Group Accountants Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having considered all the identified risks, the Trustees do not consider there to be a risk to the going concern status of the organisation.”

Group structure

  1. SOUTHERN AREA HOSPICE SERVICES LTD · parent
    1. Southern Area Hospice Services Lottery Limited 100% · United Kingdom

Significant events

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

People

14 active · 28 resigned

Name Role Appointed Born Nationality
CUDDY, Liz Secretary 2017-08-01
BROWN, Robin James Director 2021-05-22 May 1955 British
COX, Gregory Francis Director 2021-11-30 May 1971 British
DILLON, Martin Joseph Director 2023-03-21 Feb 1959 Northern Irish
DUFFY, Monica Director 2019-08-13 Dec 1985 Irish
HOUSTON, Donna Elizabeth Director 2019-08-13 Jul 1965 British
HUTCHINSON, Michele Agnes Director 2019-08-13 Mar 1964 British
LOUGHRAN, Patrick Gerard Director 2012-09-17 Apr 1952 Irish
MANNION, Mary Theresa Director 2024-01-09 Oct 1960 British
MCALLISTER, William Henry Director 2021-11-30 Dec 1956 Irish
MCPOLIN, Orla Director 2019-08-13 May 1978 Irish
MCVEIGH, Kelly Director 2020-01-14 Jun 1984 Irish
O'DOWD, Katrina Director 2020-01-14 Aug 1980 Irish
WILSON, Roger Ian Director 2019-08-13 Jun 1969 British
Show 28 resigned officers
Name Role Appointed Resigned
COONEY, Ann Bernadette Margaret Secretary 2000-06-07 2017-07-31
BROWN, Robin James Director 2000-08-14 2002-09-02
BROWN, Thompson Director 2000-08-14 2008-10-13
BYRNE SISTER, Mary Director 2000-06-07 2005-10-10
CAHILL, Mary, Sister Director 2005-10-10 2010-10-18
CHAMBERS, Sheila Director 2020-01-14 2023-08-08
COWAN, Andrew Leo Director 2019-08-13 2021-09-06
CURRAN, Hugh Director 2000-06-07 2021-06-22
DONALDSON, Joy Director 2002-09-02 2006-10-09
DOOLEY, Dorothy Mary Director 2014-02-17 2018-11-12
DUFFY, Patrick George Director 2005-10-10 2005-10-10
DUFFY, Patrick George Director 2002-09-02 2019-09-29
FULLERTON, Patrick Eugene Director 2000-08-14 2013-06-17
GILPIN, David Alastair Director 2003-08-11 2020-01-14
GRANT, Maura Director 2006-12-11 2013-10-28
GRENNAN, Bridget Director 2009-04-20 2013-04-12
HATCHELL, Janis Director 2014-12-08 2019-12-17
HOLLAND DR, Edwin Lionel Director 2000-08-14 2016-02-10
KAVANAGH, Mary Director 2010-09-20 2014-06-16
MCCAIGUE, Elizabeth Anne Director 2006-10-09 2015-06-16
MCCRINK, Damian Director 2014-12-08 2019-12-17
MCLERNON, Patrick Enda Director 2009-10-19 2019-09-30
MCNEILL, Joseph Bruce Director 2008-10-13 2014-06-16
MORKAN, Thomas Francis Director 2000-06-07 2008-10-13
SCOTT, Clayre Patricia Director 2021-11-30 2022-05-26
SHEIL SISTER, Rosalecn Director 2000-06-07 2005-10-10
SIMPSON, Trevor James Director 2009-02-16 2012-11-12
WILSON, Roberta Director 2015-11-16 2019-12-13

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 147 total filings

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

  • 2023-04-18 RESOLUTIONS Resolution
Date Type Category Description
2025-08-21 AA accounts Accounts with accounts type group
2025-06-26 AD01 address Change registered office address company with date old address new address PDF
2025-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-20 AA accounts Accounts with accounts type group
2024-06-27 AP01 officers Appoint person director company with name date PDF
2024-06-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-14 AA accounts Accounts with accounts type group
2023-08-18 TM01 officers Termination director company with name termination date PDF
2023-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-18 RESOLUTIONS resolution Resolution
2023-04-03 AP01 officers Appoint person director company with name date PDF
2022-10-20 AA accounts Accounts with accounts type group
2022-06-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-30 TM01 officers Termination director company with name termination date PDF
2022-03-23 AP01 officers Appoint person director company with name date PDF
2022-03-22 AP01 officers Appoint person director company with name date PDF
2022-03-22 AP01 officers Appoint person director company with name date PDF
2021-10-14 AA accounts Accounts with accounts type group
2021-09-29 TM01 officers Termination director company with name termination date PDF
2021-08-06 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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