ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sue Ryder

Sue Ryder is an active company incorporated on 28 November 1968 with the registered office located in Colchester, Essex. Sue Ryder was registered 57 years ago.
Status
Active
Active since 39 years ago
Company No
00943228
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
57 years
Incorporated 28 November 1968
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 13 August 2025 (3 months ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Rebow House
60 Head Street
Colchester
Essex
CO1 1PB
United Kingdom
Address changed on 31 Oct 2025 (1 month ago)
Previous address was Kings House King Street Sudbury Suffolk CO10 2ED
Telephone
01159499293
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1959
Director • British • Lives in England • Born in Jul 1978
Director • British • Lives in England • Born in Jul 1964
Director • Doctor • British • Lives in England • Born in Feb 1976
Director • British • Lives in UK • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sue Ryder Direct Limited
Christine Ekaete Kanu and Kevin Jonathan Rusling are mutual people.
Active
Sue Ryder Lottery Limited
Nicola Josephine Hayes and Kevin Andrew Richmond are mutual people.
Active
Q.S. Enterprises Limited
Dr Rima Makarem is a mutual person.
Active
Global Witness
Christine Ekaete Kanu is a mutual person.
Active
Greensleeves Developments Limited
Kevin Andrew Richmond is a mutual person.
Active
Agecare PT1 Ltd
Vishen Ramkisson is a mutual person.
Active
Greensleeves Homes Trust
Kevin Andrew Richmond is a mutual person.
Active
The Foundation Trust Network
Dr Rima Makarem is a mutual person.
Active
Brands
Sue Ryder
Sue Ryder is a charity that provides support for individuals facing death or grief.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£11.81M
Decreased by £6.43M (-35%)
Turnover
£106.11M
Decreased by £9.93M (-9%)
Employees
2.49K
Decreased by 175 (-7%)
Total Assets
£56.97M
Decreased by £9.07M (-14%)
Total Liabilities
-£13.55M
Decreased by £169K (-1%)
Net Assets
£43.41M
Decreased by £8.9M (-17%)
Debt Ratio (%)
24%
Increased by 3.01% (+14%)
Latest Activity
Bernice Afibah Ackah Resigned
5 Days Ago on 2 Dec 2025
Ms Ekaete Christine Kanu Details Changed
1 Month Ago on 4 Nov 2025
Mr Charles Ilako Details Changed
1 Month Ago on 4 Nov 2025
Mr Vishen Ramkisson Details Changed
1 Month Ago on 4 Nov 2025
Mr Kevin Andrew Richmond Details Changed
1 Month Ago on 4 Nov 2025
Ms Ekaete Christine Kanu Details Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
1 Month Ago on 31 Oct 2025
Registers Moved To Inspection Address
1 Month Ago on 29 Oct 2025
Inspection Address Changed
1 Month Ago on 29 Oct 2025
Ms Nicola Josephine Hayes Details Changed
1 Month Ago on 13 Oct 2025
Get Credit Report
Discover Sue Ryder's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Bernice Afibah Ackah as a secretary on 2 December 2025
Submitted on 4 Dec 2025
Director's details changed for Ms Ekaete Christine Kanu on 3 November 2025
Submitted on 5 Nov 2025
Director's details changed for Mr Charles Ilako on 4 November 2025
Submitted on 5 Nov 2025
Director's details changed for Ms Ekaete Christine Kanu on 4 November 2025
Submitted on 5 Nov 2025
Director's details changed for Mr Vishen Ramkisson on 4 November 2025
Submitted on 4 Nov 2025
Director's details changed for Mr Kevin Andrew Richmond on 4 November 2025
Submitted on 4 Nov 2025
Director's details changed for Ms Nicola Josephine Hayes on 13 October 2025
Submitted on 3 Nov 2025
Registered office address changed from Kings House King Street Sudbury Suffolk CO10 2ED to Rebow House 60 Head Street Colchester Essex CO1 1PB on 31 October 2025
Submitted on 31 Oct 2025
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 29 Oct 2025
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 29 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year