Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St. Margaret's Somerset Hospice
St. Margaret's Somerset Hospice is an active company incorporated on 7 January 1980 with the registered office located in Taunton, Somerset. St. Margaret's Somerset Hospice was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01471345
Private limited by guarantee without share capital
Age
46 years
Incorporated
7 January 1980
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
6 January 2026
(20 days ago)
Next confirmation dated
6 January 2027
Due by
20 January 2027
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about St. Margaret's Somerset Hospice
Contact
Update Details
Address
Heron Drive
Bishops Hull
Taunton
Somerset
TA1 5HA
Same address for the past
37 years
Companies in TA1 5HA
Telephone
01984633955
Email
Available in Endole App
Website
Somerset-hospice.org.uk
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Reverend Timothy Lyons Victor Treanor
Director • British • Lives in England • Born in Jan 1962
Daniel John Magnus Brooks
Director • British • Lives in England • Born in Jun 1973
Triston John Greenhow
Director • British • Lives in England • Born in Jun 1987
Dr Nicholas Julian Kennedy
Director • British • Lives in England • Born in Feb 1963
Susan Steen
Director • British • Lives in England • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St Margaret's Somerset Hospice Retail Limited
Thomas Graham Samuel is a mutual person.
Active
Alfred Gillett (Shoemakers Museum Trading) Ltd
Patrick Joseph Colton is a mutual person.
Active
St Margaret's Fundraising Limited
Thomas Graham Samuel is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£3.57M
Increased by £217K (+6%)
Turnover
£15.37M
Increased by £1.18M (+8%)
Employees
369
Increased by 107 (+41%)
Total Assets
£24.09M
Decreased by £278K (-1%)
Total Liabilities
-£1.21M
Decreased by £86K (-7%)
Net Assets
£22.88M
Decreased by £192K (-1%)
Debt Ratio (%)
5%
Decreased by 0.3% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 13 Jan 2026
Katy Webley Details Changed
14 Days Ago on 12 Jan 2026
Mr Pip Tucker Details Changed
14 Days Ago on 12 Jan 2026
Ms Nicky Mcclean Details Changed
14 Days Ago on 12 Jan 2026
Mr Triston Greenhow Details Changed
14 Days Ago on 12 Jan 2026
Ms Sue Steen Details Changed
14 Days Ago on 12 Jan 2026
Group Accounts Submitted
1 Month Ago on 19 Dec 2025
Mr Daniel John Magnus Brooks Appointed
2 Months Ago on 30 Oct 2025
Mr Mark Daniel Howlett Appointed
2 Months Ago on 29 Oct 2025
Dominic Gerard Lynch Resigned
3 Months Ago on 20 Oct 2025
Get Alerts
Get Credit Report
Discover St. Margaret's Somerset Hospice's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Katy Webley on 12 January 2026
Submitted on 13 Jan 2026
Director's details changed for Mr Pip Tucker on 12 January 2026
Submitted on 13 Jan 2026
Director's details changed for Ms Nicky Mcclean on 12 January 2026
Submitted on 13 Jan 2026
Director's details changed for Mr Triston Greenhow on 12 January 2026
Submitted on 13 Jan 2026
Director's details changed for Ms Sue Steen on 12 January 2026
Submitted on 13 Jan 2026
Confirmation statement made on 6 January 2026 with no updates
Submitted on 13 Jan 2026
Memorandum and Articles of Association
Submitted on 20 Dec 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Appointment of Mr Mark Daniel Howlett as a director on 29 October 2025
Submitted on 11 Nov 2025
Appointment of Mr Daniel John Magnus Brooks as a director on 30 October 2025
Submitted on 10 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs