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
Rowcroft House Foundation Limited
Rowcroft House Foundation Limited is an active company incorporated on 14 May 1981 with the registered office located in Torquay, Devon. Rowcroft House Foundation Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01561601
Private limited by guarantee without share capital
Age
44 years
Incorporated
14 May 1981
Size
Unreported
Confirmation
Submitted
Dated
31 July 2025
(1 month ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Rowcroft House Foundation Limited
Contact
Address
Rowcroft Hospice Ella's Gardens
Avenue Road
Torquay
Devon
TQ2 5LS
England
Address changed on
31 Jul 2023
(2 years 1 month ago)
Previous address was
Rowcroft Hospice Ella's Gardens Avenue Road Torquay Devon TQ2 5LS England
Companies in TQ2 5LS
Telephone
01803210800
Email
Available in Endole App
Website
Rowcrofthospice.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
James Alexander Moffatt
Director • Director • British • Lives in England • Born in Feb 1980
Caroline Anne Karakusevic
Director • General Practitioner • British • Lives in UK • Born in Jun 1964
Karen Elizabeth Williams
Director • Deputy Chief Executive And Director Of R • British • Lives in England • Born in Nov 1969
Ms Sally Scott-Bryant
Director • HR Consultant • Other • Lives in England • Born in Aug 1957
Andrew Michael Ebsworthy Tapson
Director • Portfolio Finance Director • British • Lives in England • Born in Dec 1959
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
Devon Farm Kitchen Ltd
Mr Ian Nevil Hale and Karen Elizabeth Williams are mutual people.
Active
Chilley Barns Management Company Limited
Mr Ian Nevil Hale is a mutual person.
Active
Organic Development Ltd
James Alexander Hayward Moffat is a mutual person.
Active
Devon Cricket Foundation
Andrew Michael Ebsworthy Tapson is a mutual person.
Active
Tessa Moore Consulting Ltd
Mrs Tessa Kathleen Howard is a mutual person.
Active
Toolbx Ltd
James Alexander Hayward Moffat is a mutual person.
Active
Oxton Estates & Holdings Ltd
James Alexander Hayward Moffat is a mutual person.
Active
Perle Partnership Limited
Andrew Michael Ebsworthy Tapson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£609K
Decreased by £1.77M (-74%)
Turnover
£9.69M
Decreased by £455K (-4%)
Employees
289
Increased by 45 (+18%)
Total Assets
£17.18M
Decreased by £775K (-4%)
Total Liabilities
-£1.28M
Increased by £71K (+6%)
Net Assets
£15.91M
Decreased by £846K (-5%)
Debt Ratio (%)
7%
Increased by 0.72% (+11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Group Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Ms Karen Elizabeth Williams Appointed
1 Year 5 Months Ago on 25 Mar 2024
Colonel Graham Robert Pearce Appointed
1 Year 5 Months Ago on 22 Mar 2024
Christopher Clive Moores Resigned
1 Year 6 Months Ago on 6 Mar 2024
Group Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 31 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 31 Jul 2023
Mr James Alexander Moffatt Appointed
5 Years Ago on 26 May 2020
Get Alerts
Get Credit Report
Discover Rowcroft House Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 4 Aug 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Appointment of Mr James Alexander Moffatt as a director on 26 May 2020
Submitted on 11 Dec 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 5 Aug 2024
Appointment of Colonel Graham Robert Pearce as a secretary on 22 March 2024
Submitted on 23 May 2024
Appointment of Ms Karen Elizabeth Williams as a director on 25 March 2024
Submitted on 23 May 2024
Termination of appointment of Christopher Clive Moores as a secretary on 6 March 2024
Submitted on 18 Mar 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 30 Oct 2023
Confirmation statement made on 31 July 2023 with no updates
Submitted on 31 Jul 2023
Registered office address changed from Rowcroft Hospice Ella's Gardens Avenue Road Torquay Devon TQ2 5LS England to Rowcroft Hospice Ella's Gardens Avenue Road Torquay Devon TQ2 5LS on 31 July 2023
Submitted on 31 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs