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
Hugh Sexey's Hospital
Hugh Sexey's Hospital is an active company incorporated on 15 May 2009 with the registered office located in Bruton, Somerset. Hugh Sexey's Hospital was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06906918
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated
15 May 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 May 2025
(3 months ago)
Next confirmation dated
15 May 2026
Due by
29 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Hugh Sexey's Hospital
Contact
Address
The Masters Office
Hugh Sexeys Hospital
Bruton
BA10 0AS
England
Same address for the past
6 years
Companies in BA10 0AS
Telephone
07896282909
Email
Available in Endole App
Website
Sexeyshospital.org
See All Contacts
People
Officers
18
Shareholders
-
Controllers (PSC)
1
Nicholas William Adrian Mann
Director • Director • Retired • British • Lives in England • Born in Sep 1962
Julia Mary Blanche De Salis
Director • Homemaker • British • Lives in England • Born in Jan 1968
Mr Dan Lloyd Bradshaw
Director • British • Lives in England • Born in Dec 1965
The Trust Partnership Ltd
Secretary
Mrs Emily Frances Irene Ashley Showering
Director • Fundraiser • British • Lives in England • Born in Sep 1964
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
Institute Of Hospitality
The Trust Partnership Ltd is a mutual person.
Active
The Language Company Group Limited
Melinda Elizabeth Eirene Baker is a mutual person.
Active
The Ashley Family Foundation
The Trust Partnership Ltd is a mutual person.
Active
The Reta Lila Howard Foundation
The Trust Partnership Ltd is a mutual person.
Active
King's School, Bruton
Edward George Hobhouse is a mutual person.
Active
The Balsam Centre
Mrs Emily Frances Irene Ashley Showering is a mutual person.
Active
Bruton School For Girls
Edward George Hobhouse is a mutual person.
Active
The Longhouse (Somerset) Limited
Matthew Patrick Rawlingson-Plant is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£115K
Decreased by £163K (-59%)
Turnover
£729K
Increased by £143K (+24%)
Employees
5
Same as previous period
Total Assets
£21.46M
Increased by £367K (+2%)
Total Liabilities
-£83K
Decreased by £20K (-19%)
Net Assets
£21.38M
Increased by £387K (+2%)
Debt Ratio (%)
0%
Decreased by 0.1% (-21%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 23 Jul 2025
Confirmation Submitted
3 Months Ago on 29 May 2025
Janet Montgomery Resigned
4 Months Ago on 24 Apr 2025
Edward George Hobhouse Resigned
5 Months Ago on 4 Apr 2025
Mr Nicholas William Adrian Mann Appointed
7 Months Ago on 17 Jan 2025
Mrs Melinda Elizabeth Eirene Baker Appointed
7 Months Ago on 17 Jan 2025
Lucinda Jane Frances Sunnucks Resigned
9 Months Ago on 5 Dec 2024
Mrs Ann Leslie Lee Appointed
12 Months Ago on 10 Sep 2024
Ann Leslie Lee Resigned
12 Months Ago on 10 Sep 2024
Small Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Get Alerts
Get Credit Report
Discover Hugh Sexey's Hospital's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 October 2024
Submitted on 23 Jul 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 29 May 2025
Termination of appointment of Edward George Hobhouse as a director on 4 April 2025
Submitted on 28 May 2025
Termination of appointment of Janet Montgomery as a director on 24 April 2025
Submitted on 28 Apr 2025
Appointment of Mr Nicholas William Adrian Mann as a director on 17 January 2025
Submitted on 22 Jan 2025
Appointment of Mrs Melinda Elizabeth Eirene Baker as a director on 17 January 2025
Submitted on 22 Jan 2025
Termination of appointment of Lucinda Jane Frances Sunnucks as a director on 5 December 2024
Submitted on 11 Dec 2024
Appointment of Mrs Ann Leslie Lee as a director on 10 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Ann Leslie Lee as a director on 10 September 2024
Submitted on 10 Sep 2024
Accounts for a small company made up to 31 October 2023
Submitted on 2 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs