Get an alert when SOURCE BIOSCIENCE LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-23 (in 8mo)

Last made up 2026-01-09

Watchouts

None on the register

Cash

£3M

-91.6% vs 2023

Net assets

£20M

-0.3% vs 2023

Employees

2

0% vs 2023

Profit before tax

-£187K

-100.9% vs 2023

Name history

Renamed 5 times since incorporation

  1. SOURCE BIOSCIENCE LIMITED 2017-08-08 → present
  2. SOURCE BIOSCIENCE PLC 2008-03-10 → 2017-08-08
  3. MEDICAL SOLUTIONS PLC 1999-08-23 → 2008-03-10
  4. TURNPYKE GROUP PLC 1993-10-29 → 1999-08-23
  5. W B INDUSTRIES PLC 1986-09-23 → 1993-10-29
  6. WEST BROMWICH SPRING PLC(THE) 1903-11-14 → 1986-09-23

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£6,000-£17,000
Profit before tax £19,990,000-£187,000
Net profit £19,990,000-£187,000
Cash £31,071,000£2,623,000
Total assets less current liabilities £24,027,000£20,223,000
Net assets £20,283,000£20,223,000
Equity £20,283,000£20,223,000
Average employees 22
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -0.0%-0.1%
Current ratio 0.58x0.26x
Interest cover -0.01x-0.03x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have assessed the Balance Sheet and likely future cash flows at the date of approving these financial statements and have prepared detailed budgets and forecasts for the Company and its trading subsidiaries covering the period to 31 December 2026. The company has received confirmation of continued support from its ultimate parent company SourceBio International Limited for at least twelve months from the date of approval of these financial statements. Based on the forecast cash and operating profits forecast at the group level, the directors have a reasonable expectation that the company has adequate resources to continue operating and meet its financial obligations as they fall due for at least 12 months from the date of signing these financial statements.”

Group structure

  1. SOURCE BIOSCIENCE LIMITED · parent
    1. Source BioScience UK Limited 100% · England · Provision and distribution of diagnostic and genomic services
    2. Source BioScience (Orchard Place) Limited 100% · England · Non-trading
    3. Select Pharma Laboratories Ltd. 100% · Scotland · Non-trading
    4. Source BioScience (Cryobank) Limited 100% · England · Non-trading
    5. Fairfield Imaging Limited 100% · England · Non-trading
    6. Fairfield Telepathology Limited 100% · England · Non-trading
    7. Kinetic Imaging Limited 100% · England · Non-trading
    8. Cryobank Guarantor Limited 100% · England · Non-trading
    9. SourceBio International, Inc 100% · United States · Management services
    10. Source Genomics Limited 100% · England · Provision of management services to the group
    11. LDPath Limited 100% · England · Provision and distribution of diagnostic services
    12. Source BioScience Scotland Limited 100% · Scotland · Non-trading

Significant events

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

People

2 active · 44 resigned

Name Role Appointed Born Nationality
BARLOW, Amanda Louise Director 2023-09-27 Aug 1973 British
LECOQUE, Jay Charles Director 2016-11-24 Nov 1962 American
Show 44 resigned officers
Name Role Appointed Resigned
ASH, Nicholas Watson, Dr Secretary 2006-08-31 2017-05-12
ASTLE, Michael John Secretary 2017-05-12 2017-10-05
CATER, Eric John Secretary 1998-12-14 2000-08-31
GILLAMS, Charles Alfred Richard Secretary 1993-08-16 1993-10-04
JOHNSTON, Neil Gerard, Dr Secretary 2005-01-14 2006-08-31
LONGSTAFFE, Andrew David Secretary 2000-08-31 2005-01-18
LUNN, Anthony John Mcgregor Secretary 1993-01-13
PURDEN, Nigel Llewellyn Secretary 1993-10-04 1998-12-13
ADAMS, Rodney Harry, Dr Director 2000-05-04 2003-01-21
AGNEW, James Douglas Director 2017-04-27 2020-10-23
ASH, Nicholas Watson, Dr Director 2006-08-31 2017-05-12
BAKEWELL, Robert Director 2012-08-21 2014-09-04
CATER, Eric John Director 1993-05-11 2000-08-31
CHISHOLM, Iain Macdonald Director 2017-04-27 2018-01-02
CLINCH, Noah, Dr Director 1999-08-23 2000-04-19
ELLIS, Ian Ogilvie, Professor Director 2003-03-25 2004-12-21
FODEN, Sue, Dr Director 2003-09-01 2015-08-31
GIBBS, Somerset Bryan Director 1993-07-06
GILLAMS, Charles Alfred Richard Director 1993-05-11 1999-02-04
GRANDFIELD, Peter Barnet Whitworth Director 1994-06-08
GREEN, Charles Alexander Director 1999-07-27 2006-08-31
JACKSON-SMITH, Timothy David Director 2015-08-25 2016-09-15
JOHNSTON, Neil Gerard, Dr Director 2005-01-14 2007-01-31
KIRKHAM, David Michael Director 2021-06-16 2022-09-26
LAMB, Ronald Hunter Director 1995-06-14 1996-07-31
LEAVES, Nicholas Ivor, Dr. Director 2008-07-01 2017-05-12
LIVERSIDGE, Pamela Director 2014-07-03 2016-09-15
LONGSTAFFE, Andrew David Director 2000-05-04 2005-01-18
MARLAND, Peter Greaves Director 1991-10-01
MCDONALD, Anthony Michael Director 1999-08-23 2001-02-28
METCALFE, Timothy Charles Director 2014-09-04 2017-05-12
MITCHELL, Jonathan James Director 1993-07-09
NOLAN, Trevor Frank Director 2018-01-09 2020-02-28
PURDEN, Nigel Llewellyn Director 1995-05-15 1998-12-13
RATCLIFFE, Anthony James Director 2020-11-17 2023-09-27
ROBERTS, Gareth Gwyn, Professor Sir Director 1999-08-23 2007-02-01
SEYMOUR, Donald Edwin Director 2000-06-21 2002-04-22
SIKORA, Karol, Prof Director 2002-04-22 2008-03-10
SLINGER, Robin Director 2005-01-19 2012-08-21
THOMSON, Stephen George Director 1999-02-03 2000-04-19
TURNBULL, Laurence Andrew Director 2006-11-23 2016-09-15
TWOSE, Trevor Martin, Doctor Director 2000-11-17 2002-02-08
WEAVER, Thomas Andrew, Dr Director 2007-07-03 2008-07-31
WHEATCROFT, Russell Steven Director 2017-04-27 2021-06-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sourcebio International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-20 Active

Filing timeline

Last 20 of 474 total filings

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

  • 2022-12-07 MA Memorandum articles
  • 2022-12-07 RESOLUTIONS Resolution
Date Type Category Description
2026-01-22 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-01 AA accounts Accounts with accounts type full
2025-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-12 AA accounts Accounts with accounts type full
2024-01-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-18 MR05 mortgage Mortgage charge part both with charge number PDF
2023-10-02 AP01 officers Appoint person director company with name date PDF
2023-10-02 TM01 officers Termination director company with name termination date PDF
2023-06-10 AA accounts Accounts with accounts type full
2023-05-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-01-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-09 AD02 address Change sail address company with old address new address PDF
2022-12-07 MA incorporation Memorandum articles
2022-12-07 RESOLUTIONS resolution Resolution
2022-11-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-09-26 TM01 officers Termination director company with name termination date PDF
2022-08-01 AA accounts Accounts with accounts type full
2022-07-05 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-17 AA accounts Accounts with accounts type full
2021-07-05 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page