Cash

£262K

-75.2% vs 2023

Net assets

£3M

-10.4% vs 2023

Employees

188

+22.1% vs 2023

Profit before tax

-£58K

-117.3% vs 2023

Profile

Company number
00560972
Status
Active
Incorporation
1956-02-04
Last accounts made up
2024-11-30
Account category
FULL
Primary SIC
32500
Hubs
UK Healthcare

Net assets

6-year trend · vs UK Healthcare median

£0£2.5m£5m201920202021202220232024
PEACOCKS MEDICAL GROUP LIMITED

Accounts

6-year trend · latest 2024-11-30

Metric Trend 2019-05-312020-05-312021-05-312022-05-312023-05-312024-11-30
Turnover £9,888,141£8,941,025
Operating profit -£25,645£4,883
Profit before tax -£72,035-£81,949£52,154£337,589-£58,354
Net profit £244,493£146,511£541,952£489,697-£81,692
Cash £95,867£1,039,950£929,566£1,056,766£261,818
Total assets less current liabilities £2,145,978£2,170,348£2,559,750£3,033,041£2,732,675
Net assets £721,095£762,815£2,498,463£2,995,790£2,682,915
Equity £476,602£721,095£762,815£2,498,463£2,995,790£2,682,915
Average employees 173147144154188
Wages £4,555,099£4,074,501£4,513,753£5,355,871£8,863,879

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly, the directors continue to prepare the financial statements on a going concern basis.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 15 resigned

Name Role Appointed Born Nationality
GUMBLEY, Terence Edmund Director 2004-05-28 Jan 1949 British
PEACOCK, Christopher David Director 2005-08-23 Dec 1973 British
PEACOCK, John Colin Director Feb 1944 British
STEVENS, David William Director 2012-01-30 Feb 1976 British
Show 15 resigned officers
Name Role Appointed Resigned
BELL, Ashley Secretary 1998-11-23
HANSELL, Alan James Secretary 1998-11-23 2012-01-30
HOOD, David George Secretary 2012-01-30 2018-02-02
BAKER, Noel Director 2017-05-15 2018-04-05
BELL, Ashley Director 1998-11-23
BOULTON SOMERVILLE, Roger Director 2005-08-23 2009-12-18
COOK, Stephen James Director 2000-08-01 2017-07-20
FERGUSON, Duncan Weir Neilson Director 2000-08-01 2018-01-18
GAUKROGER, Neville Peter Director 2018-01-24 2018-05-31
GREGG, Colin Stuart Director 1998-07-10 2002-02-18
HANSELL, Alan James Director 1998-06-18 2012-01-30
HOOD, David George Director 2016-02-03 2017-05-11
PEACOCK, John Royston Director 1996-12-22
PEACOCK, Millicent Director 1994-09-23
TURNER, Mark Steven Director 2016-05-03 2020-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Peacock Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-01-12 Active
Mr John Colin Peacock Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2022-01-12
Mr Christopher David Peacock Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2022-01-12

Filing timeline

Last 20 of 197 total filings

Date Type Category Description
2026-01-27 CS01 confirmation-statement confirmation statement with updates
2025-11-20 AA accounts accounts with accounts type full
2025-08-11 MR04 mortgage mortgage satisfy charge full
2025-06-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-05 AA01 accounts change account reference date company previous extended
2025-01-21 CS01 confirmation-statement confirmation statement with updates
2024-02-29 AA accounts accounts with accounts type full
2024-01-22 CS01 confirmation-statement confirmation statement with updates
2024-01-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-01-05 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2023-02-23 AA accounts accounts with accounts type full
2023-01-25 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ (private-firm) · reference 2024-11-30

2.89

SAFE

Altman Z″

  • Working capital / Total assets 0.330 × 6.56 = +2.16
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.007 × 6.72 = -0.05
  • Book equity / Total liabilities 0.733 × 1.05 = +0.77

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page