Profile

Company number
00731250
Status
Active
Incorporation
1962-07-30
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87300
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

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

“The Directors have reviewed the going concern position of the Company and have concluded that there remains sufficient support available to continue in operational existence for the foreseeable future.”

Subsidiaries

Significant events

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

9 active · 46 resigned

Name Role Appointed Born Nationality
SHARP, William Secretary 2020-10-07
CLARK, Kathryn Director 2009-03-26 Apr 1975 British
FRIEND, Susan Director 2023-05-31 Dec 1969 British
O'HARE-CONNOLLY, Gavin James, Dr Director 2024-06-20 Sep 1982 Irish
PROTHERO, Anne-Marie Director 2023-05-31 Dec 1952 British
SANDERS, Gordon George Director 1988-01-29 Apr 1946 British
SANDERS, Sarah Jane Director 2009-03-26 Mar 1975 British
SANDERS, Thomas Director 2004-08-16 Aug 1966 British
SHARP, William Director 2021-02-24 Oct 1947 British
Show 46 resigned officers
Name Role Appointed Resigned
COOPER, Martin James Secretary 2017-09-01 2020-09-01
DAVIDSON, Jamie Owyn Secretary 2008-04-25 2017-08-31
JARMAN, Colin Secretary 1996-04-10 1998-01-08
SKEATS, Peter Secretary 1998-01-08 2008-04-25
TOWNSEND, Josephine Secretary 1996-04-10
ALABASTER, Susan Janet Director 2018-03-29 2019-01-23
BACON, Joy Director 1996-01-31 1998-06-09
BATES, David John Director 2003-01-02 2003-12-05
BUDD, Sarah Jane Director 2005-09-01 2009-03-25
CHEEKOORY, Sunil Director 2003-12-15 2009-05-18
COOPER, Martin James Director 2016-04-01 2020-09-01
DAVIDSON, Jamie Owyn Director 2015-07-28 2017-08-31
DAVIDSON, Kathryn Director 2001-11-01 2009-03-25
FITZGERALD, Johanna Director 2021-03-26 2021-12-21
FITZGERALD, Johanna Director 2014-04-09 2017-08-31
GILVEAR, Elaine Catherine Director 2018-03-14 2018-08-06
GOODALL, Gordon Director 2001-07-20 2004-02-13
HARDILL, Celia Director 2020-09-03 2021-03-31
HUGILL, Glynis Director 2001-03-01 2003-02-28
ILESANMI, Muyiwa Director 2018-03-14 2019-04-24
KUPFUWA, Emerson Director 2014-04-14 2015-02-20
KUPFUWA, Emerson Director 2009-11-01 2012-07-16
LARKIN, Stephen Alan Director 2007-06-01 2014-12-17
LEE, Celia Mary Ann Director 2019-01-23 2019-02-04
LEE, Celia Mary Ann Director 2019-01-23 2019-02-04
LOGESWAREN, Nadarajah Director 2003-10-28 2018-08-24
MCGARRY-WALL, Lorraine Director 2022-09-28 2023-05-08
O'HARE-CONNOLLY, Gavin James Director 2018-04-19 2022-04-13
PARRY, David Director 2009-11-01 2013-01-03
PORTER, Simon Director 2023-09-20 2025-05-08
PRIDE, Geoffrey Director 2013-12-24 2014-11-21
PURWAHA, Jasmine Director 2023-09-20 2024-07-17
PURWAHA, Jasmine Director 2022-02-09 2022-09-30
RICHARDSON, Jeremy Robert Arthur Director 2022-07-13 2023-05-17
ROBINSON, Muriel Director 2009-11-01 2018-10-26
SANDERS, Evelyn Director 1988-01-29 2014-07-23
SANDERS, Janice Elizabeth Director 1996-12-10 2010-06-15
SKEATS, Peter Director 1996-01-31 2014-07-23
SMITH, Sue Director 2015-07-27 2020-03-16
SPENCER, David John Director 2014-12-01 2015-03-27
THOMAS, Phillip Gary Director 2023-01-03 2023-05-10
VENCATASAWMY, Coopoosamy Director 2005-09-01 2009-05-18
VENTHAM, Michael John Director 2015-04-01 2016-08-24
VENTHAM, Michael John Director 2000-02-01 2014-06-06
WARD, Lynn Elizabeth Director 2003-12-15 2006-03-31
ZAIDI, Linda Yvonne Director 2011-11-07 2014-04-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gs Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-11-05 Active
Gordon George Sanders Individual Shares 75–100% 2016-04-06 Ceased 2024-11-05

Filing timeline

Last 20 of 439 total filings

Date Type Category Description
2026-03-16 CH01 officers change person director company with change date
2026-02-12 CS01 confirmation-statement confirmation statement with updates
2026-02-11 CH01 officers change person director company with change date
2026-01-29 AAMD accounts accounts amended with accounts type full
2026-01-05 AA accounts accounts with accounts type full
2025-12-09 CH01 officers change person director company with change date
2025-05-21 TM01 officers termination director company with name termination date
2025-05-21 RESOLUTIONS resolution resolution
2025-05-21 MA incorporation memorandum articles
2025-03-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-13 PSC05 persons-with-significant-control change to a person with significant control
2025-01-02 AA accounts accounts with accounts type group
2024-12-19 PSC05 persons-with-significant-control change to a person with significant control
2024-12-11 CS01 confirmation-statement confirmation statement with updates
2024-12-11 SH08 capital capital name of class of shares
2024-12-11 PSC02 persons-with-significant-control notification of a person with significant control
2024-12-11 PSC07 persons-with-significant-control cessation of a person with significant control
2024-07-29 TM01 officers termination director company with name termination date
2024-07-03 AP01 officers appoint person director company with name date
2024-01-08 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page