Profile

Company number
00754694
Status
Active
Incorporation
1963-03-25
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
Duncan & Toplis Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“There are though material uncertainties related to events or conditions that may cast doubt on the entity's ability to continue as a going concern for the foreseeable future.”

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

6 active · 46 resigned

Name Role Appointed Born Nationality
JOHNSON, Ruth Secretary 2024-07-10
FAY, Francis Director 2009-09-29 May 1949 British
HASTINGS, David Michael Director 2021-10-26 Apr 1954 British
HOLLAND, William George Director 2022-06-28 Aug 1957 British
JOHNSON, Ruth Director 2014-10-14 Feb 1953 British
WOOD, Alan Director 2019-07-23 Dec 1958 British
Show 46 resigned officers
Name Role Appointed Resigned
SIVELL, John Francis Secretary 1999-09-15
STEPHENS, Jacqueline Secretary 2022-08-02 2024-07-10
STEPHENS, Jacqueline Secretary 2021-11-23 2022-07-26
THOMAS, Allan Secretary 1999-09-15 2009-08-13
BUNN, Brian Robert Director 2007-08-28 2025-10-23
BURTON, Ronald Director 1997-08-13 2010-03-31
CAIRNS, Hugh Director 2004-02-24 2013-07-30
DALY, Ann Stella Maras Director 1992-07-29
DIXON, Pamela Carol Director 2007-09-25 2018-09-25
DYES, Mary Director 1992-07-29
EDWARDS, Lynne Margaret Director 2007-08-28 2010-07-27
FOSTER, Peter Director 1992-04-02
GALLAGHER, Joyce Director 1992-07-29
GREATOREX, Jean Director 1998-08-26 2007-09-25
HALE, Sean Director 2012-10-30 2019-06-25
HARDY, Derek Mellor Director 1997-08-13 2007-09-25
HOGG, David Carter Director 1997-08-13 2021-11-02
HOGG, Elizabeth Anne Director 1994-03-22 1998-01-23
JENNISON, Chris Director 2018-09-25 2025-07-22
LAPWORTH, Priscilla Anne Director 2016-10-25 2019-10-10
LAY, Robert Stanley Director 1995-01-25 1997-08-13
LEIVERS, Richard Alec Director 1997-08-13
MCINNES, Adrian Mark Director 2002-11-26 2017-11-02
MCLEAN, James Director 1992-04-22
MERRICK, George Director 1992-09-15
MITCHELL, Emma Catherine Director 2014-10-14 2017-12-12
MOSS, Guy Director 1998-01-05
PEARSON, Roderick Jonathan Director 2016-10-25 2021-04-27
PICKFORD, Daphne Annie Director 1995-01-25 2008-05-27
RADCLIFFE, Kenneth Albert Director 1995-01-25 2000-05-24
REED, Aidan John Director 2010-10-23 2015-10-20
ROBERTS, Stephen John Director 2005-09-06 2015-10-20
ROBERTS, Stephen Director 2000-09-12 2002-09-10
ROWBOTHAM, Neil Director 2007-08-28 2007-10-03
SCOGGINS, Dorothy Director 1992-07-29
SIVELL, John Francis Director 1999-09-15
STEPHENS, Jaqueline Director 2011-10-26 2024-07-10
SWAIN, Douglas George Director 1999-11-24 2002-09-10
THOMAS, Allan Director 1999-09-15 2010-10-04
TICKLE, Peter, Dr Director 2002-09-10 2010-10-04
UNWIN, Hilary Director 1995-01-25
WALKER, Julie Patricia Director 2019-10-22 2020-01-18
WALTERS, Eileen Mary Director 1992-07-29
WALTERS, Thomas Mervyn Llewellyn Director 1992-07-29
WHITE, John Director 1998-05-27 2004-01-27
WILSON, Philip Norman Director 1993-08-25 1996-02-28

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 192 total filings

Date Type Category Description
2026-01-05 CERTNM change-of-name certificate change of name company
2025-12-05 AA accounts accounts with accounts type full
2025-11-27 CS01 confirmation-statement confirmation statement with no updates
2025-11-06 TM01 officers termination director company with name termination date
2025-07-22 TM01 officers termination director company with name termination date
2025-02-18 CS01 confirmation-statement confirmation statement with no updates
2024-12-13 AA accounts accounts with accounts type full
2024-08-13 TM01 officers termination director company with name termination date
2024-07-12 AP03 officers appoint person secretary company with name date
2024-07-10 TM02 officers termination secretary company with name termination date
2023-11-30 CS01 confirmation-statement confirmation statement with no updates
2023-11-15 AA accounts accounts with accounts type full
2023-04-12 RESOLUTIONS resolution resolution
2023-03-10 MA incorporation memorandum articles
2023-03-10 CC04 change-of-constitution statement of companys objects
2022-12-01 CS01 confirmation-statement confirmation statement with no updates
2022-11-23 AA accounts accounts with accounts type full
2022-08-04 AP03 officers appoint person secretary company with name date
2022-08-02 TM02 officers termination secretary company with name termination date
2022-07-28 AP01 officers appoint person director company with name date

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