Profile

Company number
01102466
Status
Active
Incorporation
1973-03-19
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has net assets of £72,703,000 as at 31 December 2024 (2023: £68,393,000) and a profit for the year ended of £4,310,000 (2023: £3,132,000). Based on this position the financial statements have been prepared on a going concern basis which the directors consider to be appropriate. The directors have performed a going concern assessment for a period of 12 months from the date of approval of these financial statements, also considering events reasonably foreseeable beyond this horizon, which indicates that, in light of the company's ability to access the GE HealthCare group's cash pool facility if required, the company will have sufficient funds to meet its liabilities as they fall due for that period.. The directors are confident that the company will have sufficient funds to continue in operational existence for at least 12 months from the date of approval of these financial statements and they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

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

3 active · 66 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-10-04
DEIGHTON, Christopher Director 2019-04-12 Dec 1970 British
JESSERNIGG, Max Director 2019-11-18 Nov 1974 Austrian
Show 66 resigned officers
Name Role Appointed Resigned
ABBOTT, Courtenay Secretary 2012-09-19 2014-11-18
COLLINS, John Wilfred James Secretary 1995-03-10 1995-05-25
DIXON, Susan Elizabeth Secretary 1994-03-24 1994-10-18
EARLE, Richard Herbert David Secretary 1995-05-25 1997-01-31
ESSEX, Alicia Secretary 2002-03-19 2012-09-07
FRENCH, Ann Secretary 2011-06-14 2017-06-30
GREGORY, Janet Ailsa Secretary 1997-02-03 2002-03-19
KIES, Rhoda Elizabeth Secretary 1992-09-24
MARSHALL, Ian Bruce Secretary 1994-10-18 1995-03-10
MARSHALL, Ian Bruce Secretary 1992-09-24 1994-03-24
PEERMOHAMED, Zahra Secretary 2014-11-18 2016-06-22
ALLBROOK, John Richard Director 1999-03-23 2003-10-31
ATKINSON, Nina Mary Director 2017-04-25 2020-12-14
BABER, Jeremy David Director 2005-11-25 2008-04-21
BEEVER, David Milton Maxwell Director 1995-03-10
BERNHARD, Christian Director 2019-04-12 2021-03-04
BRADY, Joseph Gerard Director 1995-03-28 1996-11-06
BRAMHALL, John Robert Director 2001-02-23
BRYNIE, Kevin Lloyd Director 2002-03-19 2004-11-15
CHESHIRE, Andrew Director 2000-06-30
D'UVA, Gabriele Director 2014-09-30 2016-12-23
DHALIWAL, Harminder Director 2002-03-19 2003-10-31
EARLE, Richard Herbert David Director 1996-10-05
ELLIS, Christopher Director 1997-03-14 2000-07-26
EVANS, Alan Director 2016-12-23 2019-11-18
FARRELL, Lisa Mary Director 2014-09-30 2020-09-23
FIELDEN, David Shaw Director 2000-03-15
FITZPATRICK, Hugh Alan Taylor Director 2009-06-19 2014-09-30
FORD, Toby Duncan Director 2010-01-12 2011-01-14
GANE, Peter Anthony Director 2003-01-30
GIRARD, Sylvain Andre Director 2002-11-06 2007-03-26
GREEN, Richard William Director 2007-05-17 2009-06-19
GREEN, Richard William Director 2000-06-30 2002-03-19
GREEN, Robert Director 2001-11-22 2002-11-06
GREGORY, Janet Ailsa Director 1998-01-16 2002-03-19
GREY, Stephen Martin Director 1998-01-05
HAINES, Helen Claire Director 2004-11-15 2005-07-12
HANCOCK, Paul William Director 1999-03-23
HARDWICK, Michael Robert Director 1992-10-30
HURST, Martin Peter Director 2006-09-05 2007-08-10
HURST, Tiffany Director 2003-10-31 2007-03-26
JENKINS, John Michael Director 2009-06-19 2013-03-15
JURRIES, Donald Lewis Director 2000-07-26 2001-11-22
KHOURY, Antoine Elias Director 1993-07-09
KRAVOS-MEDIMOREC, Anita Director 2016-12-07 2018-08-31
LOMAS, Paul John Director 2008-02-01 2009-06-19
MAYCOCK, Jonathan Director 2011-04-15 2013-04-30
MCCLELLAND, Lynn Fiona Director 2005-07-25 2006-11-01
MCGIBBON, William Hall Director 2008-06-20 2011-09-30
MCNAMARA, Mary Jane Director 2000-03-15 2002-03-19
MILLARD, Darren Mark Director 2010-01-12 2014-09-30
MORRIS, Gavin Peter Director 2016-07-04 2017-04-28
MORRIS, Gavin Peter Director 2003-01-30 2004-03-17
NAGARAJAN, Sriram Director 2004-03-17 2007-05-17
ORYSCHUK, Roman Director 2003-02-25 2007-03-26
PETTIFER, Russell Charles Director 1996-10-04 2001-03-16
RENDELL, David Richard Director 2007-11-19 2009-06-19
RENDELL, David Richard Director 2001-01-16 2002-03-19
ROBINSON, Alistair James Director 2007-05-17 2008-03-20
SARGENT, Steven Andrew Director 2002-03-19 2003-02-25
SOMPER, Jonathan Director 2005-07-12 2005-11-25
STEWART-ROBERTS, Andrew Kerr Director 1992-09-24
TORRANCE, Robert William Director 2001-10-04 2005-08-26
TRUDGEON, Simon John Director 2005-07-12 2006-09-15
UNAL, Salih Director 2014-09-30 2016-04-14
VILLAMULTEDO, Massimo Director 2006-01-23 2008-06-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ge Healthcare Technologies Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-01-04 Active
General Electric Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-03-25 Ceased 2023-01-04
Ge Capital International Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-11-23 Ceased 2019-03-25
Ge Capital Equipment Finance Holdings Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-11-23

Filing timeline

Last 20 of 312 total filings

Date Type Category Description
2025-08-07 AA accounts accounts with accounts type full
2025-06-24 CS01 confirmation-statement confirmation statement with no updates
2024-12-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-20 AA accounts accounts with accounts type full
2024-07-08 CS01 confirmation-statement confirmation statement with no updates
2023-11-21 AA accounts accounts with accounts type full
2023-11-16 CERTNM change-of-name certificate change of name company
2023-11-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-06-26 CS01 confirmation-statement confirmation statement with no updates
2023-05-24 AD02 address change sail address company with old address new address
2023-02-20 PSC02 persons-with-significant-control notification of a person with significant control
2023-02-20 PSC07 persons-with-significant-control cessation of a person with significant control
2023-02-03 AA accounts accounts with accounts type full
2022-11-07 SH19 capital capital statement capital company with date currency figure
2022-11-07 CAP-SS insolvency legacy
2022-11-07 SH20 capital legacy
2022-11-07 RESOLUTIONS resolution resolution
2022-10-27 MR04 mortgage mortgage satisfy charge full
2022-06-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-06-15 CS01 confirmation-statement confirmation statement with no updates

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