Profile

Company number
01141676
Status
Active
Incorporation
1973-10-25
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
86101
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
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Our financial statements for 2024 were prepared on the going concern basis. In auditing the financial statements, we have concluded that the trustee's use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

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

7 active · 37 resigned

Name Role Appointed Born Nationality
NOLAN, Cheryl Secretary 2008-06-02 British
BARRATT, Cyril David Director 2011-12-05 Jul 1947 British
DOWNEY, Derek Norman Director 2026-02-11 Jan 1955 British
HAMMOND, Raymond Geoffrey Director 2014-03-03 Oct 1950 British
LYNCH, Michael Patrick Director 2025-02-25 Oct 1948 British
MANNING, Michael Patrick Rory Andrew Director 2020-12-10 Mar 1955 British
MARLOW, Leonard Barry Director 2016-09-16 Nov 1943 British
Show 37 resigned officers
Name Role Appointed Resigned
WILLIAMS, John Robert Secretary 2008-06-30
APPLETON, Andrew Director 2020-04-16 2025-03-31
AUDSLEY, John David Director 1997-09-25 2001-12-06
BALL, Jeffrey, Dr. Director 2009-03-05 2012-12-03
BENBOW, Ernest Director 2010-10-04 2011-04-03
BLACKLEDGE, Peter Louis Director 2000-06-15 2013-07-08
BRIDGE, Carl Andrew Director 2014-09-08 2025-03-31
BROWN, John Anthony Director 2003-06-12
CLARK, Paul Norman Director 2008-12-11 2014-07-07
CLEGG, William Edwin Morris Director 2000-06-15
FINNEY, Collette Director 2002-03-14 2014-07-07
FISHWICK, James Stanley Director 1994-05-20
FLOYD, Rachael Elizabeth Director 2013-07-08 2018-03-26
HIGHAM, Barbara Clare Director 1997-03-20
INCE, Colin Stuart Director 2005-09-15 2024-03-21
JOHNSON, Pauline Director 2016-09-16 2017-11-07
KIRKHAM, Martin Edward Director 1992-09-17
LYNCH, Michael Patrick, Dr Director 1998-09-10 2008-12-31
MASON, Donald David Director 1995-03-16 1997-08-13
PICKLES, Ian Thompson Director 2008-12-31
PILKINGTON, Anthony Richard, Sir Director 2000-09-22
PILKINGTON, David Frost Director 1994-11-17
ROBERSON, Carolyn Ann Director 2010-10-04 2025-09-24
ROWELL, Oliver John Director 2001-06-28
ROYLE, John Winstanley Director 1999-12-02 2011-06-06
ROYLE, John Winstanley Director 1993-01-21
SANDERSON, Kenneth John Director 1993-05-20 2002-06-13
SCOTT, Philip Francis Director 1999-09-30 2005-06-09
SILLS, Colin Anthony Director 2009-02-05 2015-07-27
SMILLIE, Nathaniel Phoenix Director 2019-08-19 2022-09-15
SMITH, Andrew Director 2000-06-15 2011-06-06
SPENCER, Joseph Gordon Director 2000-06-15 2008-12-31
SURALIWALA, Khushroo Director 2013-07-08 2020-12-10
WATSON, Sharon Director 2018-03-26 2025-03-31
WATTS, John David Director 2005-09-15 2019-08-19
GUY PILKINGTON MEMORIAL HOME Corporate Director 2009-02-05 2009-12-01
GUY PILKINGTON MEMORIAL HOME LIMITED (THE) Corporate Director 2009-02-05 2009-12-01

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 204 total filings

Date Type Category Description
2026-04-29 CC04 change-of-constitution statement of companys objects
2026-03-30 MA incorporation memorandum articles
2026-03-30 RESOLUTIONS resolution resolution
2026-03-05 AP01 officers appoint person director company with name date
2026-02-24 AP01 officers appoint person director company with name date
2026-02-16 AA accounts accounts with accounts type full
2026-02-14 CS01 confirmation-statement confirmation statement with no updates
2025-09-24 TM01 officers termination director company with name termination date
2025-06-05 CERTNM change-of-name certificate change of name company
2025-06-05 NE01 change-of-name change of name exemption
2025-06-05 NM06 change-of-name change of name request comments
2025-06-05 CONNOT change-of-name change of name notice
2025-04-15 TM01 officers termination director company with name termination date
2025-04-15 TM01 officers termination director company with name termination date
2025-04-15 TM01 officers termination director company with name termination date
2025-04-08 RESOLUTIONS resolution resolution
2025-04-08 MA incorporation memorandum articles
2025-04-01 AD01 address change registered office address company with date old address new address
2025-02-18 CS01 confirmation-statement confirmation statement with no updates
2025-01-07 AA accounts accounts with accounts type full

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