Profile

Company number
01201899
Status
Active
Incorporation
1975-02-27
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87200
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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Albert Goodman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from the original financial statements were authorised for use.”

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 · 41 resigned

Name Role Appointed Born Nationality
COLE, Caroline Regina Francesca Director 2020-01-06 Nov 1949 British
HALL-TOMKIN, Colin Duncan Director 2021-07-12 Mar 1970 British
HYDE, Ann Director 2024-05-13 Dec 1982 British
LYTTELTON, Anthony Stephen Director 2021-02-15 Oct 1955 British
SEVIOUR, Paul William, Dr Director 2020-08-07 Dec 1952 British
SPARKS, Catherine Mary Julia Director 2019-02-25 Mar 1948 British
Show 41 resigned officers
Name Role Appointed Resigned
DUDLEY, Brian Peter Secretary 2006-10-17 2008-10-21
GRIFFITHS, Jonathan Neil Secretary 2017-01-31 2019-03-27
HALLAWAY, Robert Barlow Secretary 1992-07-14
HOLLINGDRAKE, Rebecca Secretary 2008-10-21 2011-11-15
MORRIS, Richard George Secretary 1992-07-14 2006-10-17
SHEARER, Sarah Secretary 2011-11-15 2013-01-15
VOLANS, Gillian Frances Secretary 2013-01-15 2017-01-31
BANGHAM, John Ivor Director 2004-04-20 2014-02-28
BARNES, Simeon Jon Director 2014-02-27 2018-12-31
BEANLAND, Michael Hargreaves Director 2004-06-07
BEARD, Gordon Edwin, Lieutenant Colonel Director 2009-11-17
BISSETT, Pauline Frances Director 1999-07-20
BRITTEN, Simon Roger, Dr Director 1993-02-15
BROADWAY, Ian Michael Director 2009-11-17 2011-03-10
BURNS, Keith Leslie Director 2017-09-04 2018-10-28
CARLYLE-CLARKE, Jacqueline Mary Claire Director 1995-10-17 2018-02-05
CHRISTIE-MILLER, Duncan Rodney Director 1999-03-18
CLARKE, Angela Elaine Director 2011-11-15 2016-06-21
CLARKE, Christopher Richard Director 2006-10-17 2009-04-18
CLARKE, Judy Ann Director 2001-07-17 2005-08-03
COLE, Caroline Regina Francesca Director 2010-05-18 2017-01-04
DAVIS, Peter William, Reverend Director 2018-11-26 2026-03-29
DODGSON, David John Director 2000-10-17
FLACK, Richard Dennis Director 2011-11-15 2023-01-23
FLAVIN, Sheridan Tracey Director 2009-11-17 2013-07-27
GARRETT, Richard Anthony Director 1993-07-13
GAY, Philip Director 2015-11-16 2023-06-09
JACKSON, Dianne Director 1995-04-11
JELF, Christopher Director 2016-07-05 2026-02-16
KANE, Keren Elizabeth Director 1999-04-20 2005-09-02
LALONDE, Andrew Parham Director 2005-01-18 2009-11-04
LINDSEY, Edward George Director 1995-04-11 2001-03-16
MCLEOD, Everton William, Rev Director 2002-10-15 2011-07-19
POMEROY, Simon Robert Valentine Director 2000-04-18 2003-12-31
SEVIOUR, Paul William, Dr Director 2012-11-20 2014-12-01
SEWELL, John Andrew Clarkson, Reverend Director 2011-09-13 2017-01-31
SIMPSON, David Martin Wynn Director 1995-10-10 2006-07-18
SMALLWOOD, Trevor Director 2002-07-16 2005-07-19
WATKINS, Malcolm, Captain Director 1994-04-12
WIGGIN, Morella Caroline Mary, Lady Director 1993-07-01 2013-09-17
WYATT, John Harcourt George Director 2013-12-17

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 222 total filings

Date Type Category Description
2026-04-02 TM01 officers termination director company with name termination date
2026-02-23 TM01 officers termination director company with name termination date
2025-12-11 AA accounts accounts with accounts type full
2025-06-26 CS01 confirmation-statement confirmation statement with no updates
2025-01-06 AA accounts accounts with accounts type full
2024-07-22 CS01 confirmation-statement confirmation statement with no updates
2024-05-21 AP01 officers appoint person director company with name date
2023-11-21 AA accounts accounts with accounts type full
2023-07-11 CS01 confirmation-statement confirmation statement with no updates
2023-06-15 TM01 officers termination director company with name termination date
2023-02-08 TM01 officers termination director company with name termination date
2022-10-12 AA accounts accounts with accounts type full
2022-07-11 CS01 confirmation-statement confirmation statement with no updates
2021-12-16 AA accounts accounts with accounts type full
2021-09-16 AP01 officers appoint person director company with name date
2021-06-29 AP01 officers appoint person director company with name date
2021-06-28 CS01 confirmation-statement confirmation statement with no updates
2021-02-24 AA accounts accounts with accounts type full
2021-01-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2020-09-23 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