Profile

Company number
01257684
Status
Active
Incorporation
1976-05-10
Last accounts made up
2024-12-29
Account category
FULL
Primary SIC
21100
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
Hawsons Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing budgets, forecasts and cash flow projections, and taking into account the financial position of the wider Group, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, the financial statements have been prepared on a going concern basis.”

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

4 active · 6 resigned

Name Role Appointed Born Nationality
CAMPBELL, Ian Patrick Director 2016-12-14 Jan 1955 British
TALBOT, Richard Ian Director 2016-12-14 Nov 1978 British
WELSH, Gary Director 2025-12-18 Dec 1985 British
WOOD, Philip Neil Director 2016-12-14 Oct 1965 British
Show 6 resigned officers
Name Role Appointed Resigned
APTGATE LIMITED Corporate Secretary 2018-09-01
CHESLYN CURTIS, Graham Director 1996-11-01 2018-02-23
MOULES, Pauline Joan Director 1996-11-01
PERROTT, Rosa Director 1996-11-01
SMITH, Nathan James Director 2016-12-14 2024-03-06
STYRING, Leah Jane Director 2016-12-14 2023-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Malcolm Ronald Taylor Individual Significant influence 2018-02-23 Ceased 2026-01-29
Mr Ian Patrick Campbell Individual Significant influence 2018-02-23 Ceased 2026-01-29
Miss Sarah Cheslyn-Curtis Individual Significant influence 2018-02-23 Active
Mr Maldwyn Stephen Henry Worsley-Tonks Individual Significant influence 2018-02-23 Active
Mr Graham Cheslyn-Curtis Individual Shares 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2018-02-23

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2026-04-20 PSC07 persons-with-significant-control cessation of a person with significant control
2026-04-20 PSC07 persons-with-significant-control cessation of a person with significant control
2026-01-29 AA accounts accounts with accounts type full
2025-12-19 AP01 officers appoint person director company with name date
2025-10-13 CS01 confirmation-statement confirmation statement with no updates
2024-10-03 AA accounts accounts with accounts type full
2024-09-30 CS01 confirmation-statement confirmation statement with no updates
2024-06-04 AA accounts accounts with accounts type full
2024-03-15 MA incorporation memorandum articles
2024-03-15 RESOLUTIONS resolution resolution
2024-03-13 CC04 change-of-constitution statement of companys objects
2024-03-13 TM01 officers termination director company with name termination date
2023-10-09 CS01 confirmation-statement confirmation statement with no updates
2023-09-28 AA01 accounts change account reference date company previous shortened
2023-07-28 TM01 officers termination director company with name termination date
2023-04-19 AA accounts accounts with accounts type small
2022-09-28 CS01 confirmation-statement confirmation statement with no updates
2022-09-21 AA01 accounts change account reference date company previous shortened
2021-10-04 AA accounts accounts with accounts type total exemption full
2021-10-01 AD02 address change sail address company with old address new address

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