Cash

Latest balance sheet

Net assets

Equity attributable

Employees

152

+1.3% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
01405937
Status
Active
Incorporation
1978-12-18
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88990
Hubs
UK Healthcare

Accounts

2-year trend · latest 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 150152
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Sumer Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' 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

10 active · 40 resigned

Name Role Appointed Born Nationality
BLOMERUS, Kerry Marie Director 2021-11-25 Dec 1984 British
BOWIE, Alan Director 2025-07-15 Jul 1970 British
BOWIE, Alison Catherine Director 2019-07-16 Jan 1967 British
COLDHAM, Sue Director 2024-03-07 Mar 1958 British
ELSOM, Stuart Director Sep 1948 British
MULLER, Jon Robert Director 2011-09-08 Mar 1953 British
OSBORN, Andrew John Director 2025-09-01 Dec 1965 British
RAMSAY, Drew Director 2014-09-04 Nov 1955 British
ROBERTSON, Peter James Director 2024-07-02 Mar 1966 British
THOMAS, Mark Alun Director 2023-12-07 Aug 1961 British
Show 40 resigned officers
Name Role Appointed Resigned
HOWLETT, Peter Alan Secretary 2005-01-31
RENDELL, Phillip Charles Secretary 2005-11-17 2006-09-07
SOUTAR, Richard John Charles Secretary 2006-09-07 2026-01-05
ARRANDALE, David Douglas Director 1996-11-14 2000-11-09
BATEMAN, Joanne Director 1997-10-09 2005-04-12
BELCHER, Beryl Lesley Director 1995-10-05
BLAGDON, Heather Director 2013-09-12 2014-11-13
BLOMFIELD, Shelagh Claire Director 1993-11-18 2005-08-11
BOLTON, Sonia Grace Director 1995-01-12
BOWEN, Kenneth John Director 2005-11-17 2019-03-01
BROWN, Colin Director 1997-08-14
BROWN, Heather Lillian Director 1998-03-12
CHAPPELL, Andrew James Director 2005-11-17 2010-09-02
CHAPPELL, Andrew James Director 2001-06-14
CHAPPELL, Hedley Gordon Director 1998-12-09
CHAPPELL, Irene Dorothy Director 1998-12-09
CHAPPELL, Richard Gordon Director 1996-11-14 2011-09-09
COX, Ian Director 1999-09-16 2004-01-08
CROSS, Susan Jane Director 2003-10-09 2005-04-12
DAVIES, Daniel Philip John Director 2021-11-25 2023-12-21
EDGAR, Susan Patricia Director 1997-10-09 2002-07-17
ELSLEY, Janice Susan Director 1993-10-14
FIELON, Paul Samuel Director 2018-06-01 2021-07-26
FLOWER, Victor Leslie Director 1991-11-14
FRASER, Andrew Kenneth Director 2008-05-01 2011-05-19
FRENCH, Rita Rosemary Director 1993-09-21
HAMBROOK, Lucy Jane Director 2008-12-11 2010-07-15
HARBOUR, Joseph Director 2005-11-17 2024-10-15
HARBOUR, Rosemary Susan Ann Director 2012-07-19 2018-06-07
HAWKINS, Jeanette Linda Director 2018-10-18
HOLMES, Kevin Director 1995-10-05 1997-03-13
JOHN, William Michael Director 2018-05-08 2025-07-15
MASON, Elizabeth Brigid Director 1992-11-19 1993-11-18
MASON, Linda Jane Director 2010-02-11 2011-11-09
PRIVETT, Helen Angela Director 1997-08-14
PROVAN, Kym Director 2005-11-17 2008-03-31
QUINQUENEL, Nicole Director 2016-11-30 2021-07-26
RAINS, Brian Director 2005-11-17 2006-09-07
STEPHENS, Ronald, Dr Director 1994-05-12
WILLIAMS, Philip John Director 2005-11-17 2012-11-07

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2026-04-08 AD01 address change registered office address company with date old address new address
2026-01-30 AA accounts accounts with accounts type full
2026-01-13 TM02 officers termination secretary company with name termination date
2025-09-18 CS01 confirmation-statement confirmation statement with no updates
2025-09-15 AP01 officers appoint person director company with name date
2025-07-17 AP01 officers appoint person director company with name date
2025-07-16 TM01 officers termination director company with name termination date
2025-06-19 CH03 officers change person secretary company with change date
2024-10-16 TM01 officers termination director company with name termination date
2024-10-15 AA accounts accounts with accounts type total exemption full
2024-09-08 CS01 confirmation-statement confirmation statement with no updates
2024-07-08 AP01 officers appoint person director company with name date
2024-03-09 AP01 officers appoint person director company with name date
2024-01-07 TM01 officers termination director company with name termination date
2023-12-11 AP01 officers appoint person director company with name date
2023-09-20 AA accounts accounts with accounts type total exemption full
2023-09-07 CS01 confirmation-statement confirmation statement with no updates
2023-03-05 CH01 officers change person director company with change date
2023-01-30 MA incorporation memorandum articles
2022-10-26 CERTNM change-of-name certificate change of name company

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page