Profile

Company number
01546688
Status
Active
Incorporation
1981-02-23
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88990
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
Auditor
Johns Jones & Lo Limited
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. 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 when the financial statements are authorised for issue.”

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 · 43 resigned

Name Role Appointed Born Nationality
BAKER, Jason Secretary 2024-04-13
CHICK, Phillip Director 2014-09-17 Jul 1960 British
CLARK, Matthew David Director 2022-06-15 Mar 1974 British
EVANS, Delyth Ann Director 2019-08-28 Jun 1958 British
HOLDER, Kerry-Ann, Dr Director 2019-04-16 Jun 1973 Welsh
JONES, Arfon Director 2012-06-20 Mar 1953 British
LUSK, Andrew Scott Director 2013-12-04 Mar 1952 British
MOLONEY, Frank William Director 2017-01-19 Dec 1959 British
RADFORD, Suzanne Margaret Director 2024-12-11 Sep 1961 Welsh
SAXTON, Rebecca Elizabeth Director 2025-03-19 May 1984 British
Show 43 resigned officers
Name Role Appointed Resigned
COONEY, Gerald Secretary 1999-07-01 2018-11-30
KEIDAN, Wendy Secretary 2018-12-01 2024-04-12
MORRIS, William Secretary 1995-06-01 1999-06-30
OBRIEN, Teresa Frances, Sister Secretary 1995-05-31
BALL, Jadwiga Sabina Director 2009-04-06 2015-04-13
BOARDMAN, Joseph, Reverend Director 1992-07-17 2002-01-16
BRITTON, Claire Director 1996-08-12 2000-12-31
BRITTON, Clive Lyman Charles Director 1996-08-12 1999-11-21
BURTON, Karen Ruth Director 2001-02-20 2003-06-10
CARROLL, Monica Director 1999-11-10 2012-06-20
CHAMPKEN, Terence Director 2017-05-04 2025-06-18
CHIDGEY, Daniel Director 2000-03-24
CONNOR, Terence William Director 2016-04-13 2024-12-11
CROWE, James Gerard Director 1992-05-20
CULLEN, James Patrick Director 2000-06-19 2004-04-22
DAVIES, Anthony Oliver, Doctor Director 2003-06-10 2006-08-20
DONEGAN, Elizabeth Director 1992-03-30
DYER, Lilian Esther Director 1996-01-05 1999-11-10
EDWARDS, David Martin Director 1999-12-06 2002-07-25
FISHER, Christopher Joseph Clarken Director 1999-11-10 2000-07-16
FITZPATRICK, Kevin, Dr Director 1999-11-10 2016-01-14
FODAY, Ben Joe Director 2006-04-13 2016-04-10
GRIFFITH-WILLIAMS, Catherine Director 2015-03-04 2018-03-08
GUSH, Mary Patricia Director 1993-02-09 1999-11-10
HARRIES, Veronica Director 1993-01-22 1999-11-10
HODGE, Patrizia Marina, Dr Director 2005-04-19 2009-02-28
HODGSON, Philip Thomas Director 2010-12-06 2014-03-26
JONES, Paul Director 1996-04-23
LUSK, Andrew Scott Director 2001-07-15 2005-04-10
MCGOWAN, Amanda Director 2013-06-04 2025-02-28
MCMILLAN, Jennifer, M/S Director 2009-04-06 2010-03-06
MOLONEY, Francis William Director 2003-06-04 2005-12-01
MURRAY, Richard Edward Director 1992-08-05
NASH, Susan Director 1992-03-30 2000-11-21
O'SHEA, Patrick Richard Director 1999-11-10 2005-04-10
POWELL, Gareth, Reverend Director 2009-06-05 2010-12-06
REGAN, Edwin, Rt Rev Director 2001-12-04 2008-10-20
SHELTON, Katherine Helen, Dr Director 2015-09-16 2025-03-19
SIBANDA, Donna, M/S Director 2009-04-06 2013-12-04
SMITH, Peter David Gregory, Archbishop Director 2001-12-04 2009-02-28
STEVENS, Helen Director 2002-04-12 2014-07-31
WARD, John Aloysius, Most Reverend Director 2001-12-04
WORTHINGTON, Patricia Director 2011-03-15 2014-04-25

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2025-12-17 CS01 confirmation-statement confirmation statement with no updates
2025-10-17 AA accounts accounts with accounts type full
2025-06-19 TM01 officers termination director company with name termination date
2025-04-01 AD01 address change registered office address company with date old address new address
2025-03-24 AP01 officers appoint person director company with name date
2025-03-24 TM01 officers termination director company with name termination date
2025-03-06 TM01 officers termination director company with name termination date
2024-12-16 AP01 officers appoint person director company with name date
2024-12-16 TM01 officers termination director company with name termination date
2024-12-08 CS01 confirmation-statement confirmation statement with no updates
2024-10-14 AA accounts accounts with accounts type total exemption full
2024-04-22 AP03 officers appoint person secretary company with name date
2024-04-19 TM02 officers termination secretary company with name termination date
2024-02-08 CH01 officers change person director company with change date
2023-12-07 CS01 confirmation-statement confirmation statement with no updates
2023-10-07 RESOLUTIONS resolution resolution
2023-10-07 MA incorporation memorandum articles
2023-10-06 AA accounts accounts with accounts type total exemption full
2023-10-03 CH01 officers change person director company with change date
2023-07-17 MA incorporation memorandum articles

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