Cash

£1M

+310.6% vs 2024

Net assets

-£70K

-132.4% vs 2024

Employees

277

+13.5% vs 2024

Profit before tax

-£390K

+10.8% vs 2024

Profile

Company number
01748499
Status
Active
Incorporation
1983-08-26
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87100
Hubs
UK Healthcare

Net assets

5-year trend · vs UK Healthcare median

£0£5m£10m20212022202320242025
SWALLOWCOURT LIMITED

Accounts

5-year trend · latest 2025-03-31

Metric Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £26,042-£437,736-£390,407
Net profit £38,843-£245,635-£287,239
Cash £401,635£256,924£1,055,051
Total assets less current liabilities £11,649,311£280,826-£52,351
Net assets £7,355,663£216,988-£70,251
Equity £7,127,706£7,316,820£7,355,663£216,988-£70,251
Average employees 291244277
Wages £4,763,385£5,417,768£6,399,031

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
RRL LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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 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.”

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

3 active · 17 resigned

Name Role Appointed Born Nationality
HOPKINS, Simon John Director 2018-02-01 Apr 1965 United Kingdom
KEELY, Dorothy Director 2013-09-03 Mar 1943 British
PANKHURST, Kim Director 2024-02-22 Oct 1974 British
Show 17 resigned officers
Name Role Appointed Resigned
EDWARDS, Robin Michael Secretary 2008-10-09 2013-10-31
KEANE, Daniel Joseph Francis Secretary 1998-03-19 2004-05-28
KEELY, Stephen Martin Secretary 1998-03-19
PHILLIPS, Simon Secretary 2004-05-28 2004-05-28
PRIMMER, John Eric Secretary 2004-05-28 2008-10-09
ALLERTON, Christina Mary Director 1997-04-06 2012-04-03
COOPER, Michael John Director 1995-02-17
DALZIEL, Anna Louise Director 2012-04-01 2013-10-31
EDWARDS, Robin Michael Director 2008-10-09 2013-10-31
HARRIS, Brian Robert Director 2018-01-22 2021-03-17
HARRIS, Brian Robert Director 2008-04-07 2011-01-11
KEELY, Stephen Martin Director 2018-01-16
KENNEDY, Francis Keith Director 2003-05-14
MARSH, Leah Michelle Director 2019-02-01 2023-03-31
MINCHELLA, Natasha Marie Ellen Director 2012-03-20 2018-01-19
MURRAY, Maria Lisa Director 2012-03-20 2018-01-19
PHILLIPS, Simon James Director 2004-05-28 2013-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Swallowcourt Trading Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-30 Active
Swallowcourt Holdings Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Ceased 2023-11-30
Swallowcourt Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Ceased 2023-11-30

Filing timeline

Last 20 of 155 total filings

Date Type Category Description
2026-02-04 AD01 address change registered office address company with date old address new address
2025-12-11 AA accounts accounts with accounts type full
2025-12-09 CS01 confirmation-statement confirmation statement with no updates
2024-12-12 CS01 confirmation-statement confirmation statement with no updates
2024-11-25 AA accounts accounts with accounts type full
2024-08-27 MR04 mortgage mortgage satisfy charge full
2024-08-27 MR04 mortgage mortgage satisfy charge full
2024-08-27 MR04 mortgage mortgage satisfy charge full
2024-08-27 MR04 mortgage mortgage satisfy charge full
2024-08-27 MR04 mortgage mortgage satisfy charge full
2024-05-21 AP01 officers appoint person director company with name date
2024-02-13 PSC02 persons-with-significant-control notification of a person with significant control
2024-02-13 PSC07 persons-with-significant-control cessation of a person with significant control
2024-02-13 PSC07 persons-with-significant-control cessation of a person with significant control
2023-12-05 CS01 confirmation-statement confirmation statement with no updates
2023-11-29 AA accounts accounts with accounts type full
2023-08-10 MA incorporation memorandum articles
2023-08-10 RESOLUTIONS resolution resolution
2023-03-31 TM01 officers termination director company with name termination date
2022-12-05 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ (private-firm) · reference 2025-03-31

-2.09

DISTRESS

Altman Z″

  • Working capital / Total assets -0.159 × 6.56 = -1.04
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.151 × 6.72 = -1.02
  • Book equity / Total liabilities -0.025 × 1.05 = -0.03

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page