Profile

Company number
01780839
Status
Active
Incorporation
1983-12-23
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
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
TR Dixon and Co Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees' use of the going concern basis of accounting is appropriate. No material uncertainties identified that cast significant doubt on the charity'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

5 active · 51 resigned

Name Role Appointed Born Nationality
BENN, Christopher Director 2020-11-19 Jan 1984 British
HAWLEY, Penny Director 2022-02-17 Feb 1972 British
KENDRICK, Joanna Director 2022-06-11 Aug 1978 British
MONTGOMERY, Sheena Director 2022-07-11 Jan 1971 British
SIMPSON, Barbara Director 2015-04-29 Jun 1949 British
Show 51 resigned officers
Name Role Appointed Resigned
ATTREE, Paul David Secretary 2007-08-23 2011-02-28
BURNSIDE, David Lindsay Secretary 2003-11-19 2007-06-01
EDWARDS, Ruth Secretary 2015-03-09 2019-07-25
HARDMAN, David Secretary 2003-11-19
KREFT, Anthony John Secretary 2019-07-25 2020-06-11
LAWRENCE, Jennifer Ann Secretary 2011-02-21 2014-03-07
ATKINSON, William Director 1991-11-25 1992-12-01
BALL, Douglas George Director 2007-03-09 2015-01-05
BRADSHAW, Joseph Roy Director 1992-12-14
BRYSON, David Director 2010-11-25 2018-09-14
BURNSIDE, David Lindsay Director 2000-09-20 2007-06-01
CARMICHAEL, William Neil Director 1992-02-03 1999-09-15
CRAWLEY, Leslie Director 1997-07-18
DEVEREUX, Tanya Patricia Director 2022-07-11 2024-02-15
ELTRINGHAM, Stephanie Director 2019-11-28 2020-06-11
EVERATT, Alfred Cuthbert Director 1994-07-18
GEORGE, Raju Jacob, Dr Director 2013-01-31 2014-10-16
GIBSON, Anthony Director 2016-11-16 2019-09-19
GREIG, Dorothy Irene Director 2000-09-20 2009-11-20
HAMPTON, Andrew Director 1994-10-01
HARRIS, Anthony Newton Director 1998-06-30 2000-05-25
HAY, Helena Director 2013-04-04 2015-05-06
HETHERINGTON, Brenda Director 1995-06-01 2002-07-04
HOWARTH, Colin Rawlinson, Dr Director 1992-03-30
HOWARTH, Rhona Patricia Director 1995-05-25 1996-01-22
ICETON, John Director 2000-09-20 2007-11-20
JENNINGS, Emma Director 2014-10-16 2020-11-19
JONES, Clynwyd John Islwyn Director 1992-07-16
KASILI, Darush Fatahi Director 2008-03-28 2011-11-23
KELL, Clifford Director 1994-07-15
KERR, Alan Director 1991-09-16 2006-08-29
LAWRENCE, Paul Anthony Director 2007-03-09 2009-03-27
LOVELL, William Director 1993-03-28
MATHEWS, Angela Melanie Director 2022-06-11 2025-09-05
MCKENZIE, David Director 2015-02-23 2017-01-26
MCMILLAN, Susan Eleanor Director 2006-11-12
MILLS, George Director 1998-09-24 2006-11-16
MILTON, Kenneth Director 2020-11-19 2021-10-08
MONAGHAN, Ian Director 2000-09-20 2006-08-29
NORRIS, Leslie Director 1996-10-16 2000-05-01
ORMSTON, Yvonne Armstrong Director 2001-02-14 2005-09-20
RENTON, Margaret Director 2000-09-20 2011-11-23
RICHARDSON, Maurice Director 1994-07-07
SCHOLEFIELD, John James Director 1991-12-20
SMITH, Julia Director 2009-11-20 2014-02-20
SUGARS, Roland Edward Charles Director 1992-07-01 1997-07-18
SWINBURNE, Christian Hugh Stuart Director 2015-12-17 2022-02-18
THOMPSON, Trish Director 2011-09-29 2015-05-06
TRINDER, Joan Margaret Director 2006-11-06 2010-11-25
WATSON, Margaret Lamont Director 1992-07-08 1997-11-24
WOOD, Peter James Director 2006-11-06 2009-11-20

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 212 total filings

Date Type Category Description
2026-03-05 AA accounts accounts with accounts type full
2025-09-16 TM01 officers termination director company with name termination date
2025-07-24 CS01 confirmation-statement confirmation statement with no updates
2024-12-30 AA accounts accounts with accounts type full
2024-07-18 CS01 confirmation-statement confirmation statement with no updates
2024-02-16 TM01 officers termination director company with name termination date
2024-01-16 AA accounts accounts with accounts type total exemption full
2023-08-18 CS01 confirmation-statement confirmation statement with no updates
2023-01-18 AA accounts accounts with accounts type total exemption full
2022-08-08 CS01 confirmation-statement confirmation statement with no updates
2022-07-19 AP01 officers appoint person director company with name date
2022-07-19 AP01 officers appoint person director company with name date
2022-07-19 CH01 officers change person director company with change date
2022-06-21 AP01 officers appoint person director company with name date
2022-06-14 AP01 officers appoint person director company with name date
2022-04-21 AP01 officers appoint person director company with name date
2022-04-21 TM01 officers termination director company with name termination date
2022-01-06 AA accounts accounts with accounts type total exemption full
2021-10-14 TM01 officers termination director company with name termination date
2021-07-21 CS01 confirmation-statement confirmation statement with no updates

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