Cash

£3M

-36.7% vs 2024

Net assets

£5M

Equity attributable

Employees

604

Average over period

Profit before tax

Period ending 2025-03-31

Profile

Company number
01786914
Status
Active
Incorporation
1984-01-27
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£5m£10m2023202420242025
MENTAL HEALTH MATTERS

Accounts

4-year trend · latest 2025-03-31

Metric Trend 2023-04-012024-03-312024-04-012025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,882,863£4,068,300£2,576,578
Total assets less current liabilities
Net assets £4,824,663£5,424,346
Equity £4,824,663£5,424,346
Average employees 564604
Wages £16,487,555£17,304,098

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
Armstrong Watson Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees have assessed MHM's ability to continue as a going concern by reviewing budgets, reserves and cashflow forecasts, and the impact of a range of possible scenarios. This assessment demonstrated that in the worst-case scenario, MHM could sustain its status as a going concern over the next 12 months from the date of sign off of these financial statements. In support of this conclusion, financial performance in 2025/26 to date is ahead of budget.”

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

9 active · 65 resigned

Name Role Appointed Born Nationality
ATHERTON, Matthew Director 2022-09-27 Feb 1977 British
BOOTH, Martyn William Director 2021-06-22 Sep 1983 British
EVANS, Kate Director 2021-06-22 Sep 1980 British
JENKINS, George Director 2021-06-22 Jan 1966 British
LANHAM, Jill Anne Director 2021-06-22 Sep 1966 British
SACHDEV, Pooja Director 2025-03-25 Oct 1977 British
SOONDAR, Jordan Director 2026-03-25 Aug 1974 British
TATLOW, Anthony Austin Director 2023-12-13 Nov 1964 British
WHITBREAD, Jasmine Director 2025-02-07 Sep 1963 British
Show 65 resigned officers
Name Role Appointed Resigned
GRANT, Ian Thomas Secretary 1995-01-10 2011-03-30
MCCULLOUGH, Cedric Secretary 1995-01-09
ABBOTT, Nicholas Director 1993-04-06 1994-01-13
ABBOTT, Patricia Director 1996-06-12
BAINES, Sally Jane Director 2018-04-01 2025-03-25
BOUGH, Gill Director 2002-05-13
BOUGH, Gillian Director 2003-04-15 2005-07-05
BRITTON, Andrew James Director 2015-10-29 2021-09-28
BROWN, David Nicholas Director 2015-10-29 2021-09-28
CINNAMOND, John Director 2006-04-03 2007-07-12
CLARKE, Judith Director 1992-08-04 1999-02-16
CONWAY, Stephen David, The Right Reverend Director 2003-07-15 2010-10-19
CORNER, David Michael Director 2015-10-30 2023-09-26
DAVISON, James Director 2003-04-15 2005-06-29
DRAGOMIR-STANCIU, Dragos Director 2022-09-27 2023-01-17
DUNNE, Robert Director 1998-10-20 2001-03-13
EASTMAN, Lynette Claire Director 2011-03-30 2020-02-05
FAY, Maurice Director 1992-10-05 2002-03-01
FORD, Timothy Director 1998-11-10 2001-06-07
GALVIN, Stephen Director 1992-02-12 1993-04-06
GODFREY, Katherine Elizabeth Director 2000-11-14 2017-02-09
GRANT, Ian William Director 1997-09-09 2000-11-14
GRANT, Ian Thomas Director 1996-12-06
GRIFFITHS, Hugh, Dr Director 1999-08-02
HALL, Alan Atkin Director 2007-07-12 2016-04-19
HANKINSON, Naomi Eve Director 2015-10-30 2021-06-22
HEDGES, David Patrick Thomas Director 2003-02-11 2006-02-14
HENDERSON, Robert George Director 2001-09-25 2012-05-25
HILDREW, Norman Director 1994-09-12
HORSMAN, Janice Director 2021-06-22 2022-04-04
HOWORTH, Bruce Neville Director 2014-10-21 2021-09-28
JONES, Jane, Dr Director 2003-04-15 2004-10-01
JONES, Robert Vaughan Director 2018-04-01 2018-10-23
KAPLAN, Carole Ann, Doctor Director 2023-07-17 2025-10-01
KENDALL, Marilyn Director 1997-09-09 1998-01-13
LEAHY, Denis Anthony Director 2003-01-14 2003-12-12
LOWELL, Peter Nelson Director 1998-10-13 2000-11-14
MALLEN BEADLE, Jonathan Stuart Director 2004-05-20 2006-09-17
MCCULLOUGH, Cedric Director 1995-01-09
MILLS, William Lyle Director 1998-09-01 2003-05-07
MOOREY, Stirling Director 2014-07-22 2022-01-11
MUQUITH, Abdul Director 2003-12-09 2005-07-05
NORMANTON, Mel Director 2002-05-13
NORMANTON, Meredith Spencer Director 2003-04-15 2008-07-08
O'HARE, Janice Director 2000-07-11 2003-09-09
OATEN, Mark Director 2009-07-22 2010-11-22
PAINTON, Andrew George Director 2014-10-21 2015-12-07
PEACOCK, Mary Director 2006-04-03 2014-10-21
PHIPPS, Linda Louise Director 2009-10-28 2015-01-27
RENNIE, Sarah Director 1998-09-01 2000-09-12
ROBERTSON, Nicholas Antony Norman Stuart Director 2009-07-22 2015-10-19
ROBINSON, Benjamin Director 1995-04-11 1996-11-12
ROBINSON, Brian, Dr Director 2000-11-14 2002-12-02
ROLLAND, Peter Director 2021-06-22 2024-06-26
SAXTON, Graham Robert Director 2003-12-09 2008-07-08
SMEATON, Arthur Director 1999-05-11
SMITH, David Paul Director 1998-09-01 1999-05-11
SPOORS, Donald Director 1995-04-11
TAYLOR, Alexander Director 2006-11-09 2007-07-12
TAYLOR, Derrick Director 2000-05-09
TODD, George Director 1994-09-12
WAINWRIGHT, June Director 1995-04-11 1998-07-14
WATSON, Heather Director 2003-04-15 2005-06-29
WILLIAMS, Ken Director 2000-12-05 2007-07-12
WILSON, Leonard James Director 2000-05-09 2017-04-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Sally Jane Baines Individual Significant influence, significant-influence-or-control-as-trust 2024-01-05 Ceased 2024-01-05

Filing timeline

Last 20 of 260 total filings

Date Type Category Description
2026-04-27 AP01 officers appoint person director company with name date
2026-01-13 CS01 confirmation-statement confirmation statement with no updates
2025-12-18 AA accounts accounts with accounts type full
2025-10-10 TM01 officers termination director company with name termination date
2025-04-11 PSC08 persons-with-significant-control notification of a person with significant control statement
2025-04-03 AP01 officers appoint person director company with name date
2025-04-03 TM01 officers termination director company with name termination date
2025-03-12 AP01 officers appoint person director company with name date
2025-01-13 CS01 confirmation-statement confirmation statement with no updates
2025-01-13 PSC07 persons-with-significant-control cessation of a person with significant control
2024-12-20 AA accounts accounts with accounts type full
2024-08-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-02 TM01 officers termination director company with name termination date
2024-04-10 AD01 address change registered office address company with date old address new address
2024-01-17 CS01 confirmation-statement confirmation statement with no updates
2024-01-17 PSC01 persons-with-significant-control notification of a person with significant control
2024-01-17 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2024-01-15 AA accounts accounts with accounts type full
2024-01-10 AP01 officers appoint person director company with name date
2024-01-05 TM01 officers termination director company with name termination date

Credit score

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

Credit score requires EBIT (operating profit / PBT) — 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