Profile

Company number
01820492
Status
Active
Incorporation
1984-05-30
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
87900
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
Consolidated (group)
Auditor
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the Trustees have reasonable expectations that the Group and Company have adequate resources to continue the operational existence for the foreseeable future, being a period of at least twelve months after the date on which the report and financial statements are signed. For this reason, it continues to adopt the going concern basis in the financial statements.”

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

11 active · 45 resigned

Name Role Appointed Born Nationality
RILEY, June Secretary 2025-08-01
AYLING, Ian Edward Director 2024-06-01 Jul 1966 British
DOUGLAS, Selina Director 2021-09-28 Aug 1974 British
GITSHAM, Caroline Lesley Director 2018-12-12 May 1967 British
HOPCROFT, Maureen Shira Director 2024-06-01 Dec 1957 British
MACQUEEN, Ian Malcolm Director 2020-04-01 Mar 1947 British
MOORE, Susan Anne Director 2024-06-01 Nov 1965 British
NAJSAREK, Paul John Director 2024-06-01 Mar 1967 British
OUM, Danielle Director 2024-06-01 Dec 1964 British
REGAN, Carolyn Ann Director 2024-06-01 Aug 1957 British
WALDER, James Director 2023-01-04 Sep 1976 British
Show 45 resigned officers
Name Role Appointed Resigned
AITCHISON, Ian Secretary 1993-11-16
CAVENDER, Lesley Secretary 2001-09-24 2017-01-31
GRANATH, David Secretary 1993-11-16 1997-06-21
HAVERS, Mark Charles Secretary 2000-08-01 2001-09-24
HEATLEY, Edward Anthony Secretary 2019-11-01 2020-09-01
HORNER, Camila Secretary 2020-09-01 2024-06-13
HORNER, Camila Secretary 2017-02-01 2019-11-01
SMELLIE, Gillian Secretary 1996-11-11 2000-07-31
WHITLEY, Andrew Secretary 2024-06-13 2025-08-01
AITCHISON, Ian Director 1996-07-20
AITCHISON, Rosalind Kaye Director 1993-11-16
ANDERSON, Patrick Norman Director 2000-03-27 2005-01-24
BAKSHI, Kapil, Dr Director 2024-06-01 2025-12-31
BILBIE, Janet Elizabeth Director 2020-04-01 2023-09-14
BLACK, James Director 2000-03-27 2022-03-31
BOYT, Alexander Director 2019-04-01 2025-05-31
BRAWN, Imogen Kate Director 2021-09-09 2021-10-07
COPE, Michael Director 1998-02-27
CRANFIELD, Ruth Elizabeth Gertrude Director 1995-09-12
DENNIS, William Director 1993-05-01
DEWHIRST, Ian Roberts, Mr. Director 2008-10-06 2023-03-09
DRUMMOND-HILL, Joyce Director 2014-06-30 2017-10-30
FELTIN, Eric John Director 2019-04-01 2024-03-07
FOYLE, James Ronald Director 2019-04-01 2022-09-16
GRANATH, David Director 1997-06-21
HALL, Karen Elaine Director 2002-06-17 2007-03-05
HAVERS, Mark Charles Director 1994-12-12 2002-01-21
HAYWARD, James Douglas, Cdr Director 2016-09-19 2016-11-28
HILLS, William Director 1993-08-07 2000-02-21
HOLMES, Vivienne Jane Director 2006-08-07 2022-02-07
KEITH, Linda Elizabeth Director 1999-02-02 1999-10-18
KERSHAW, Peter Director 1993-10-01
MATTHEWS-MAXWELL, Christopher George Director 1999-02-02 2024-06-01
MOONEY, Jennifer Louise Director 1994-12-12
PETERSON, Craig Alistair Director 2013-09-30 2018-06-25
SETH, Bhakti, Doctor Director 2023-01-04 2025-05-31
SHEPHERD, Sarah Patricia Director 2017-08-21 2025-12-31
SHUTKEVER, Adam Emmanuel Director 2019-04-01 2019-10-02
SMELLIE, Gillian Director 1996-11-11 2000-07-31
SMITH, Roger, Professor Director 2013-09-30 2018-12-12
SPENCER, John Thompson Director 2006-08-07 2015-01-26
TAYLOR, Gillian Kathryn Director 2019-04-01 2020-05-22
TREASURE, Michael William Director 2021-09-27
WILD, David Director 2016-09-19 2016-11-28
WOODWORTH, Ronald Leslie Director 2001-02-19 2015-01-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miss Caroline Lesley Gitsham Individual significant-influence-or-control-as-trust 2022-04-01 Ceased 2023-06-22
Mr Paul Vincent Townsley Individual Significant influence 2016-04-06 Ceased 2023-06-22
Mr James Black Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2022-03-31
Ms Lesley Cavender Individual Significant influence 2016-04-06 Ceased 2017-01-31

Filing timeline

Last 20 of 241 total filings

Date Type Category Description
2026-01-30 TM01 officers termination director company with name termination date
2026-01-30 TM01 officers termination director company with name termination date
2025-10-30 AA accounts accounts with accounts type group
2025-09-05 CS01 confirmation-statement confirmation statement with no updates
2025-08-12 AP03 officers appoint person secretary company with name date
2025-08-12 TM02 officers termination secretary company with name termination date
2025-06-02 TM01 officers termination director company with name termination date
2025-06-02 TM01 officers termination director company with name termination date
2025-02-28 RESOLUTIONS resolution resolution
2025-02-28 MA incorporation memorandum articles
2025-02-06 CERTNM change-of-name certificate change of name company
2025-02-06 NE01 change-of-name change of name exemption
2025-02-06 CONNOT change-of-name change of name notice
2024-10-16 RP04AP01 officers second filing of director appointment with name
2024-10-14 AA accounts accounts with accounts type group
2024-09-19 CS01 confirmation-statement confirmation statement with no updates
2024-06-26 TM01 officers termination director company with name termination date
2024-06-14 MA incorporation memorandum articles
2024-06-14 MA incorporation memorandum articles
2024-06-14 RESOLUTIONS resolution resolution

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