Profile

Company number
01923357
Status
Active
Incorporation
1985-06-18
Last accounts made up
2024-11-30
Account category
FULL
Primary SIC
21100
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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The directors have not prepared these financial statements on a going concern basis as they do not believe it is appropriate to do so. This is detailed further in the statement of accounting policies. On 14 December 2018, the company sold its compounded pharmaceutical products business and ceased trading. As the company did not acquire a replacement trade, the directors prepared the 2018, and all subsequent, financial statements on a basis other than going concern. No adjustments were necessary to the amounts at which the assets and liabilities are included in these 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

2 active · 31 resigned

Name Role Appointed Born Nationality
HIGHTON, David Ian Director 2021-02-08 Jul 1968 British
PEARSON, Edwin James Director 2017-01-09 Jan 1974 British
Show 31 resigned officers
Name Role Appointed Resigned
BLACKWELL, John David Secretary 2002-05-13 2004-05-19
BYAM-COOK, David William Secretary 1998-02-01
FOSTER, Geoffrey Iain Secretary 2006-01-16 2008-06-04
GILL, Christopher Secretary 2008-06-04 2009-10-30
GREEN, John Edwin Secretary 2004-05-19 2006-01-16
JENKINS, Richard Clifford Secretary 1998-02-01 2002-05-13
JOHANNESEN, Michael B Secretary 2008-06-04 2015-11-12
O'SULLIVAN, Hannah Secretary 2009-10-30 2013-01-21
WOODWORTH, Brian Richard Secretary 2013-12-17 2015-11-13
ANDERSEN, Svend Director 2010-11-09 2015-09-03
BINFIELD, Paul Andrew Director 2005-01-11 2007-02-13
FRANKLIN, Ian Eric Director 2015-11-25 2021-02-09
HOFFMAN, Richard Joseph Director 2008-06-04 2015-11-26
JAMES, Stuart Bruce Director 2002-08-29 2005-11-14
KOTSANIS, Michael John Director 2007-02-09 2010-07-01
MOUNT, Jacqueline Ann Director 2021-02-08 2022-05-31
NOSEWORTHY, Darren James Director 2015-11-25 2017-01-09
OSBORN, Ben John Director 2019-02-06 2022-02-28
REID, Alan Morton Director 2002-08-05 2005-01-11
RICHARDS, Scott Anthony Director 2002-09-29 2006-03-31
RICHARDSON, Scott Director 2017-02-15 2018-03-14
RIENOW, Susan Director 2022-02-28 2024-10-08
RIENOW, Susan Director 2018-03-23 2019-02-05
SIMMONS JNR, Billy Joe Director 2006-03-08 2007-01-30
SMEDLEY, Peter John Director 2001-11-22 2002-08-28
SOURSAC, Thierry Jean Alphonse, Dr Director 2006-03-08 2007-01-30
STRATTON, Anthony Hugh Director 2005-01-11 2015-11-26
SWEBY, Raymond Malcolm Director 2002-08-05
TULLY, Paula Director 2015-11-25 2017-02-16
TWEDDELL, Edward Desmond Director 2001-11-22
WERNER, Thomas Edward Director 2007-02-16 2008-06-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pfizer Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-04-01 Active
Pfizer Pfe Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-04-01

Filing timeline

Last 20 of 286 total filings

Date Type Category Description
2025-11-17 CS01 confirmation-statement confirmation statement with no updates
2025-08-05 AA accounts accounts with accounts type full
2024-11-20 RP04AP01 officers second filing of director appointment with name
2024-11-19 CS01 confirmation-statement confirmation statement with updates
2024-10-08 TM01 officers termination director company with name termination date
2024-08-08 AA accounts accounts with accounts type full
2024-01-25 AD01 address change registered office address company with date old address new address
2024-01-17 AD01 address change registered office address company with date old address new address
2023-11-30 SH19 capital capital statement capital company with date currency figure
2023-11-30 SH20 capital legacy
2023-11-30 CAP-SS insolvency legacy
2023-11-30 RESOLUTIONS resolution resolution
2023-11-21 CS01 confirmation-statement confirmation statement with no updates
2023-06-30 AA accounts accounts with accounts type full
2022-11-22 CS01 confirmation-statement confirmation statement with no updates
2022-06-10 AA accounts accounts with accounts type full
2022-05-31 TM01 officers termination director company with name termination date
2022-03-09 AP01 officers appoint person director company with name date
2022-03-01 TM01 officers termination director company with name termination date
2021-11-09 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