Profile

Company number
02024372
Status
Active
Incorporation
1986-05-30
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
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees make this assessment in respect of a period of one year from the date of authorisation for issue of the financial statements and have concluded that the Charity has adequate resources to continue in operational existence for the foreseeable future and there are no material uncertainties about the Charity's ability to continue as a going concern, thus they continue to adopt the going concern basis of accounting in preparing the financial statements.”

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

10 active · 39 resigned

Name Role Appointed Born Nationality
GALVIN, Ruth Elizabeth Elizabeth Secretary 2025-12-11
DAVIS, Ann, Emeritus Professor Director 2012-10-10 Jan 1948 British
HOWL, Nigel Lawrence Director 2018-10-11 Mar 1952 British
LANGSTAFF, James Henry, Rt Revd Director 2023-10-05 Jun 1956 British
LLOYD-KNIGHT, Pauline Director 2023-10-05 Sep 1970 British
LONGBOTTOM, Frank, Canon Director May 1941 British
MCPHERSON, Ian Gordon Director 2014-10-09 Oct 1951 British
PIGGOTT, Joseph Robert Director 2012-10-10 Jul 1946 British
WILLIS, Sharon Director 2016-10-13 Aug 1969 British
WYLDE, Andrew Eric Director 2020-10-08 Sep 1966 British
Show 39 resigned officers
Name Role Appointed Resigned
HARNICK, Anthony Michael Secretary 2015-12-18
BENNETT, Margaret Director 2003-09-24
BURSILL, Arnold Everard Director 1998-09-21
CHUDASAMA, Karsan Jerambhai Director 1995-10-16 2003-09-24
COSGRAVE, William Thomas Director 2009-10-19 2011-10-03
COX, Gideon, Rev Director 1995-07-30
COX, Ivan George, Dr Director 1998-09-21
DAYAL, Mahendra Singh, Doctor Director 1994-04-11 1996-09-16
DEARN, Philip Geoffrey Director 1998-09-21 2011-10-03
DEARN, Philip Geoffrey Director 1996-09-16
DITHERIDGE, James Edward Director 2009-10-19 2012-10-10
DUKE, William Albert Director 1994-01-31 1995-10-16
DUTTON, Betty Director 1998-09-21
DUTTON, Frederick James Director 1997-01-14
GEARY, Patrick Brendan Director 2016-10-13 2024-04-11
GHATAORA, Baljeet Singh Director 2003-09-24 2018-10-11
HARRISON, Thomas Michael Director 1997-09-10 2004-09-15
HART, David Leonard, Rev Director 2006-01-17
HENDRY, Stewart Director 2000-09-06 2005-07-18
LEWIS, Eileen Rosemary Director 2001-09-12 2004-09-15
MARKMAN, Diana Director 2017-10-12 2019-11-15
MARSH, Jennifer, Rev Director 2016-10-13
MCVEIGHTY, Raymond Director 1997-09-10
MURRAY, Brian William Director 1995-10-16 2013-08-05
ONEILL, Trevor Director 1996-09-16
PAYNE, Mike, Dr Director 2015-10-08 2016-06-08
RAFFO, Kyle Director 2016-10-13 2021-10-07
RIGG, Trevor Anthony Director 1994-02-14 1998-09-21
ROWETT, Rosalind Helen Director 2007-09-24 2011-10-03
SCULLY, Lorna Director 2009-10-19 2018-10-11
SHAKESPEARE, Mark Alan Director 1995-10-16 2025-10-02
SHERLIKER, Alan Director 1998-09-21 2009-04-01
SIMKINS, Michael Geoffrey Director 1995-10-16 1997-09-10
SMOJKIS, Maureen Nesta Director 2021-10-07 2025-04-07
TOWNSEND, Stephen Director 2000-09-06 2010-10-11
TYLER, David Leonard Director 1997-09-10 1999-09-15
VINES, Colin John Director 2009-10-19 2012-10-10
WILCOX, Helen Macpherson Young Director 1996-09-16 1999-09-15
WILCOX, Helen Macpherson Young Director 1992-03-09

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 184 total filings

Date Type Category Description
2026-01-07 MA incorporation memorandum articles
2026-01-07 RESOLUTIONS resolution resolution
2025-12-29 AP03 officers appoint person secretary company with name date
2025-12-23 CS01 confirmation-statement confirmation statement with no updates
2025-10-24 TM01 officers termination director company with name termination date
2025-10-16 AA accounts accounts with accounts type full
2025-04-09 TM01 officers termination director company with name termination date
2024-12-24 CS01 confirmation-statement confirmation statement with no updates
2024-12-24 AD01 address change registered office address company with date old address new address
2024-10-14 AA accounts accounts with accounts type full
2024-04-12 TM01 officers termination director company with name termination date
2023-12-28 CS01 confirmation-statement confirmation statement with no updates
2023-12-20 AP01 officers appoint person director company with name date
2023-12-19 AP01 officers appoint person director company with name date
2023-11-28 AA accounts accounts with accounts type full
2023-01-04 AA accounts accounts with accounts type full
2022-12-23 CS01 confirmation-statement confirmation statement with no updates
2021-12-31 CS01 confirmation-statement confirmation statement with no updates
2021-11-19 AA accounts accounts with accounts type full
2021-10-15 AP01 officers appoint person director company with name date

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