Cash

Latest balance sheet

Net assets

Equity attributable

Employees

114

+12.9% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
02180488
Status
Active
Incorporation
1987-10-19
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86102
Hubs
UK Healthcare

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-04-302021-04-302022-04-302023-04-302024-04-302025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 85828794101114
Wages

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
Ellacotts Audit Services Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At year-end, the charity had net current liabilities of £769,914. It took out a business loan of £4,494,000 from Clydesdale & Yorkshire Bank (now trading as Virgin Money) in February 2018, with an additional £131,000 added on 21st February 2019 for the final build contract payment. As of year-end, £1,769,224 of these loans remains outstanding. The charity depends on ongoing support from Virgin Money, which intends to continue its support.”

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 · 33 resigned

Name Role Appointed Born Nationality
BROWN, Peter John Secretary 2021-10-21
ADKINS, Jane Director 2015-02-05 Oct 1960 British
BROWN, Peter John Director 2021-01-21 Dec 1957 British
DENYER, Lynne Director 2025-01-23 Apr 1958 British
GILL, Andrew, Dr Director 2023-05-30 Nov 1967 British
MADEIROS, Pamela Helen Director 2018-06-19 Sep 1957 British
PLANK, Karl Ian Director 2021-01-21 Jun 1971 British
WALKER, Anna Director 2021-06-24 Mar 1989 British
WHITE, Stuart Graham Director 2007-03-01 Feb 1960 British
Show 33 resigned officers
Name Role Appointed Resigned
ALCRAFT, Christopher Andrew Secretary 2020-11-19 2021-10-21
CLARK, Antonia Margaret Mary Secretary 2012-12-06 2015-10-17
CROSS, David Frederick Secretary 2008-09-04 2012-12-06
FERGUSSON, Malcolm Lyon, Dr Secretary 1999-03-18 2008-09-04
GRANT, Trevor John Secretary 2015-11-05 2019-09-26
PATTON, Melanie Kay, Dr Secretary 2019-09-26 2020-11-19
STAPLETON, David Christopher Secretary 1999-03-18
ADKINS, Jane Director 2007-04-12 2010-04-30
ALCRAFT, Christopher Andrew Director 2019-01-17 2023-04-30
ALLITT, Susan Mary Director 1993-03-25 1995-08-10
BIDDINGTON, Wendy Elizabeth, Rev Director 2012-01-05 2020-11-19
BIDDINGTON, Wendy Elizabeth, Rev Director 1996-04-14 2004-06-01
BIRCHINALL, Rodney Frank Director 1998-02-12 2007-04-30
BODLEY, Clive Douglas Director 2000-09-21 2004-01-15
BODLEY, Clive Douglas Director 1992-07-16 1997-03-21
BRIGDEN, Janet Mary Director 2006-04-03 2011-04-04
BRIGDEN, Janet Director 1991-09-11
BROWN, Peter John Director 1992-07-16 2014-12-17
BUTCHER, Brian, Reverend Director 1997-04-07
BUTTLE, Elizabeth Anne Director 1992-07-10 2018-02-15
CLARK, Antonia Margaret Mary Director 2008-09-04 2019-03-22
CROSS, David Frederick Director 2004-06-01 2012-11-10
DUNKLEY, Margaret Gladys Director 2009-09-03
FERGUSSON, Malcolm Lyon, Dr Director 1996-11-14 2010-04-30
FLOWERS, Mary Director 2009-09-03
GRANT, Nicholas Rory Alexander Director 2015-11-05 2019-08-18
GRANT, Trevor John Director 2016-10-15 2019-09-26
GRANT, Trevor John Director 2014-06-05 2015-11-05
MOORE, Gordon Edward Director 1999-03-18
PARLE, Michael Edward Director 1998-05-14 2008-11-06
PATTON, Melanie Kay, Dr Director 2013-11-07 2021-11-25
TOWE, Robert Noel Director 1993-11-18
WILSON, John Stewart Director 1997-05-15 2002-06-30

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2026-04-09 CS01 confirmation-statement confirmation statement with no updates
2026-04-07 CH01 officers change person director company with change date
2025-10-28 AA accounts accounts with accounts type full
2025-08-09 MR04 mortgage mortgage satisfy charge full
2025-04-19 CS01 confirmation-statement confirmation statement with no updates
2025-01-28 AA01 accounts change account reference date company current shortened
2025-01-24 AP01 officers appoint person director company with name date
2025-01-20 CH01 officers change person director company with change date
2025-01-20 CH01 officers change person director company with change date
2025-01-17 AA accounts accounts with accounts type full
2024-04-07 CS01 confirmation-statement confirmation statement with no updates
2024-02-01 AA accounts accounts with accounts type full
2023-06-09 AP01 officers appoint person director company with name date
2023-05-08 TM01 officers termination director company with name termination date
2023-04-06 CS01 confirmation-statement confirmation statement with no updates
2022-10-31 AA accounts accounts with accounts type full
2022-04-05 CS01 confirmation-statement confirmation statement with updates
2021-11-26 TM01 officers termination director company with name termination date
2021-10-26 AP03 officers appoint person secretary company with name date
2021-10-26 TM02 officers termination secretary company with name termination date

Credit score

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

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — 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