Cash

£2M

+483.8% vs 2023

Net assets

£6M

+41.5% vs 2023

Employees

104

+23.8% vs 2023

Profit before tax

Period ending 2024-03-31

Profile

Company number
02213814
Status
Active
Incorporation
1988-01-26
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87300
Hubs
UK Healthcare

Net assets

5-year trend · vs UK Healthcare median

£0£5m£10m20202021202220232024
ST. QUENTIN RESIDENTIAL HOME LIMITED

Accounts

5-year trend · latest 2024-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,313,032£955,951£1,553,282£330,412£1,928,917
Total assets less current liabilities £2,730,451£4,255,308£5,053,722£4,310,011£6,081,440
Net assets £1,757,695£2,125,225£2,541,280£3,939,361£5,572,762
Equity £1,757,695£2,125,225£2,541,280£3,939,361£5,572,762
Average employees 82748184104
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
Buzzacott Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

3 active · 5 resigned

Name Role Appointed Born Nationality
HAYWARD, Andrea Secretary 2024-09-04
JONES, Dylan Glynn Director 2024-09-04 Jan 1960 British
STEFANOU, Nichola Costatia Director 2024-09-04 Jul 1981 British
Show 5 resigned officers
Name Role Appointed Resigned
GUEST, Susan Secretary 2006-03-31
TEMPLE SECRETARIES LIMITED Corporate Secretary 2006-03-31 2011-06-01
AVERILL, Emma Louise Director 2024-09-04
MOORHOUSE, Eileen Jean Director 2010-12-31
ROISSETTER, Nigel Anthony Director 2024-09-04 2025-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Healthcare Management Trust Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-09-04 Active
Mrs Emma Louise Averill Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-09-04

Filing timeline

Last 20 of 159 total filings

Date Type Category Description
2025-09-30 AA accounts accounts with accounts type full
2025-06-10 CS01 confirmation-statement confirmation statement with updates
2025-04-22 TM01 officers termination director company with name termination date
2024-09-29 RESOLUTIONS resolution resolution
2024-09-18 AA01 accounts change account reference date company current shortened
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-09 AP01 officers appoint person director company with name date
2024-09-05 PSC07 persons-with-significant-control cessation of a person with significant control
2024-09-05 PSC02 persons-with-significant-control notification of a person with significant control
2024-09-05 TM01 officers termination director company with name termination date
2024-09-05 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 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