Profile

Company number
02230827
Status
Active
Incorporation
1988-03-15
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87100
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
Gravita Audit II Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

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

4 active · 10 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2025-11-05
HAYAT, Khalid Ahmed Director 2025-10-23 Apr 1994 British
MANRIQUE CHARRO, Jorge Director 2025-10-23 Dec 1986 Spanish
PIERPOINT, Misha Jane Director 2025-10-23 Sep 1985 British
Show 10 resigned officers
Name Role Appointed Resigned
CONNELL, Denise Christina Secretary 2014-11-14
BAKER-COX, Deborah Louise Director 1993-01-30 1994-11-21
CONNELL, Linton David John Director 2014-11-14
CONNELL, Philip Martin Director 1993-01-30 2014-11-14
GART, Jason Director 2024-07-04 2024-09-17
GOLANI, Liat Director 2019-11-13 2024-07-04
ROBERTS, Caroline Mary Director 2024-07-04 2025-10-23
ROBSON, Eirik Peter Director 2014-11-14 2019-11-13
RUBINSTEIN, Arnon Nir Director 2014-11-14 2024-07-04
RUMBLE, William Graham Director 2024-09-17 2025-10-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Olympus Bidco Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-04 Active
Mr Igal David Ahouvi Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-02-13
Mr Arnon Nir Rubinstein Individual Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 242 total filings

Date Type Category Description
2026-05-01 AA01 accounts change account reference date company previous shortened
2026-04-17 CH01 officers change person director company with change date
2026-04-02 PSC05 persons-with-significant-control change to a person with significant control
2026-02-26 MA incorporation memorandum articles
2026-02-26 RESOLUTIONS resolution resolution
2025-12-28 AA accounts accounts with accounts type full
2025-11-18 AP04 officers appoint corporate secretary company with name date
2025-11-05 AD01 address change registered office address company with date old address new address
2025-11-05 AP01 officers appoint person director company with name date
2025-11-05 TM01 officers termination director company with name termination date
2025-11-05 AP01 officers appoint person director company with name date
2025-11-05 AP01 officers appoint person director company with name date
2025-11-05 TM01 officers termination director company with name termination date
2025-10-31 MR04 mortgage mortgage satisfy charge full
2025-07-02 CS01 confirmation-statement confirmation statement with updates
2025-06-13 MR04 mortgage mortgage satisfy charge full
2025-06-13 MR04 mortgage mortgage satisfy charge full
2025-06-13 MR04 mortgage mortgage satisfy charge full
2025-06-13 MR04 mortgage mortgage satisfy charge full
2025-06-13 MR04 mortgage mortgage satisfy charge full

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