Cash

£1M

+20,750% vs 2023

Net assets

£6M

-74.3% vs 2023

Employees

187

-6.5% vs 2023

Profit before tax

£1M

-19.3% vs 2023

Profile

Company number
02349996
Status
Active
Incorporation
1989-02-20
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
32500
Hubs
UK Healthcare

Profit before tax

3-year trend · vs UK Healthcare median

£0£2.5m£5m202220232023
GYRUS MEDICAL LIMITED

Accounts

3-year trend · latest 2023-12-31

Metric Trend 2022-03-312023-03-312023-12-31
Turnover
Operating profit
Profit before tax £3,418,000£1,504,000£1,214,000
Net profit £3,345,000£1,666,000£993,000
Cash £9,000£6,000£1,251,000
Total assets less current liabilities £23,301,000£24,967,000£6,418,000
Net assets
Equity £23,301,000£24,967,000£6,418,000
Average employees 197200187
Wages £7,698,000£8,211,000£5,826,000

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
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company's directors therefore have a reasonable expectation the company will be able to continue to operate within its existing facilities for at least this period. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

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 · 29 resigned

Name Role Appointed Born Nationality
SHERWOOD, Darran John Secretary 2024-05-31
GOLDBERG, David Director 2025-03-17 Mar 1979 American
SMITH, David Director 2023-04-21 Sep 1959 American
Show 29 resigned officers
Name Role Appointed Resigned
CAVELL, Steven David Secretary 1997-09-19 2001-10-01
DICKENS, David Ronald Secretary 2023-08-10 2024-05-31
DICKENS, David Ronald Secretary 2011-07-01 2023-04-21
EDWARDS, David Simon Secretary 2006-01-01 2009-07-30
GOBLE, Nigel Mark Secretary 1997-09-19
HAYES JONES, Darrell Peter Secretary 2009-07-30 2011-06-28
RANKIN, Trudy Elaine Secretary 2001-10-01 2005-12-31
BALL, David James Director 2000-10-10 2004-10-25
BRADSHAW, John Director 1997-07-21 2001-03-07
BROWN, Brad Director 2023-04-21 2025-02-20
CAVELL, Steven David Director 1992-11-26 2001-10-30
DAVIS, Gordon Roy Director 2004-10-25 2008-06-30
EDWARDS, David Simon Director 2003-05-07 2023-04-21
FORD, Andrew Director 2008-06-30 2010-07-01
FRASER, John Kenneth Blair Director 1997-07-14 2001-10-30
GLOVER, Joe Director 2023-04-21 2024-09-10
GOBLE, Colin Director 2004-10-25
GOBLE, Nigel Mark Director 2004-10-25
JACQUI, Heinz Director 2008-06-30 2012-03-31
JAMISON, Susan Mary Director 1997-06-02 1999-02-19
KAY, David Director 1996-10-24 2001-12-31
LAMBERT, Susan Director 1996-08-22 1997-10-31
MEYER, Christian Martin, Dr Director 2022-04-01 2023-04-21
MOORE, Jonathan William Director 1998-10-06 2004-05-27
ROGGAN, Andre Heribert, Dr Director 2012-04-01 2022-03-31
ROSTRON, Laurence Director 1997-10-31
SHAW, Simon James Blouet Director 2004-10-25 2008-03-05
STEER, Brian Louis Director 1994-11-30 2007-09-10
WICKHAM, John Ewart Alfred Director 1997-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Atl Technology Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-04-21 Active
Olympus Winter Ibe Gmbh Corporate entity Shares 75–100% 2016-04-06 Ceased 2023-04-21

Filing timeline

Last 20 of 226 total filings

Date Type Category Description
2026-03-24 CS01 confirmation-statement confirmation statement with no updates
2025-08-18 AA accounts accounts with accounts type full
2025-03-19 AP01 officers appoint person director company with name date
2025-03-18 CS01 confirmation-statement confirmation statement with no updates
2025-03-18 TM01 officers termination director company with name termination date
2024-11-14 AA accounts accounts with accounts type full
2024-09-11 TM01 officers termination director company with name termination date
2024-08-05 AA accounts accounts with accounts type full
2024-06-01 DISS40 gazette gazette filings brought up to date
2024-05-31 AP03 officers appoint person secretary company with name date
2024-05-31 TM02 officers termination secretary company with name termination date
2024-05-28 GAZ1 gazette gazette notice compulsory
2024-03-15 CS01 confirmation-statement confirmation statement with updates
2023-11-03 AA01 accounts change account reference date company current shortened
2023-08-16 AP03 officers appoint person secretary company with name date
2023-04-28 AA accounts accounts with accounts type full
2023-04-24 PSC07 persons-with-significant-control cessation of a person with significant control
2023-04-24 PSC02 persons-with-significant-control notification of a person with significant control
2023-04-24 TM01 officers termination director company with name termination date
2023-04-24 TM01 officers termination director company with name termination date

Credit score

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

Credit score requires retained earnings proxy, 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