Profile

Company number
02359751
Status
Active
Incorporation
1989-03-10
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
Consolidated (group)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' 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 charitable 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.”

Subsidiaries

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 · 42 resigned

Name Role Appointed Born Nationality
ADAMSON, Edward Thomas Oliver Director 2023-11-28 Apr 1982 British
LEE, Norma Director 2015-11-03 Jan 1958 British
PRINGLE, Robert Julian Director 2018-12-05 May 1959 British
Show 42 resigned officers
Name Role Appointed Resigned
MALPAS, Peter Douglas Secretary 2012-12-04
MURRAY, Alan Ross Secretary 2014-02-18 2019-12-04
TASDELEN, Feriser Christine Secretary 2019-12-04 2025-12-10
TIBBS, David John Secretary 2012-12-04 2014-02-18
ALLAM, Robert Keith Director 2016-04-13 2024-12-10
BINNINGTON, Andrew James Director 2011-09-22 2016-11-09
CAMPBELL, Carola Claire Director 2012-12-04 2014-05-21
CARLYLE-CLARKE, Richard John Director 2005-07-14
CAWDERY, David Lawrence Frank Director 2023-11-28 2026-02-21
CLARK, Cecil Director 2007-09-20 2009-11-26
CORKE, Ann Elizabeth Director 2005-09-22 2011-09-22
ENDICOTT, Kay Director 2004-01-15 2007-04-19
ESCOTT, Arthur James Director 2003-07-17 2006-07-13
EVERETT, Linda Mary Elizabeth Director 2012-01-31 2015-04-13
EYRE, Douglas Director 2013-06-11 2014-08-24
FARDON, Pamela Hilda Director 1991-12-08 1995-08-17
FARTHING, John Reginald, Dr Director 1999-05-20 2005-03-17
GEDDES, Ann Cynthia Director 1997-02-20 2003-03-13
GEE, Anne Alison, Dr Director 2001-07-12 2011-09-22
HARKNETT, Rosemary Director 2001-09-27 2004-12-17
HENSBY, John Norman Director 2008-09-18 2011-09-22
HOWLETT, Martin Robert Director 2006-05-25 2012-12-04
JOHNSON, Nicholas Charles Director 2015-02-17 2024-12-10
KNIGHT, Anthony Howard Director 2003-07-17 2009-11-26
MELVILLE, Ian Peter Director 2015-02-17 2017-11-08
MORAN, Christopher John, Dr Director 2006-01-20
MORRIS, Andrew James Director 2012-12-04 2018-12-05
PALMER, Michael Alfred Director 2001-07-12 2008-09-18
PANES, Sarah Georgina Director 1992-10-22
POWELL, Sharon Elizabeth Director 2024-05-21 2026-02-21
ROCK, Jacqui Director 2023-11-28 2024-09-03
SADLER, Michael Robin De Clifford, Dr Director 1991-09-30
SCOTT, Ann Margaret Director 1997-02-20 2000-06-22
SHARP, Timothy Paul Director 2013-09-17 2017-11-08
SIMMONS, John Harold, Reverend Director 2011-07-28 2019-12-04
SOUTHCOMBE, Peter Leonard, Reverend Director 2016-02-16 2017-11-08
TUCKER, Frederick Leslie Graham Director 2005-09-22 2013-12-03
TUDOR-THOMAS, Deborah Mary Director 2009-01-22 2015-11-03
WILLIS, Maureen Sheila Pearl, Rev Director 2024-12-10 2026-02-21
WONNACOTT, Jean Mary Lucy Director 1992-10-22 1996-09-19
WOOD, David Hemsley Director 2015-11-03 2017-11-08
WOOD, David Hemsley Director 2006-05-25 2014-11-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prama Foundation Corporate entity Appoints directors 2017-11-08 Active

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2026-05-07 MR04 mortgage mortgage satisfy charge full
2026-05-01 AD01 address change registered office address company with date old address new address
2026-02-23 TM01 officers termination director company with name termination date
2026-02-23 TM01 officers termination director company with name termination date
2026-02-23 TM01 officers termination director company with name termination date
2025-12-30 AA accounts accounts with accounts type full
2025-12-10 TM02 officers termination secretary company with name termination date
2025-09-18 CH01 officers change person director company with change date
2025-08-06 CS01 confirmation-statement confirmation statement with no updates
2025-06-16 TM01 officers termination director company with name termination date
2024-12-30 AA accounts accounts with accounts type full
2024-12-19 AP01 officers appoint person director company with name date
2024-12-19 TM01 officers termination director company with name termination date
2024-12-19 TM01 officers termination director company with name termination date
2024-07-23 CS01 confirmation-statement confirmation statement with no updates
2024-07-17 AP01 officers appoint person director company with name date
2023-12-19 AP01 officers appoint person director company with name date
2023-12-19 AP01 officers appoint person director company with name date
2023-12-19 AP01 officers appoint person director company with name date
2023-12-14 AA accounts accounts with accounts type 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