Profile

Company number
02549777
Status
Active
Incorporation
1990-10-18
Last accounts made up
2024-12-29
Account category
FULL
Primary SIC
21100
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
Ernst & Young Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have evaluated the relevant conditions and events that are known and reasonably knowable at the date that the financial statements are approved. The directors have a reasonable expectation, based on their review of the projected business operations that the company has adequate resources to continue in operational existence for a period of twelve months from the date of approval of these financial statements. The company therefore continues to adopt the going concern basis in preparing its financial statements.”

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

5 active · 45 resigned

Name Role Appointed Born Nationality
CORKUM, Andrew Dwight Director 2025-02-07 Apr 1968 Canadian
ITANI, Salah Director 2024-04-09 Nov 1984 Lebanese
JENKINS, Richard John Director 2018-11-08 Dec 1979 British
MANNING, Alastair James Director 2024-04-09 May 1974 British
MOSELLE, Edward Director 2025-06-17 May 1980 American
Show 45 resigned officers
Name Role Appointed Resigned
BECKLEY, Michael John Secretary 1994-11-30 1996-07-29
BUTTERWORTH, Barbara Susan Secretary 2008-10-24 2014-06-30
LANGLEY, David James Secretary 1996-07-29 2001-07-01
ROGERS, Helen Susan Fletcher Secretary 1994-11-30
WILLIAMS, Malcolm Forbes Secretary 2001-07-02 2008-10-27
ALLNUTT, Robert Edward Bruce Director 1992-04-06
BECKLEY, Michael John Director 1992-09-14 1996-07-29
BURNS, William John David Director 1996-07-29 2007-03-29
CALDWELL, Bruce Director 2011-10-31 2017-06-23
CALLIHAN, Thomas Director 2015-04-10 2019-02-19
CASTELL, William Martin, Sir Director 1992-04-06
CLAYTON, David Frank Director 1992-04-06
COENAERTS, Kamiel Director 2000-05-01 2002-12-27
COHEN, Lawrence Director 1994-11-30 1998-04-10
COPELAND, Paul Andrew Director 2007-03-29 2011-11-01
CORONAS, Jose Director 1994-11-30
CROWE, Michael Director 2002-01-25 2002-12-27
DICKINSON, Richard Frank Director 2014-06-13 2014-06-30
GETHIN, John Director 2002-12-27 2010-11-02
GRIFFITHS, Gareth Meredith Director 1992-04-06
HACKWORTH, Paul Jonathan Director 2017-08-10 2024-04-09
HILL, Doyle Eugene Director 1999-02-01
HIND, David Andrew Director 1994-11-30 2001-10-26
HOORN, Pascal Richard Director 2014-06-13 2014-06-30
HORNBY, William Edward Director 1992-04-06 1996-02-15
JAGANNATH, Ram Director 2014-06-30 2014-07-01
JEANS, David John Director 1999-02-01 2000-05-12
KLAJNSCEK, Leslie Joseph Director 1997-01-01 1999-02-01
LANGLEY, David James Director 1994-11-30 2001-07-01
MALAGUEIRA, Joao Director 2012-02-13 2014-06-30
MARTIN DUAIGUES, Juan Manuel Director 2019-03-26 2024-12-06
MENZIES, John Joseph Director 2007-03-29 2011-11-01
MOORJANI, Mukesh Director 2017-06-23 2018-07-31
MORANO, Susan Director 2014-06-13 2014-06-30
MORDENTE, Paul Director 1999-02-01 2000-05-01
READ, Dean Andrew Director 2019-03-26 2024-04-09
ROGERS, Helen Susan Fletcher Director 1994-11-30
SAUNDERS, Michael Charles Director 1996-07-29
SCHMID, Timothy Director 2002-12-27 2007-03-29
SOCARRAS, Alexander Antonio Director 2014-10-08 2019-02-12
VANDERHAEGEN, Frédéric Christophe Director 2016-08-05 2018-09-30
WATERLOW, Anthony John Director 1992-04-06 1994-11-30
WEST, Matthew William Director 2012-03-15 2016-08-05
WILLIAMS, Malcolm Forbes Director 2001-07-02 2008-10-27
YATES, Erroll John Director 1992-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Crimson Ocd Uk Limited Corporate entity Shares 75–100% 2017-01-01 Active

Filing timeline

Last 20 of 247 total filings

Date Type Category Description
2025-10-25 CS01 confirmation-statement confirmation statement with no updates
2025-10-03 AA accounts accounts with accounts type full
2025-06-23 RESOLUTIONS resolution resolution
2025-06-18 AP01 officers appoint person director company with name date
2025-02-12 AP01 officers appoint person director company with name date
2025-02-11 TM01 officers termination director company with name termination date
2024-10-21 AA accounts accounts with accounts type full
2024-10-18 CS01 confirmation-statement confirmation statement with no updates
2024-04-22 TM01 officers termination director company with name termination date
2024-04-22 TM01 officers termination director company with name termination date
2024-04-22 AP01 officers appoint person director company with name date
2024-04-22 AP01 officers appoint person director company with name date
2023-12-23 AA accounts accounts with accounts type full
2023-10-09 CS01 confirmation-statement confirmation statement with no updates
2023-09-29 MR04 mortgage mortgage satisfy charge full
2022-10-26 AA accounts accounts with accounts type full
2022-10-13 CS01 confirmation-statement confirmation statement with no updates
2021-10-26 AA accounts accounts with accounts type full
2021-10-13 CS01 confirmation-statement confirmation statement with no updates
2021-07-01 AR01 annual-return annual return company with made up date full list shareholders

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