Cash

Latest balance sheet

Net assets

Equity attributable

Employees

903

+3.8% vs 2023

Profit before tax

Period ending 2024-03-31

Profile

Company number
02658268
Status
Active
Incorporation
1991-10-29
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87200
Hubs
UK Healthcare

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
Total assets less current liabilities
Net assets
Equity
Average employees 969965916870903
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
Mitchell Charlesworth (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of these considerations, the period of which is at least 12 months from the date of signature of the financial statements, the trustees conclude that the going concern basis is appropriate.”

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

9 active · 66 resigned

Name Role Appointed Born Nationality
DAVIES, Christina Stephanie Secretary 2026-03-12
BATTERSBY, Carole Anne Forrester Director 2016-09-24 Dec 1944 British
BEHAN, Edward Director 2013-10-05 Jun 1957 British
CADMAN, Iain Nicholson Director 2016-09-24 May 1954 British
CORTON, Carol Ann Director 2024-10-26 Jun 1966 British
KENNEDY, Nuala Marie Director 2020-10-10 Jun 1971 Irish
LEECH, Susan Mary Director 2023-10-28 Nov 1958 British
SANSOME, Charlotte Rebecca Director 2023-10-28 Mar 1991 British
SMART, Christopher Director 2020-10-10 Apr 1980 British
Show 66 resigned officers
Name Role Appointed Resigned
BENSON, Catherine Helen Secretary 1993-07-28 1993-10-29
BENSON, George Keith, Dr Secretary 1991-10-29 1992-04-07
CADMAN, Iain Secretary 2017-07-12 2020-11-17
KENWRIGHT, Nigel Willis Secretary 2004-09-14 2008-10-06
KINGAN, Gordon Leslie Secretary 1992-04-07 2004-09-14
PARNELL, Louise Secretary 2020-11-17 2024-03-12
WELLS, Philip George Henry Secretary 2008-10-06 2017-07-12
WHITBY, Richard James Secretary 2024-03-12 2026-03-12
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-10-29 1991-10-29
ADAMSON, Gerald Peter Director 2012-10-06 2016-04-28
AMES, Catherine Louise Director 2016-09-24 2023-03-04
ASHTON, Stephen Director 2012-10-06 2018-10-13
BATTERSBY, Michael John Director 1998-10-17 2016-04-28
BEDDOW, Karen Nicola Director 2012-10-06 2015-10-10
BENSON, Catherine Helen Director 1993-07-28 2006-11-04
BENSON, George Keith, Dr Director 1991-10-29 2002-12-23
BESWICK, Clare Margaret Director 2006-05-23 2015-10-10
BRADBURN, Barrie Lloyd Director 2001-10-27 2013-10-05
BREALEY, Steven John Director 2023-10-28 2026-02-24
CALDWELL, Paul Director 2006-05-23 2007-09-11
CALLCOTT, John Director 2016-09-24 2024-04-05
COBURN, Phillip Director 2018-10-13 2019-06-12
CRAGG, Anthony Director 2016-09-24 2022-10-22
DAVIES, Andrew Derek Director 2012-10-06 2021-05-25
DOBSON, Hilary, Professor Director 2000-10-28 2019-05-21
EVANS, David Director 2019-10-12 2022-10-22
FORTUNE, Michael Gerard Director 2012-10-06 2018-10-13
FREEMAN, Murray John, Dr Director 2019-10-12 2021-04-05
GUILFOY, Margaret Anna Director 1992-07-28 2005-10-22
GUILFOY, Thomas Joseph Director 2008-08-04
HARRISON, June Director 1993-07-28 2008-09-27
HARRISON, William Kenneth Director 1992-07-28 2004-01-03
HEATH, Colin Anthony Director 2000-10-28 2008-09-27
JACKSON, Alexander Director 2001-10-27 2010-10-09
JACKSON, Alexander Director 1992-07-28 1998-10-17
JACKSON, Joyce Marie Director 1993-07-28 2014-02-16
JONES, Jean Mary Director 1999-10-16 2008-09-27
KELLY, Ann Elizabeth Director 2001-10-27 2008-04-22
KELLY, Ann Elizabeth Director 1992-07-28 1998-10-17
KELLY, Joseph Francis Director 1992-07-28 2013-10-05
KENNEDY, John Thomas Director 1998-10-17 2020-10-10
KINNISH, Elizabeth Director 1997-10-18 2000-10-28
KINNISH, Elizabeth Director 1992-07-28 1993-10-29
LEA, Joan Director 1992-07-28 1999-10-16
LEA, Ralph Gregory Director 1992-07-28 2008-09-27
LEAT, Ann Therese Director 1992-07-28 2008-09-27
LEAT, George Edward Director 1995-10-27 2012-10-06
MCGRORY, Paul Ronald Director 2012-10-06 2016-03-15
MCKILLOP, Renie Director 1992-07-28 1998-06-16
MCPARLIN, Beryl Joan Director 2001-10-27 2005-10-01
MCPARLIN, Beryl Joan Director 1992-07-28 1999-09-14
MCPARLIN, Thomas William Runic Director 1992-07-28 2004-11-14
MCPARLIN, Vanda Trevessa Director 2006-05-23 2011-11-16
MORLEY, Ruth Diane Director 2000-10-28 2015-10-10
O'DEMPSEY, Katherine Bridget Director 2021-10-16 2022-11-28
REDDY, Anne Director 1999-10-16 2015-10-10
SMETHURST, Eric Michael Director 2009-03-10 2012-01-18
THOMAS, Linda Jean Director 1995-10-27 2002-10-26
THOMAS, Marjorie Director 1992-07-28 2000-10-28
THOMAS, Richard Henry Director 1992-07-28 2000-10-28
TICKLE, Kenneth Harvey Director 1991-10-29 2004-07-13
UNALKAT, Jayne Danielle Director 2021-10-16 2023-03-27
WARD, Carys Hannah Director 2023-10-28 2025-05-27
WHITESIDE, Neil James Director 2024-10-26 2025-12-04
WINROW, Helen Margaret Director 2018-10-13 2020-11-03
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1991-10-29 1991-10-29

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 285 total filings

Date Type Category Description
2026-03-23 CS01 confirmation-statement confirmation statement with updates
2026-03-12 AP03 officers appoint person secretary company with name date
2026-03-12 TM02 officers termination secretary company with name termination date
2026-03-03 TM01 officers termination director company with name termination date
2025-12-10 TM01 officers termination director company with name termination date
2025-11-16 AA accounts accounts with accounts type full
2025-05-29 TM01 officers termination director company with name termination date
2025-03-31 CS01 confirmation-statement confirmation statement with no updates
2024-11-25 AA accounts accounts with accounts type full
2024-11-21 CH01 officers change person director company with change date
2024-11-11 AP01 officers appoint person director company with name date
2024-11-07 CH01 officers change person director company with change date
2024-11-07 AP01 officers appoint person director company with name date
2024-04-10 TM01 officers termination director company with name termination date
2024-04-10 CS01 confirmation-statement confirmation statement with no updates
2024-03-25 CH01 officers change person director company with change date
2024-03-14 AP01 officers appoint person director company with name date
2024-03-13 AP01 officers appoint person director company with name date
2024-03-12 AP03 officers appoint person secretary company with name date
2024-03-12 TM02 officers termination secretary company with name termination date

Credit score

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

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), 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