Profile

Company number
02659005
Status
Active
Incorporation
1991-10-31
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
26600
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company recorded a net loss of £4,151k in the year (2023: £8k). The Company's wholly-owned subsidiaries recorded an aggregate net loss of £2,931,000. The Company and its subsidiaries had aggregate net cash balances of £2.5m at 31 December 2024. The Board considers, having reviewed the going concern analysis prepared by management including detailed monthly financial forecasts up to 12 months from the date of signing of these accounts, related assumptions, sensitivities, areas for mitigation and contingency plans, and taking into account the financial support offered, if required, by its ultimate parent company Masimo Corporation that the Company has adequate resources for the foreseeable future being a period of twelve months from the date of signing of the financial statements for 2024. As a result, the financial statements have been prepared on a going concern basis.”

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 · 39 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2025-07-21
DELEGUE EP. ZINSMEISTER, Helene Chantal Michele Director 2024-10-10 Oct 1966 French
HATAISHI, Paul Kano Director 2026-01-30 Jun 1974 American
Show 39 resigned officers
Name Role Appointed Resigned
ARMOUR, Douglas William Secretary 2013-03-31 2016-12-16
BIRD, Roger Nicholas Secretary 2002-12-15 2005-01-26
HALL, Timothy Richard Secretary 2019-03-11 2021-04-20
JOHNSON, Denise Secretary 2005-09-19 2006-06-15
LAMB, Robin Graham Belhaven Secretary 2006-06-15 2007-06-01
LEE, Edric Secretary 2007-06-01 2007-10-25
MCGREGOR, Jill Amanda Secretary 2018-01-10 2019-03-11
MCMAHON, Penelope Anne Secretary 1992-10-01 1997-06-16
MILLS, Richard John Secretary 2001-07-05 2002-12-15
O'BRIEN, Lucy Magdalen Secretary 1997-06-16 2001-07-05
O'BRIEN, Terence Kevin, Dr Secretary 1991-10-31 1992-10-31
OBRIEN, Lucy Magdalen Secretary 2005-01-26 2005-09-19
ROWLAND, John Percival Secretary 2007-10-25 2013-03-31
WILLIAMS, Kerin Secretary 2016-12-16 2018-01-10
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1991-10-31 1991-10-31
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2023-02-06 2025-07-21
ALEXANDER, Theodore William Director 2001-07-05 2002-12-19
BAND, David Marston, Dr Director 1991-10-31 2011-04-15
BARRY, John Director 2001-07-05 2012-08-24
BROWN, Ian Graham, Mr. Director 2005-10-12 2017-05-10
CLIFFORD, Paul Leighton Director 2008-04-23 2017-03-31
COOPER, Philip Michael Director 2016-08-11 2021-01-11
GRANT, Peter William, Mr. Director 2017-03-06 2021-01-11
HALL, Timothy Richard Director 2019-03-11 2021-01-12
KRATOCHVIL, Jiri, Dr Director 1991-10-31 1992-10-01
LEVENSOHN, Pascal Norman Director 2001-07-05 2002-11-27
LINTON, Robert, Dr Director 1991-10-31 2001-01-10
MCGAREL-GROVES, Hugh Macmillan Jullian Director 2005-05-10 2007-01-22
MCGREGOR, Jill Amanda Director 2017-07-03 2019-03-22
MILLS, Richard John Director 2001-07-05 2005-01-19
MORTON, David Director 1992-10-01 1995-07-11
MUHSIN, Bilal Director 2021-01-12 2025-06-13
O'BRIEN, Lucy Magdalen Director 2000-11-29 2001-06-06
O'BRIEN, Terence Kevin, Dr Director 1992-10-01 2015-08-14
SASSONE, Matthew Giovanni Director 2015-06-15 2024-08-28
WALLIS, Theresa Anne Director 2002-12-20 2017-05-10
WETRICH, James Gleason Director 2019-08-15 2021-01-11
WIEGMAN, Albert Edward Bernard Director 2001-07-05 2005-12-16
YOUNG, Micah Wesley Director 2021-01-12 2026-02-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Masimo Lhc Limited Corporate entity Shares 75–100% 2020-12-08 Active

Filing timeline

Last 20 of 292 total filings

Date Type Category Description
2026-04-28 MR04 mortgage mortgage satisfy charge full
2026-03-05 TM01 officers termination director company with name termination date
2026-03-05 AP01 officers appoint person director company with name date
2026-01-08 AA accounts accounts with accounts type full
2025-08-29 TM01 officers termination director company with name termination date
2025-08-12 TM02 officers termination secretary company with name termination date
2025-08-12 AP04 officers appoint corporate secretary company with name date
2025-06-13 CS01 confirmation-statement confirmation statement with no updates
2025-01-07 AA accounts accounts with accounts type full
2024-11-15 AP01 officers appoint person director company with name date
2024-09-09 TM01 officers termination director company with name termination date
2024-07-07 AD02 address change sail address company with old address new address
2024-06-14 CS01 confirmation-statement confirmation statement with no updates
2023-09-28 AA accounts accounts with accounts type full
2023-06-26 CS01 confirmation-statement confirmation statement with no updates
2023-06-14 AD01 address change registered office address company with date old address new address
2023-06-12 PSC05 persons-with-significant-control change to a person with significant control
2023-06-12 AP04 officers appoint corporate secretary company with name date
2022-10-06 AA accounts accounts with accounts type full
2022-06-13 CS01 confirmation-statement confirmation statement with updates

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