Get an alert when MORNINGSIDE PHARMACEUTICALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-21 (in 10mo)

Last made up 2026-03-07

Watchouts

None on the register

Cash

£1M

-76.2% vs 2023

Net assets

£37M

+34.3% vs 2023

Employees

74

-20.4% vs 2023

Profit before tax

£18M

+21% vs 2023

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £14,731,195£17,830,750
Net profit £14,257,743£16,003,843
Cash £5,700,590£1,356,270
Total assets less current liabilities £27,972,743£37,466,014
Net assets £27,729,178£37,233,021
Equity £27,729,178£37,233,021
Average employees 9374
Wages £3,075,907£2,953,802

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
TC Group
Audit opinion
Unqualified (clean)
Going concern
Affirmed

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

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 11 resigned

Name Role Appointed Born Nationality
HP SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-02-09
BUCKLEY, Gary David Director 2023-07-06 Feb 1986 British
CONDON, Richard Michael Director 2022-09-30 Aug 1976 British
MAY, Jonathan Charles Director 2023-07-06 Apr 1970 British
Show 11 resigned officers
Name Role Appointed Resigned
GADHIA, Tarlaben Kishan Secretary 1991-12-18 2002-12-31
KOTECHA, Monisha Nikesh Secretary 2003-01-01 2022-09-30
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1991-12-18 1991-12-18
BRADY, Timothy James Director 2021-12-01 2025-10-31
FUNG, Clifford Roy Director 2021-12-01 2025-10-31
GADHIA, Danesh Vinodkumar Director 1991-12-18 2006-01-19
GADHIA, Tarlaben Kishan Director 1991-12-18 2002-12-31
HUANG, Yanyan Director 2021-12-01 2023-05-26
KOTECHA, Monisha Nikesh Director 2003-01-01 2022-09-30
KOTECHA, Nikesh Rasiklal, Dr Director 1996-06-01 2022-09-30
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1991-12-18 1991-12-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Randalsun Capital Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-05-21 Ceased 2022-09-30
Remedi Medical Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-05-21

Filing timeline

Last 20 of 132 total filings

Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-07-04 AA accounts Accounts with accounts type full PDF
2025-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-25 AA accounts Accounts with accounts type full PDF
2024-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-21 AA accounts Accounts with accounts type full
2023-07-10 AP01 officers Appoint person director company with name date PDF
2023-07-10 AP01 officers Appoint person director company with name date PDF
2023-06-07 TM01 officers Termination director company with name termination date PDF
2023-03-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-13 AP04 officers Appoint corporate secretary company with name date PDF
2023-02-06 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-02-06 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2023-01-17 RESOLUTIONS resolution Resolution
2023-01-17 MA incorporation Memorandum articles
2023-01-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-01-06 CC02 change-of-constitution Notice removal restriction on company articles
2023-01-03 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page