Cash

Latest balance sheet

Net assets

Equity attributable

Employees

309

-4.3% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
02699682
Status
Active
Incorporation
1992-03-24
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87200
Hubs
UK Healthcare

Accounts

4-year trend · latest 2025-03-31

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 240255323309
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

“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 charity'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.”

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 · 35 resigned

Name Role Appointed Born Nationality
MATHER, Elaine Angela Secretary 2024-06-27
BAYLIS-WAREING, Wendy Karen, Ms. Director 2025-08-28 Oct 1967 English
BURNS, Michael Thomas Director 2021-04-14 Jan 1966 British
CASSIDY, Richard Anthony Director 2022-02-02 Aug 1969 British
POOLE, Christopher Robert Director 2007-07-23 Feb 1971 British
Show 35 resigned officers
Name Role Appointed Resigned
BOTTOMLEY, Irene Secretary 2002-04-01 2006-10-31
BRODIE BROWNE, Iain Malcolm Secretary 2007-10-29 2018-06-13
BRODIE-BROWNE, Iain Malcolm Secretary 2002-03-31
CLARKE, Irfon Secretary 1992-04-14 1993-03-24
DONALDSON, Peter Secretary 2006-11-01 2007-10-29
EDWARDS, Paul Secretary 2023-03-01 2024-06-26
HANSON, Margaret Rose Secretary 2018-06-13 2023-02-28
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-03-24 1992-05-05
BERRY, Pauline Elizabeth Director 2010-05-10 2025-08-13
BERRY, Pauline Elizabeth Director 2010-05-10 2010-05-10
BRADLEY, Kenneth Alfred Director 2003-06-25 2007-10-29
CHAPMAN, Jennifer Ann Director 2017-03-21 2018-06-13
CHAPMAN, Laura Margaret Director 2011-01-24 2013-01-27
CLARE, Kenneth Director 1997-04-22 2002-06-06
CLARKE, Irfon Director 1992-04-14 2019-09-11
CONNOR, Anthony Gerard Director 2020-04-02 2024-08-21
DARLEY, Christine Denise Director 2003-06-25 2005-03-31
DOYLE, Charles Director 2018-06-13
EDWARDS, Peter Charles Director 2007-10-29
FALLON, Joanne Louise Director 2013-05-08 2017-03-21
FAZACKERLEY, Joan Director 1997-08-05 2017-03-21
HANKINSON, Linda Margaret Director 2001-04-09 2006-02-27
HASLAM, Kathryn Hazel Director 2020-04-02 2026-01-30
HAYES, James Anthony, Brother Director 2018-09-21 2020-04-02
HUNT, Ruth Frances Director 2008-07-23 2013-05-06
KENNON, Nicholas Bram Director 2017-03-21 2018-03-21
LOCKWOOD, Michael Frederick Director 2007-07-23 2009-03-10
LOCKWOOD, Michael Frederick Director 2003-06-25 2004-06-28
MACHIN, Susan Director 1992-04-14 1996-09-03
MARTINEZ, Aurora Director 2013-05-08 2021-08-04
PATTERSON, Daniel James Director 2019-02-06 2021-09-27
POOLE, Mary Geraldine Director 1998-05-18 2021-12-01
REED, Emma Victoria Director 2003-06-25 2006-04-24
WALKER, Marguerite Director 1997-10-13 1998-06-29
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-03-24 1992-05-05

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement confirmation statement with no updates
2026-04-15 TM01 officers termination director company with name termination date
2025-12-23 AA accounts accounts with accounts type full
2025-09-03 AP01 officers appoint person director company with name date
2025-09-02 TM01 officers termination director company with name termination date
2025-03-25 CS01 confirmation-statement confirmation statement with no updates
2024-12-05 AA accounts accounts with accounts type full
2024-11-09 TM01 officers termination director company with name termination date
2024-09-21 MA incorporation memorandum articles
2024-09-21 RESOLUTIONS resolution resolution
2024-06-27 AP03 officers appoint person secretary company with name date
2024-06-27 TM02 officers termination secretary company with name termination date
2024-04-04 CS01 confirmation-statement confirmation statement with no updates
2023-12-18 AA accounts accounts with accounts type full
2023-04-03 CS01 confirmation-statement confirmation statement with no updates
2023-03-02 AP03 officers appoint person secretary company with name date
2023-03-02 TM02 officers termination secretary company with name termination date
2023-01-06 AA accounts accounts with accounts type full
2022-09-27 CH01 officers change person director company with change date
2022-04-06 CS01 confirmation-statement confirmation statement with no updates

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