Cash

£13K

-89.7% vs 2023

Net assets

-£957K

-411.5% vs 2023

Employees

32

Average over period

Profit before tax

-£765K

-57.7% vs 2023

Profile

Company number
02706045
Status
Active
Incorporation
1992-04-13
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Net assets

6-year trend · vs UK Healthcare median

£0£250k£500k201920202021202220232024
MEDICALS DIRECT SCREENINGS LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-06-302020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £6,105,279£6,888,443
Operating profit
Profit before tax £37,698-£165,663-£557,180-£485,189-£765,188
Net profit £98,394-£158,046£467,238-£414,287-£769,552
Cash £260,980£231,947£176,519£77,659£130,993£13,472
Total assets less current liabilities £1,047,026£888,980£421,742£227,286-£187,001-£956,553
Net assets £227,286
Equity £1,047,026£888,980£421,742£227,286-£187,001-£956,553
Average employees 6658544632
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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements. Inuvi Health Limited has indicated it will continue to provide financial and other support.”

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

2 active · 45 resigned

Name Role Appointed Born Nationality
BENTON, Jonathan Director 2023-12-12 May 1978 British
PATERSON, Scott David James Director 2025-09-24 Feb 1982 British
Show 45 resigned officers
Name Role Appointed Resigned
ADOM, Rita Secretary 2006-10-04 2007-10-09
CASTLE, Allan Campbell Diarmid Secretary 1998-07-17 1999-10-08
COOK, Dean Vernon Secretary 2007-10-09 2012-05-21
DOMNITZ, Raymond Peter Secretary 2005-12-15 2006-10-04
GLASS, Colin Secretary 2000-01-27 2003-02-05
GRAY, Charles Secretary 1993-04-01 1994-05-10
GREEN, Julian Alban Secretary 1998-01-16 1998-07-17
HARVEY, Andrew John Grynyer Secretary 1999-10-08 2000-01-27
HARVEY, Andrew John Grynyer Secretary 1996-01-08 1998-01-16
JEWETT, Robert William Secretary 2003-02-05 2005-12-15
JOY, Robert Secretary 1994-05-10 1996-01-08
JOY, Trevor Frederick Secretary 1992-04-13 1993-04-01
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2012-05-21 2018-01-31
MBC SECRETARIES LIMITED Corporate Nominee Secretary 1992-04-13 1992-04-13
ASPINALL, Timothy John Mellor Director 2018-01-31 2023-09-11
ASTON, Jill Geraldine Director 1998-01-16 1998-07-17
BEDFORD, Nicolas Norman Director 2014-07-11 2015-01-01
BENTON, Jonathan Director 1996-01-08 2006-10-04
BENTON, Michael David Allen Director 2006-10-04 2012-05-21
BENTON, Michael David Allen Director 1997-11-13 2005-12-15
BORD, Andrew Director 2015-01-01 2016-09-30
BOYLES, Robert Frank Director 2015-01-01 2015-09-01
BRUNJES, Henry Otto, Dr Director 2018-01-31 2023-09-11
CASTLE, Allan Campbell Diarmid Director 1997-10-14 1999-10-08
COATES, James Robert Director 1992-04-13 1994-05-10
COOK, Dean Vernon Director 2007-10-09 2012-05-21
DOMNITZ, Raymond Peter Director 2005-12-15 2006-10-04
FRANKLIN, Peter Mark Director 2014-03-28 2014-07-11
GRAY, Barry Director 2023-09-11 2023-12-12
GREEN, Julian Alban Director 1997-11-13 2000-05-24
HARVEY, Andrew John Grynyer Director 1996-01-08 1998-01-16
HOUGHTON BROWN, David Brown Director 2006-10-04 2007-10-09
JOY, Trevor Frederick Director 1992-04-13 1996-01-10
MONTAGUE-FULLER, Richard John Director 2015-09-01 2018-01-31
OATLEY, Dawn Melanie Director 2023-12-12 2025-09-24
PEARSON, Emma Louise Director 2013-05-22 2014-06-20
POWELL, Jason Edward Director 2012-05-21 2013-05-22
PRITCHARD, Kevin Director 2016-07-13 2018-01-31
SAMPSON, Gavin James Director 2018-01-31 2023-12-12
SHEARER, Richard John Director 2012-05-21 2014-03-28
SPENSER, John Laurance Director 2000-05-24 2005-12-15
VINCENT, James D'Arcy Director 2014-06-20 2015-01-01
WARNER, John Douglas Director 2018-01-31 2023-09-11
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2012-05-21 2018-01-31
MBC NOMINEES LIMITED Corporate Nominee Director 1992-04-13 1992-04-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Inuvi Health Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-12 Active
Kuro Health Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-01-31 Ceased 2023-12-12
Capita Health Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-01-31

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-03-16 CS01 confirmation-statement confirmation statement with no updates
2025-09-25 AP01 officers appoint person director company with name date
2025-09-25 TM01 officers termination director company with name termination date
2025-06-12 AA accounts accounts with accounts type full
2025-04-01 MA incorporation memorandum articles
2025-04-01 RESOLUTIONS resolution resolution
2025-03-18 MR04 mortgage mortgage satisfy charge full
2025-03-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-08 CS01 confirmation-statement confirmation statement with no updates
2024-07-05 AA accounts accounts with accounts type small
2024-04-17 CS01 confirmation-statement confirmation statement with updates
2023-12-14 TM01 officers termination director company with name termination date
2023-12-13 AP01 officers appoint person director company with name date
2023-12-13 TM01 officers termination director company with name termination date
2023-12-13 AP01 officers appoint person director company with name date
2023-12-13 PSC02 persons-with-significant-control notification of a person with significant control
2023-12-13 PSC07 persons-with-significant-control cessation of a person with significant control
2023-12-13 AD01 address change registered office address company with date old address new address
2023-12-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-09-29 AA accounts accounts with accounts type full

Credit score

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

Credit score requires retained earnings proxy, 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