Get an alert when BOSTON SCIENTIFIC 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

2026-06-21 (in 1mo)

Last made up 2025-06-07

Watchouts

None on the register

Cash

£31K

-89.2% vs 2023

Net assets

£48M

+20.8% vs 2023

Employees

465

+5% vs 2023

Profit before tax

£9M

+32.6% vs 2023

Name history

Renamed 1 time since incorporation

  1. BOSTON SCIENTIFIC LIMITED 1992-07-27 → present
  2. BESTDANE LIMITED 1992-07-08 → 1992-07-27

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £285,301,000£307,982,000
Operating profit £6,854,000£8,702,000
Profit before tax £6,706,000£8,890,000
Net profit £4,087,000£6,120,000
Cash £288,000£31,000
Total assets less current liabilities £40,603,000£58,760,000
Net assets £39,547,000£47,775,000
Equity £39,547,000£47,775,000
Average employees 443465
Wages £39,232,000£41,715,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 2.4%2.8%
Net margin 1.4%2.0%
Return on capital employed 16.9%14.8%
Gearing (liabilities / total assets) 65.4%61.1%
Current ratio 1.14x1.30x
Interest cover 13.26x120.86x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has an excess of current assets over current liabilities of £19,143k at 31 December 2024 (2023: £9,979k) and continues to generate substantial cash from its UK and Irish operations through 2024. As evidenced by the company's steady growth over recent years, our business model is strong and cash-generative, with established customer relationships and access to market intelligence, and while risks exist as discussed in the Strategic Report, to date nothing exists that suggests a material threat to that position. The Director has carried out a detailed review of revised cash flow forecasts covering at least 12 months from the date of approval of these financial statements, and has concluded, after applying reasonable sensitivities and assumptions to those forecasts, that the company is able to generate sufficient cash flows from its operations to maintain its business through that period. In addition, the company is a member of global corporate cash pooling by means of a Demand Facility Agreement which entitles it to freely draw on Group funds in its day-to-day operations, up to a limit which the Director believes would cover the company's liabilities even under severe financial circumstances. On the basis that the company partly relies on intercompany funding as a participant of the group cash pooling arrangement, the company has obtained a letter of support from Boston Scientific Corporation, the ultimate parent company. The letter confirms that the company will receive the necessary financial support to assist the company to meet its liabilities as and when they fall due for the period of 12 months from the date of approval of the financial statements for the year ended 31 December 2024. After making these enquiries, the Director has a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, the director continues to adopt the going concern basis in preparing these financial statements.”

Significant events

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

People

3 active · 35 resigned

Name Role Appointed Born Nationality
WOODWORTH, Emily Marie Secretary 2024-08-16
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 1997-04-30
WOODWORTH, Emily Marie Director 2024-08-16 Jul 1977 American
Show 35 resigned officers
Name Role Appointed Resigned
ANDERSON, Robert Gene Secretary 1992-07-13 1993-08-09
BRENNAN, Daniel Joseph Secretary 2011-11-03 2012-09-24
BROWN, Vance Ronald Secretary 2012-09-24 2024-08-16
COVINO, Gregory Frank Secretary 2008-03-11 2010-03-22
HINES, Lenora Cecily Secretary 1995-06-01 1997-04-30
KNOPF, Lawrence J Secretary 1993-08-09 1995-07-08
SANDMAN, Paul William Secretary 1993-08-09 1995-06-01
ZEILER, Julie Macisaac Secretary 2010-03-22 2011-11-03
ZEILER, Julie Macisaac Secretary 2007-11-15 2008-03-11
P S SECRETARIES LIMITED Corporate Nominee Secretary 1992-07-08 1992-07-13
ANDERSON, Robert Gene Director 1992-07-13 1993-08-09
BEST, Lawrence C Director 1995-06-01 2001-10-19
BRENNAN, Daniel Joseph Director 2011-09-27 2014-06-02
BROWN, Vance Ronald Director 2012-09-24 2024-08-16
CORBETT, James Michael Director 1995-06-01 1998-10-29
COVINO, Gregory Frank Director 2008-03-11 2010-03-22
DARNAUD, Michel Paul Director 1998-01-26 2005-07-01
DRAYCON, Peter Roy Director 1992-08-12 1995-05-31
FLORIN, Daniel Philip Director 2001-10-19 2007-05-30
GAGNE, Ginette Director 2007-11-15 2008-03-11
GOODMAN, Jeffrey Harold Director 2005-09-30 2007-11-15
HRKAC, Frederick Dobroslav Director 2010-03-22 2011-09-27
LACEY, Gerald Anthony Director 1992-07-13 1994-05-12
LACHENAUER, Hanns Eckhard Walter Director 1996-03-01 1998-01-30
LAVIOLETTE, Paul Arthur Director 1998-10-29 2001-10-19
LAVIOLETTE, Paul Arthur Director 1994-05-12 1995-05-31
MCFAUL, David William Director 2008-03-11 2010-03-22
MONSON, Jonathan Richard Director 2019-10-14 2024-08-16
PHALEN, Michael Patrick Director 2011-11-03 2012-09-24
SANDMAN, Paul William Director 1993-08-09 2007-11-15
SLICER, Mark Robert Director 2014-06-02 2019-10-14
WALLACE, Gerard Sibbald Director 2007-11-15 2008-03-11
ZEILER, Julie Macisaac Director 2010-03-22 2011-11-03
ZEILER, Julie Macisaac Director 2007-11-15 2008-03-11
P S NOMINEES LIMITED Corporate Nominee Director 1992-07-08 1992-07-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Boston Scientific Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 168 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-19 MA Memorandum articles
  • 2024-07-19 RESOLUTIONS Resolution
  • 2024-07-18 CC04 Statement of companys objects
Date Type Category Description
2025-11-17 AA accounts Accounts with accounts type full
2025-06-13 AD02 address Change sail address company with old address new address PDF
2025-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-12 CH04 officers Change corporate secretary company with change date PDF
2024-12-30 AA accounts Accounts with accounts type full
2024-08-19 AP03 officers Appoint person secretary company with name date PDF
2024-08-19 AP01 officers Appoint person director company with name date PDF
2024-08-19 TM01 officers Termination director company with name termination date PDF
2024-08-19 TM01 officers Termination director company with name termination date PDF
2024-08-19 TM02 officers Termination secretary company with name termination date PDF
2024-07-19 MA incorporation Memorandum articles
2024-07-19 RESOLUTIONS resolution Resolution
2024-07-18 CC04 change-of-constitution Statement of companys objects
2024-06-19 CH04 officers Change corporate secretary company with change date PDF
2024-06-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-19 AA accounts Accounts with accounts type full
2023-11-14 AD01 address Change registered office address company with date old address new address PDF
2023-09-27 AD01 address Change registered office address company with date old address new address PDF
2023-09-27 AD01 address Change registered office address company with date old address new address PDF
2023-09-27 AD03 address Move registers to sail company with new address 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
0

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page