Profile

Company number
02736561
Status
Active
Incorporation
1992-08-03
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
32500
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

“Historically, the Company's long-term funding has been provided by its parent company. The debt due to the parent company of £31,482,000 (Dec 2023: £30,601,000) is interest free and has no agreed repayment date. Furthermore, its parent company LiDCO Group Limited has confirmed that it will continue to give financial support to the Company, if required, for the foreseeable future. As a result, the financial statements have been prepared on a going concern basis.”

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 · 32 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
LIDCO GROUP LIMITED Corporate Director 2017-03-31
Show 32 resigned officers
Name Role Appointed Resigned
BIRD, Roger Nicholas Secretary 2002-12-15 2005-01-26
INGRAM, Richard George Secretary 1992-08-24 1992-09-09
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
MCMAHON, Penelope Anne Secretary 1994-03-11 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 1992-09-09 1994-03-11
OBRIEN, Lucy Magdalen Secretary 2005-01-26 2005-09-19
ROWLAND, John Percival Secretary 2007-10-25 2013-03-30
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2022-09-06 2025-07-21
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-08-03 1992-08-24
ALEXANDER, Theodore William Director 1995-09-08 2002-12-19
BAND, David Marston, Dr Director 1994-03-11 2011-04-15
BARRY, John Director 2001-02-27 2012-08-24
CLIFFORD, Paul Leighton Director 2008-04-23 2017-03-31
HALL, Timothy Richard Director 2019-03-11 2021-07-30
INGRAM, Richard George Director 1992-08-24 1992-09-09
KEEN, Peter Stephen Director 2000-08-01 2001-07-05
LEVENSOHN, Pascal Norman Director 1998-07-27 2002-11-27
LINCOLN, Jeremy James Passmore Director 1992-08-24 1992-09-09
LINTON, Robert, Dr Director 1994-03-11 2000-09-18
MCGAREL-GROVES, Hugh Macmillan Jullian Director 2005-08-03 2007-07-04
MCGREGOR, Jill Amanda Director 2017-07-03 2019-03-22
MORTON, David Director 1994-03-11 1995-07-01
O'BRIEN, Lucy Magdalen Director 1998-03-13 2001-06-06
O'BRIEN, Terence Kevin, Dr Director 1992-09-09 2015-08-14
OBRIEN, Lucy Magdalene Director 1992-09-09 1994-03-11
PADDA, Shan Director 1997-09-10 1999-12-10
SASSONE, Matthew Giovanni Director 2015-06-15 2024-08-28
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-08-03 1992-08-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lidco Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 235 total filings

Date Type Category Description
2026-04-28 MR04 mortgage mortgage satisfy charge full
2026-01-07 AA accounts accounts with accounts type full
2025-08-12 TM02 officers termination secretary company with name termination date
2025-08-12 AP04 officers appoint corporate secretary company with name date
2025-06-16 CS01 confirmation-statement confirmation statement with no updates
2025-01-08 AA accounts accounts with accounts type full
2024-11-15 AP01 officers appoint person director company with name date
2024-09-25 CH02 officers change corporate director company with change 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
2024-06-27 AD02 address change sail address company with old address new address
2024-06-14 CS01 confirmation-statement confirmation statement with no updates
2024-02-08 PSC05 persons-with-significant-control change to a person with significant control
2024-02-07 PSC05 persons-with-significant-control change to a person with significant control
2023-11-16 CH01 officers change person director company with change date
2023-09-28 AA accounts accounts with accounts type full
2023-06-28 CS01 confirmation-statement confirmation statement with updates
2023-06-12 AD01 address change registered office address company with date old address new address
2022-10-12 AP04 officers appoint corporate secretary company with name date
2022-10-06 AA accounts accounts with accounts type full

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