UK Companies House feature
SCIENSUS PHARMA SERVICES LIMITED
Profile
- Company number
- 02759609
- Status
- Active
- Incorporation
- 1992-10-28
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 21200
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“As a consequence, the Directors have a reasonable expectation that the Company is well placed to manage its business risks and to continue in operational existence for the foreseeable future. Accordingly, the Directors continue to adopt the going concern basis in preparing these Financial Statements.”
Subsidiaries
- Sciensus International B.V. · 100% held · Netherlands · Pharmaceutical product supply chain
- Sciensus GmbH · 100% held · Germany · Provision of customer services
- Sciensus AG · 100% held · Switzerland · Provision of nursing services
- Sciensus Logistics Limited · 100% held · England · Provision of life science product services
- Vinehealth Digital Limited · 100% held · England · Software development
- Medihome Limited · 100% held · England · Dormant company
- Sciensus Limited · 100% held · England · Dormant company
- Healthcare at Home Limited · 100% held · England · Dormant company
- Sciensus Apotheke AG · 100% held · Switzerland · Medical supply chain (Pharmacy)
- Sciensus Wholesale AG · 100% held · Switzerland · Wholesale of pharmaceuticals
Significant events
- “The year to 31 March 2025 has been another period of significant progress for the business as we continue to invest in sector-leading digital technology.”
- “Operating profit before adjusted items was £8.9m (2024: £14.8m), a decrease of 40%. This is expected to improve in coming years as the impacts of restructuring projects come to fruition.”
- “The Company continues on its business transformation journey. Enhanced quality controls within the Compounding unit processes were designed and implemented. Furthermore, costs relating to the external review and restructuring activities associated to the ongoing operational efficiency projects... contributed to the overall transformation costs.”
- “Cost of investment in Vinehealth Digital Limited was impaired by £1,005,000 in the year (2024: £nil) following transfer of that business to the Company.”
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 · 34 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| NEWMAN, Annabelle | Secretary | 2026-04-27 | — | — |
| ASBRIDGE, Jonathan Elliott, Sir | Director | 2016-07-28 | Feb 1959 | British |
| TUCAT, Christian | Director | 2024-11-19 | Sep 1969 | Italian |
Show 34 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BRADSHAW, John | Secretary | 2013-12-04 | 2026-04-27 |
| ROBERTS, Sharon Mary | Secretary | 2008-10-28 | 2013-09-30 |
| WALSH, Charles Anthony | Secretary | — | 1999-01-14 |
| WHITE, Graham Roger | Secretary | 2013-10-01 | 2013-12-04 |
| WHITE, Graham Roger | Secretary | 1999-01-14 | 2008-10-28 |
| BEECROFT, Paul Adrian Barlow | Director | 1998-04-02 | 2000-03-31 |
| BOOTH, Jonathan Fenton | Director | — | 1994-05-16 |
| BRADSHAW, John Richard | Director | 2013-12-04 | 2026-04-27 |
| CLINTON, Julia Mary | Director | 2010-09-06 | 2013-01-31 |
| COHEN, Jonathan Edward | Director | 2004-01-01 | 2012-02-28 |
| DOUGLAS, Natalie Jane | Director | 2014-12-01 | 2018-02-14 |
| FEATHERSTONE, James Michael, Dr | Director | 2015-07-01 | 2016-09-30 |
| GERETTO, Francesca | Director | 2024-10-18 | 2025-11-14 |
| GIBSON, Darryn Stanley | Director | 2018-04-16 | 2024-11-18 |
| GORDON, Michael Andrew | Director | 1997-10-01 | 2014-10-24 |
| GRAFF, Anthony Daniel | Director | 2015-04-28 | 2017-02-20 |
| HALE, Arthur James, Doctor | Director | 1995-06-01 | 1998-11-17 |
| HALLAHANE, Dennis William Patrick | Director | — | 1997-08-04 |
| HODGSON, Jonathan Andrew | Director | 2007-02-27 | 2011-05-23 |
| JONES, Edward Gareth, Dr | Director | 2000-03-31 | 2012-02-28 |
| LAVERTY, Charles Atcheson | Director | 1993-11-24 | 1994-12-14 |
| NICHOLLS, Lorraine Tracey | Director | 2016-01-19 | 2018-02-14 |
| POOLE, Jennifer Ruth | Director | 2000-03-31 | 2015-06-30 |
| RODERICK, Mark Edward | Director | 2017-05-08 | 2018-06-08 |
| SHERIDAN, John Spencer | Director | 2018-08-30 | 2024-04-30 |
| SMITH, Mark Robert | Director | 2010-07-15 | 2011-10-28 |
| STEVENS, Matthew | Director | 2017-04-25 | 2017-05-17 |
| STRACHAN-HALL, Elaine Mary, Dr | Director | 2016-01-19 | 2016-07-08 |
| WALSH, Charles Anthony | Director | — | 2012-02-01 |
| WHITE, Graham Roger | Director | 2000-03-31 | 2015-04-29 |
| WILLIAMS, Gareth Simon | Director | 2017-07-14 | 2024-03-22 |
| WOLFORD, George Rodney | Director | 1994-12-14 | 1997-01-02 |
| WOOD, Martin Francis, Sir | Director | 1997-08-04 | 2000-03-31 |
| WYLIE, Graham Leatham, Dr | Director | 2005-07-01 | 2006-12-13 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Halcyon Acquisitions Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-10-26 | Active |
| Egx Group Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2020-10-26 |
Filing timeline
Last 20 of 240 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-30 | AP03 | officers | appoint person secretary company with name date |
| 2026-04-30 | TM02 | officers | termination secretary company with name termination date |
| 2026-04-30 | TM01 | officers | termination director company with name termination date |
| 2026-01-12 | AD01 | address | change registered office address company with date old address new address |
| 2025-11-14 | TM01 | officers | termination director company with name termination date |
| 2025-10-20 | AA01 | accounts | change account reference date company current shortened |
| 2025-09-29 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-07-16 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-07-10 | AA | accounts | accounts with accounts type full |
| 2024-11-22 | AP01 | officers | appoint person director company with name date |
| 2024-11-19 | TM01 | officers | termination director company with name termination date |
| 2024-10-18 | AP01 | officers | appoint person director company with name date |
| 2024-08-23 | AA | accounts | accounts with accounts type full |
| 2024-07-10 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-05-02 | TM01 | officers | termination director company with name termination date |
| 2024-03-25 | TM01 | officers | termination director company with name termination date |
| 2023-07-17 | AA | accounts | accounts with accounts type full |
| 2023-07-06 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-07-20 | AA | accounts | accounts with accounts type full |
| 2022-06-27 | CS01 | confirmation-statement | confirmation statement with updates |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory