Get an alert when THE PERMANENT HEALTH COMPANY 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

2027-01-23 (in 8mo)

Last made up 2026-01-09

Watchouts

None on the register

Cash

£2M

-14.4% vs 2023

Net assets

£2M

-9.7% vs 2023

Employees

31

+6.9% vs 2023

Profit before tax

-£277K

+37.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. THE PERMANENT HEALTH COMPANY LIMITED 1994-06-27 → present
  2. BURGINHALL 764 LIMITED 1994-05-27 → 1994-06-27

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £4,357,000£5,370,000
Operating profit -£436,000-£267,000
Profit before tax -£446,000-£277,000
Net profit -£338,000-£209,000
Cash £2,737,000£2,343,000
Total assets less current liabilities £2,160,000£1,946,000
Net assets £2,146,000£1,937,000
Equity £2,146,000£1,937,000
Average employees 2931
Wages £1,365,000£1,458,000

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 -10.0%-5.0%
Net margin -7.8%-3.9%
Return on capital employed -20.2%-13.7%
Gearing (liabilities / total assets) 77.4%83.8%
Current ratio 1.22x1.12x
Interest cover -43.60x-26.70x

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
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have considered the Company's ability to continue as a going concern for a period of at least 12 months from the date of approval of these financial statements, the going concern assessment period. The Directors have considered the net assets of the entity and the business risks faced. Detailed budgets, plans and forecasts have been prepared and reviewed setting out the financial position of the Company for the next 12 months and a financial and strategic plan to 2028, approved by the board. In recognition of the uncertainty arising from the economic outlook, plans and forecasts have been re-modelled using scenario analysis to assess a range of possible outcomes. Given this, and the outlook for a period of at least 12 months from the date of signing of the financial statements, the directors are confident that the Group and company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements continue to adopt the going concern basis in preparing the Annual Financial Report.”

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

People

5 active · 27 resigned

Name Role Appointed Born Nationality
BYE, Karina Jane Secretary 2024-12-13
BETTRIDGE, Stephen Graham Director 2017-11-13 Aug 1973 British
GLASSBOROW, Richard Director 2025-05-01 Mar 1975 British
SMITH, Heather Mary Director 2024-03-14 Apr 1966 British
VARDY, Matthew Alan Director 2017-03-24 Oct 1973 British
Show 27 resigned officers
Name Role Appointed Resigned
AIREY, Veronica Secretary 2001-10-24 2008-10-01
BEGGS, Kirsten Ann Secretary 2020-07-13 2023-02-28
HAYHURST, Moya Jane Secretary 2024-06-19 2024-12-13
MCHALE, Patricia Secretary 2008-10-01 2015-07-13
RIDDY, Caroline Anne Secretary 2023-03-01 2024-06-19
SMALL, Jeremy Peter Secretary 2015-07-13 2020-06-16
STAFFORD, John Secretary 1994-06-28 2001-10-24
GRAY'S INN SECRETARIES LIMITED Corporate Nominee Secretary 1994-05-27 1994-06-28
AIREY, Veronica Director 2000-03-18 2015-07-13
BELL, Nicola Director 2015-07-15 2016-10-31
BENTON, Michael David Allen Director 1994-06-28 1997-03-04
DALBY, Michael Director 2021-06-21 2023-06-30
DEWE MATHEWS, Peter Director 1994-06-28 2008-02-17
EVANS, Stephen Linley Director 2001-09-01 2015-07-13
GARRAD, Tracy Nicola Director 2019-02-12 2023-03-31
GIBBS, Keith George Director 2015-07-15 2018-12-31
GIENAL, Claudio Director 2023-04-17 2023-08-31
HAMILTON, Frederick Carmichael Arthur, The Hon. Director 1994-06-28 2002-06-30
HARLAND, Stephen John Director 2017-07-18 2018-04-09
HORLICK, Christopher John Director 2015-07-15 2021-03-29
JONES, Alun Aneuryn Director 2015-07-13 2017-06-30
MCHALE, Patricia Director 2008-10-01 2015-07-13
STAFFORD, John Director 1994-06-28 2015-07-13
TOULOUSE, Sally Jane Director 2006-07-01 2015-07-13
WILKINSON, Amber Director 2017-04-06 2019-03-31
DH & B DIRECTORS LIMITED Corporate Nominee Director 1994-05-27 1994-06-28
DH & B MANAGERS LIMITED Corporate Nominee Director 1994-05-27 1994-06-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Axa Ppp Healthcare Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-01-30 Active
Health And Protection Solutions Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-01-30

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2026-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-04 AA accounts Accounts with accounts type full
2025-05-07 AP01 officers Appoint person director company with name date PDF
2025-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-16 TM02 officers Termination secretary company with name termination date PDF
2024-12-16 AP03 officers Appoint person secretary company with name date PDF
2024-07-26 AA accounts Accounts with accounts type full
2024-06-21 AP03 officers Appoint person secretary company with name date PDF
2024-06-20 TM02 officers Termination secretary company with name termination date PDF
2024-03-15 AP01 officers Appoint person director company with name date PDF
2024-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-31 TM01 officers Termination director company with name termination date PDF
2023-08-08 AA accounts Accounts with accounts type full
2023-07-05 TM01 officers Termination director company with name termination date PDF
2023-04-18 AP01 officers Appoint person director company with name date PDF
2023-04-03 TM01 officers Termination director company with name termination date PDF
2023-03-06 TM02 officers Termination secretary company with name termination date PDF
2023-03-06 AP03 officers Appoint person secretary company with name date PDF
2023-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-12 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page