Profile

Company number
02962601
Status
Active
Incorporation
1994-08-26
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88990
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Mr Christopher Joyce FCCA (Senior Statutory Auditor) for and on behalf of Hysons Audit Services Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

8 active · 44 resigned

Name Role Appointed Born Nationality
ROGERS, Lisa Jayne Secretary 2024-08-30
ATKINS, David Anthony Director 1994-11-23 Oct 1956 British
BIRD, Katherine Anne Director 2019-09-24 Dec 1971 British
HOLLIS, Jeremy Director 2024-11-12 Mar 1957 British
PARKIN, Amanda Anne Director 2022-09-27 Aug 1963 British
WELLS, Louise Amanda Director 2025-12-03 Jan 1974 British
WOODS, Ann Director 2001-06-13 Aug 1957 British
WOODS, Colin Director 2017-07-18 Jun 1952 British
Show 44 resigned officers
Name Role Appointed Resigned
ANTROBUS, Mollie Freda Secretary 2003-11-03 2008-05-01
DIXON, Chris Secretary 2014-01-06 2020-01-31
FROST, Andrew Secretary 2022-08-03 2024-08-29
ISHERWOOD, John David Gould Secretary 1994-08-26 1997-06-02
MAWSON, Dennis William Secretary 2000-12-01 2003-07-10
ROGERS, Lisa Jayne Secretary 2013-09-03 2014-01-06
TARR, Mary Alexandra Secretary 1996-01-01 1996-11-29
TYLER, Simon James Secretary 2008-06-01 2013-08-30
WALKER, Helen Secretary 2020-02-11 2022-08-03
WHILEY, Janis Secretary 1997-06-03 2000-05-19
ALLEN, Tracey Director 2010-09-21 2010-11-01
AUSTIN, Elizabeth Director 2018-05-08 2019-09-24
BROWN, June Frances Mary Director 1998-03-04 1999-03-31
BULLOCK, Martyn Director 2011-04-01 2024-07-21
COOKSON, Pamela Director 1994-11-23 2001-06-01
CROSS, Elizabeth Marian Director 1994-11-23 1997-03-18
FOSBROKE HALL, Elizabeth Ann Director 1994-08-26 2017-08-16
GRUNDY, Malcolm Director 1994-11-23 2003-07-15
HARVEY, Alona Director 2005-09-13 2006-05-31
HOLLAND, Anthony James Director 1996-02-06 2008-09-01
HOLLAND, Michael Director 1994-11-23 2013-09-30
HOLLAND, Vera Director 1994-11-23 2018-05-08
HUPPERTZ, Oliver Martin Director 2017-07-18 2017-09-18
JAMES, Richard Director 2018-10-16 2019-11-04
JENKINSON, Stewart Director 1998-06-02 1999-09-30
JOSLIN, Ian Director 2011-04-01 2012-09-04
LYNN, Christopher Director 2006-09-19 2009-06-02
MARVAL, Michael John, Dr Director 2000-06-15 2002-04-05
MARVAL, Michael John, Dr Director 1994-11-23 1999-03-31
MILLER, Walter Director 1994-08-26 2000-07-25
MOORE, Mandy Director 1998-03-04 1999-01-31
ORAM, Sylvia Margaret Director 2000-06-15 2005-07-01
ORAM, Sylvia Margaret Director 1994-11-23 1997-03-18
PETTEY, Richard Edward Director 1994-11-23 2009-10-02
PROVERBS, Sharon Lyn Director 2005-09-13 2012-05-02
SMITH, Josephine Ann Director 2006-09-19 2010-05-01
SMITH, Karl Director 2013-12-03 2016-08-19
SORENSEN, Daniel Director 2015-11-03 2018-01-01
STEER SMITH, Stephen Andrew Director 1996-02-06 2000-06-15
THOMAS, Barbara Gwen Director 2000-06-15 2005-09-13
TUNER, Jamie Director 2015-11-03 2019-10-21
TWEEN, Laura Director 2014-09-29 2015-03-31
WEBBER, Mark Edwin Director 2000-07-01 2002-04-05
WOODS, Philip Director 2011-04-01 2025-08-26

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2025-12-17 AP01 officers appoint person director company with name date
2025-12-17 AA accounts accounts with accounts type full
2025-10-28 AP01 officers appoint person director company with name date
2025-10-28 TM01 officers termination director company with name termination date
2025-08-19 CS01 confirmation-statement confirmation statement with no updates
2025-07-29 TM02 officers termination secretary company with name termination date
2025-07-29 AP03 officers appoint person secretary company with name date
2024-12-18 AA accounts accounts with accounts type full
2024-08-06 CS01 confirmation-statement confirmation statement with no updates
2024-08-06 TM01 officers termination director company with name termination date
2023-12-19 AA accounts accounts with accounts type full
2023-08-22 CS01 confirmation-statement confirmation statement with no updates
2023-06-29 AP01 officers appoint person director company with name date
2023-01-06 AA accounts accounts with accounts type full
2022-08-03 AP03 officers appoint person secretary company with name date
2022-08-03 TM02 officers termination secretary company with name termination date
2022-07-28 CS01 confirmation-statement confirmation statement with no updates
2021-11-30 CERTNM change-of-name certificate change of name company
2021-11-30 NE01 change-of-name change of name exemption
2021-11-26 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