Profile

Company number
03027071
Status
Active
Incorporation
1995-02-22
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87300
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
Xeinadin Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's 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 charity's ability to continue as a going concern for a period of at least 12 months from when the financial statements are authorised for issue.”

Subsidiaries

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

6 active · 42 resigned

Name Role Appointed Born Nationality
HILLMAN, Julian David Secretary 2024-12-05
BARKER, Frances Rachel Director 2026-02-05 Jul 1961 British
COPEMAN, Alan Richard Director 2016-09-06 Oct 1945 British
ESPEJO, Genefer Denise Director 2016-09-06 Jul 1949 British
WARNES, Sheila Margaret Director 2022-06-09 Mar 1954 British
WOOD, Tilly Jessie Director 2026-02-05 Mar 1952 British
Show 42 resigned officers
Name Role Appointed Resigned
BRAY, Adrian Paul Secretary 2018-01-01 2020-07-31
BUGGS, Deborah Ruth Secretary 2020-08-01 2023-10-09
FRICKER, Robert Edwin Colin Secretary 2023-10-09 2024-12-05
JESSOP, Andrew Secretary 2010-04-01 2014-01-01
NORRIS, Geoffrey Richard Secretary 2014-01-01 2017-12-31
THORNTON, Graham Arthur Secretary 1995-02-22 2010-04-01
ALLEN, Frances Irene Director 2004-07-27 2010-04-01
ASHDOWN, Leonard Albert John Director 1995-02-22 2004-05-25
BROWNSELL, Graham Federick Director 2010-04-01 2011-09-15
CHAPMAN, Christopher John Director 2004-11-25 2010-04-01
CHASE, Reginald Ernest Director 1995-02-22 2003-09-17
COPEMAN, Alan Richard Director 2010-04-01 2011-09-15
CORDINGLEY, Ronald Samuel Director 2010-04-01 2011-09-15
CREEDY, Thomas John Director 2016-09-06 2018-11-16
DAVIS, Brian Edward Director 2011-09-15 2016-11-01
EDWARDS, John Director 2017-08-15 2020-03-17
FOSTER, Edna Muriel Director 1995-05-10 2004-07-27
FULLARTON, Peter James Director 2015-10-20 2016-11-07
HALLETT, Martyn Nicholas Director 2022-10-06 2023-06-19
HARE, Alan John Director 2016-04-06 2020-01-03
HARE, Alan John Director 2010-04-01 2011-09-15
JARVIS, Bryan Roger Director 2016-09-06 2023-12-31
JARVIS, Bryan Roger Director 2010-04-01 2011-09-15
KNELL, Michael Edward Director 1995-02-22 1999-01-13
MCLAREN, Judith Ann, Dr Director 2016-09-06 2020-03-17
MILLS, Henry Thomas James Director 1995-02-22 1995-12-31
NEWMAN, David James Director 1995-02-22 1997-10-08
PERRY, Christopher James Director 2006-12-06 2010-04-01
RIDGEWELL, Colin Director 1995-02-22 2004-12-31
ROBINSON, Maxwell Mackenzie Director 2020-04-30 2023-07-24
ROSE, Andrew David, Revd Director 2001-03-15 2007-09-04
SAGGERS, Dorothy Rose Director 2006-09-26 2009-05-08
SAWTELL, Mabel Director 1995-02-22 1999-11-24
SYMONDS, Andrew John Director 2010-04-01 2019-11-14
TERVET, Peter Alexander Director 2011-09-15 2014-09-16
THORNTON, Auriol Vanda Director 1999-02-10 2010-04-01
THORNTON, Graham Arthur Director 1995-02-22 2000-03-31
THURGOOD, Raymond William Director 2016-09-06 2017-11-28
THURGOOD, Raymond William Director 2010-04-01 2011-09-15
TURNBULL, Robin Barry Director 2016-09-06 2023-12-31
TURNBULL, Robin Barry Director 2010-04-01 2011-09-15
APFS 1807 Corporate Director 2011-09-15 2016-09-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Pilgrims Friend Group Corporate entity Appoints directors 2019-02-26 Active

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2026-04-17 CS01 confirmation-statement confirmation statement with no updates
2026-03-09 MR04 mortgage mortgage satisfy charge full
2026-02-18 AP01 officers appoint person director company with name date
2026-02-18 AP01 officers appoint person director company with name date
2025-10-22 RESOLUTIONS resolution resolution
2025-10-16 MA incorporation memorandum articles
2025-10-15 CC04 change-of-constitution statement of companys objects
2025-08-21 AA accounts accounts with accounts type full
2025-04-29 CS01 confirmation-statement confirmation statement with no updates
2024-12-10 TM02 officers termination secretary company with name termination date
2024-12-10 AP03 officers appoint person secretary company with name date
2024-08-01 AA accounts accounts with accounts type full
2024-04-30 CS01 confirmation-statement confirmation statement with no updates
2024-01-02 TM01 officers termination director company with name termination date
2024-01-02 TM01 officers termination director company with name termination date
2023-10-09 TM02 officers termination secretary company with name termination date
2023-10-09 AP03 officers appoint person secretary company with name date
2023-09-14 AA accounts accounts with accounts type full
2023-07-25 TM01 officers termination director company with name termination date
2023-06-27 TM01 officers termination director company with name termination date

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