Cash

£576K

-18.9% vs 2024

Net assets

£1M

-6.3% vs 2024

Employees

94

+20.5% vs 2024

Profit before tax

-£73K

-281.1% vs 2024

Profile

Company number
03030167
Status
Active
Incorporation
1995-03-07
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
88100
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£1m£2m20242025
WECIL LTD

Accounts

2-year trend · latest 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £2,199,291£2,138,827
Operating profit £6,670-£97,198
Profit before tax £40,344-£73,065
Net profit
Cash £710,098£575,838
Total assets less current liabilities £1,152,067£1,079,002
Net assets £1,152,067£1,079,002
Equity £1,152,067£1,079,002
Average employees 7894
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Audit opinion
Unaudited (audit-exempt)

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

8 active · 72 resigned

Name Role Appointed Born Nationality
HOWELLS, Jenny Secretary 2024-12-10
BOHIN, Daniel Jason Director 2025-11-04 Mar 2007 British
DOLTON, John Philip Director 2023-08-07 Jul 1961 British
DOY, Lindi Director 2021-12-06 Oct 1970 Zimbabwean
KAYE, Victoria Louise Director 2017-10-18 Jul 1950 British
KLEIN, Deeanne Director 2022-12-12 Oct 1963 British
RAFA, Raisha Jesmin Director 2025-11-04 Jan 1999 Bangladeshi
SPENCE, Fiona Director 2025-11-04 Nov 1963 British
Show 72 resigned officers
Name Role Appointed Resigned
BEGUM, Parveen Secretary 2001-02-02 2003-06-27
CARR, Jayne Secretary 1999-12-17 2001-02-02
JONES, Ann Secretary 1995-05-17 1996-11-15
LEE, Rachel Secretary 2012-10-22 2013-10-31
MILLARD, Sharon Secretary 2016-11-28 2017-10-18
MILLARD, Sharon Secretary 2015-01-12 2015-10-01
PARFITT, Michelle Secretary 2013-11-11 2015-01-12
ROBERTS, Terri Teresa Secretary 2004-12-03 2005-06-01
ROGERS, Ben Secretary 2009-11-01 2012-10-22
SHIPMAN, Neil Robin Secretary 2008-07-03 2010-01-31
SHIPMAN, Neil Robin Secretary 2003-07-21 2004-12-03
SHIPMAN, Neil Robin Secretary 1996-11-15 1999-12-17
STRONG, Stephen Martin Secretary 2023-11-06 2024-12-10
TOBIN, Kathleen Secretary 2021-10-04 2023-10-31
WILLIAMS, Mark Adrian Secretary 2006-01-06 2008-05-29
WILLIAMS, Mark Adrian Secretary 1995-03-07 1995-05-17
ALEXANDER, Lesley Ann, Councillor Director 2010-09-16 2015-04-27
AMEGASHITSI, Karen Director 2021-09-28 2025-05-21
BATH, Kay Violet Director 2010-09-16 2012-09-09
BATH, Trevor John Director 2008-11-20 2010-09-16
BATH, Trevor John Director 1996-04-18 2001-02-02
BATHURST, Frances Ann Director 2023-10-19 2025-11-04
BLAKE, Kelvin John Director 2018-10-16 2022-12-13
BOLTON, Sean William Director 2009-11-01 2010-12-09
BULLOCK, Stephen John Director 2003-07-21 2008-11-20
CARR, Jayne Director 2001-02-02 2022-12-22
CLERY, Peter John Director 2011-09-15 2014-01-14
COOMBS, Andrew Jonathan Director 2008-11-20 2012-04-20
COX, Emma Director 2011-09-15 2012-04-18
CUNNINGHAM, Maeve Josephine Director 1995-05-17 1996-01-18
DAVIES, Alun Geraint Director 2020-02-10 2021-08-23
DOLTON, John Philip Director 2019-10-15 2021-06-07
ELDON, Katherine Jane Director 1996-04-18 1996-11-15
FOX, Collette Director 2015-10-01 2019-10-15
FRASER, Elise Director 2022-07-04 2026-02-02
GABBI, Gabbi Director 2009-09-10 2016-09-29
GARRETT, Sandra Ann Director 2013-05-20 2016-09-29
GOODMAN, Andrew Director 2008-11-20 2009-11-01
HARRISON, Natasha Director 2023-10-19 2024-12-10
HUESTON, Heather Catharine Director 1995-03-07 1996-04-18
JAMES, Anne Director 2009-09-10 2010-09-16
JOHNSON, Keith David Director 2010-09-16 2012-12-01
JONES, Ann Director 1996-11-15 2002-01-09
LEDBROOK, Steve Director 2018-10-16 2020-04-06
LEE, Rachel Director 2010-09-16 2013-05-20
LOVE, Ceri Director 2021-09-28 2023-08-09
MACKINNON, Angela Veronica Director 2013-07-08 2014-12-08
MARRIOTT, John Director 2008-11-20 2009-04-30
MARTIN, Laura Director 2021-09-28 2022-08-09
MICKLETHWAIT, Richard Director 2013-05-20 2014-01-14
MIGHTY, Marie-Antoinette Director 2020-08-03 2023-06-21
MILLARD, Sharon Director 2014-10-14 2017-10-17
PARFITT, Michelle Director 2011-09-15 2019-02-11
PICKERSGILL, Ruth Mawnan Director 2015-10-01 2025-11-04
POLLOCK, Campbell Morrison Director 2008-11-20 2009-05-11
ROGERS, Benedict John Director 2009-11-01 2015-10-01
SCAMMELL, Janet Director 2001-02-02 2008-07-03
SCAMMELL, Janet Director 1996-11-15 1997-12-05
SCRASE, Barry Lindsay Director 1995-05-17 1999-11-15
SEYMOUR, Algernon Carter Director 2008-11-20 2012-09-20
SHIPMAN, Neil Robin Director 2004-12-03 2010-01-31
SHIPMAN, Neil Robin Director 1999-12-17 2003-06-26
SOWERSBY, Leanne Marie Director 2010-09-16 2011-09-15
SPENCE, Fiona Director 2021-09-28 2023-05-22
STEPHENSON, Karl Director 2024-12-10 2025-11-04
STEPHENSON, Karl Director 2022-10-06 2024-06-07
STRONG, Steve Martin Director 2016-09-29 2025-11-04
TEMPEST, Leslie Director 1997-12-19 2001-02-02
WALSH, Tony Director 2008-11-20 2014-10-14
WEBSTER, Anna Director 1995-03-07 1995-05-17
WESTON, Mark Director 2010-09-16 2011-05-16
WILLIAMS, Mark Adrian Director 1995-05-17 1996-11-15

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 226 total filings

Date Type Category Description
2026-03-09 CS01 confirmation-statement confirmation statement with no updates
2026-03-06 AP01 officers appoint person director company with name date
2026-03-06 AP01 officers appoint person director company with name date
2026-02-23 TM01 officers termination director company with name termination date
2026-02-23 TM01 officers termination director company with name termination date
2026-01-16 AAMD accounts accounts amended with accounts type group
2025-12-19 AA accounts accounts with accounts type total exemption full
2025-11-24 TM01 officers termination director company with name termination date
2025-11-24 TM01 officers termination director company with name termination date
2025-11-24 AP01 officers appoint person director company with name date
2025-11-24 CH01 officers change person director company with change date
2025-11-24 TM01 officers termination director company with name termination date
2025-06-02 TM01 officers termination director company with name termination date
2025-02-26 CS01 confirmation-statement confirmation statement with no updates
2024-12-18 AA accounts accounts with accounts type full
2024-12-10 AP01 officers appoint person director company with name date
2024-12-10 TM02 officers termination secretary company with name termination date
2024-12-10 AP03 officers appoint person secretary company with name date
2024-12-10 TM01 officers termination director company with name termination date
2024-07-02 TM01 officers termination director company with name termination date

Credit score

Altman Z″ (private-firm) · reference 2025-03-31

-2.08

DISTRESS

Altman Z″

  • Working capital / Total assets 0.592 × 6.56 = +3.88
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.113 × 6.72 = -0.76
  • Book equity / Total liabilities -4.955 × 1.05 = -5.20

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page