Cash

£800K

-37% vs 2023

Net assets

£2M

-18.5% vs 2023

Employees

59

+13.5% vs 2023

Profit before tax

-£436K

-73.1% vs 2023

Profile

Company number
03068044
Status
Active
Incorporation
1995-06-14
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
86900
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£2.5m£5m20232024
COELIAC UK

Accounts

2-year trend · latest 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £4,186,030£4,409,478
Operating profit -£316,864-£504,517
Profit before tax -£251,865-£435,995
Net profit
Cash £1,269,542£799,545
Total assets less current liabilities £2,351,708£1,924,713
Net assets £2,351,708£1,915,713
Equity £2,351,708£1,915,713
Average employees 5259
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 §1A
Reporting scope
Standalone (parent only)
Audit opinion
Unaudited (audit-exempt)

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

12 active · 65 resigned

Name Role Appointed Born Nationality
MALTHOUSE, Sally Secretary 2025-02-20
BROADIE, Lawrence David Director 2022-07-28 Oct 1980 British
BULL, Sarah Director 2024-11-07 May 1969 British
DAVIS, Anne Julia Director 2023-08-03 Jan 1968 British
DENHAM, Kate Emma Director 2023-08-29 Nov 1986 British
DILLOWAY, Christopher Jonathan Director 2022-07-28 Mar 1984 British
FAROOQ, Aishah Director 2022-07-28 Apr 1999 British
GALLAGHER, Nuala Director 2025-02-20 Apr 1982 British
PATEL, Anita, Dr Director 2018-10-30 Aug 1981 British
ROBINS, Gerard George, Dr Director 2021-07-16 Dec 1971 British
SHEFFIELD, Miranda Crichton Director 2023-08-31 Aug 1983 British
VALMAS, Nicola Maxine Director 2020-09-22 May 1969 British
Show 65 resigned officers
Name Role Appointed Resigned
AUSTIN, Jean Ann Secretary 1995-07-12 1996-01-08
BROWN, David William Secretary 1996-01-08 2001-07-12
EDWARDS, Penelope Jane Hudson Secretary 2010-07-21 2013-11-08
HARRISON, Keith Stanley Secretary 2001-07-12 2008-07-14
HOWLETT, Peter Thomas Secretary 2008-08-04 2009-08-17
KANTONNA, Ifeyinwa Lydia Secretary 2021-06-14 2023-10-06
KHAN, Jameela Aftab Secretary 2014-02-10 2015-03-31
MALTHOUSE, Julia Ingrid Secretary 2015-03-31 2021-06-14
SMITH, Rosamund Mary Irene Secretary 1995-06-14 1995-07-12
ANDREWS, Claire Marguerite Director 2015-07-28 2022-06-18
ATHERTON, Margaret Jennifer Director 1995-07-12 2004-10-10
BISHOP, John Howard Director 1995-07-12 1998-06-27
BREMNER, John Ramsay Director 2017-01-26 2020-06-20
BRERETON, Pamela Joan Director 1995-07-12 1999-06-26
BROWN, David William Director 1995-06-14 1996-01-08
BROWN, Felicity Anne Director 1995-07-12 1998-01-30
BULLOCK, Margaret Ann Director 1995-07-12 2002-05-10
BURNSIDE, Maureen Agnes Director 2017-07-25 2024-06-15
CANTWELL, Dennis Thomas Director 2002-03-01 2005-07-02
CHAPPELL, James George Andrews Director 2014-09-16 2021-03-30
CUMMINGS, John Hedley Director 2003-07-05 2008-07-05
DUELL, Paul Bernard Director 2007-07-07 2014-06-21
EAMES, Christine Mary Director 1996-05-25 2001-06-30
EDMOND, Barry Ian Director 1998-06-27 1998-12-03
ELLIOTT, Mike Director 2012-09-12 2019-06-21
FITT, Myles Franklin Director 2013-04-22 2014-11-28
FORREST, Michael, Dr Director 2011-05-06 2017-06-24
FOWLER, Fiona Claire Director 2020-09-22 2022-07-28
GRACE, Anthony Liam Director 2005-04-28 2010-06-10
GREGORY, David Noel Director 2011-05-06 2014-06-21
HART, Clive David Director 2023-04-18 2026-02-26
HEMNANI, Angeli Director 2020-09-22 2023-08-29
HENDERSON, Ian Director 2008-09-03 2015-06-20
HOWDLE, Peter David, Prof Director 2007-01-23 2011-01-27
HOYLE, Rosemary Margaret Director 2003-07-05 2009-07-11
JEWELL, Derek Parry, Professor Director 2003-07-05 2006-11-23
LEES, Heather Director 2006-03-30 2012-06-30
LLOYD, Dai, Dr Director 2013-04-22 2018-06-07
LOSOWSKY, Monty Seymour, Professor Director 1995-10-05 2004-06-19
MACKAY, Irene Catherine Isobel Director 2002-01-14 2003-07-05
MILLINGTON, Elise Frances Director 2006-03-30 2011-07-02
MINHINNETT, Peter Charles Lang Director 2002-03-01 2007-07-07
MITSON, Sarah Jeanine Director 2006-09-20 2013-06-28
MORGAN, Margaret Anne Director 2015-07-28 2022-06-18
MOUNTAIN, Peter William Director 2002-03-01 2003-07-05
O'DEA, Kenneth Leslie Director 2017-01-26 2023-06-17
PACE, Michael John Director 1995-07-12 2001-06-30
PAVELIN, Stuart Paul Director 2014-06-21 2017-06-24
PERKINS, Alan Christopher, Professor Director 2017-10-31 2024-06-15
RANDALL, Conni Allison Director 1998-06-27 2003-07-05
SANDERS, David Surendran, Professor Director 2011-01-27 2021-07-16
SCOTTON, Janet Barbara Director 1995-06-14 1996-05-25
SHAH, Reshma Director 2018-10-30 2023-06-17
SLY, Christopher Director 1998-06-27 2001-10-09
SMITH, Jacqui Director 2007-07-07 2012-03-07
STACEY, Pamela Anne Director 2002-03-01 2008-07-05
TOTTMAN, Ian Christopher Director 2008-12-03 2015-06-20
TRICE, Robert Keith Director 2017-06-24 2020-06-20
WADE, Timothy Cardwell Director 2009-10-22 2016-07-02
WARNER, Clive Howard Director 2021-09-23 2022-12-12
WHEWAY, Charles Roger Director 1998-07-24 2001-12-13
WHITE, Gillian Lesley Director 2009-10-22 2016-07-02
WHITE, Sandra Director 2002-03-01 2007-07-07
WICKENS, Michael Carl Director 2003-07-05 2009-08-17
WICKENS, Michael Carl Director 2003-07-05 2005-04-28

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 252 total filings

Date Type Category Description
2026-04-07 TM01 officers termination director company with name termination date
2025-10-08 AAMD accounts accounts amended with accounts type group
2025-09-25 AA accounts accounts with accounts type total exemption full
2025-07-15 CS01 confirmation-statement confirmation statement with no updates
2025-03-06 CH01 officers change person director company with change date
2025-03-03 AP01 officers appoint person director company with name date
2025-03-03 AP01 officers appoint person director company with name date
2025-03-03 AP03 officers appoint person secretary company with name date
2024-09-19 AAMD accounts accounts amended with accounts type group
2024-09-09 TM01 officers termination director company with name termination date
2024-09-09 TM01 officers termination director company with name termination date
2024-07-15 CS01 confirmation-statement confirmation statement with no updates
2024-06-04 AA accounts accounts with accounts type group
2023-12-11 AD01 address change registered office address company with date old address new address
2023-10-19 TM02 officers termination secretary company with name termination date
2023-09-15 AP01 officers appoint person director company with name date
2023-09-14 AP01 officers appoint person director company with name date
2023-09-14 AP01 officers appoint person director company with name date
2023-08-29 TM01 officers termination director company with name termination date
2023-07-17 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

2.59

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.225 × 6.56 = +1.48
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.182 × 6.72 = -1.22
  • Book equity / Total liabilities 2.220 × 1.05 = +2.33

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