Profile

Company number
03073089
Status
Active
Incorporation
1995-06-27
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
87100
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
Consolidated (group)
Auditor
Samantha Lilford, BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In discounting 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.”

Subsidiaries

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

13 active · 35 resigned

Name Role Appointed Born Nationality
DOWNING, Joanna Carole Secretary 2017-01-18
BORG, Anton Raymond, Dr Director 2022-07-12 Sep 1959 British
BRENNINKMEYER, Mark Director 2023-06-23 Nov 1953 British
CHURCH, Timothy John Edward Director 2018-09-19 Dec 1955 British
DE BONO, Anne Mary, Dr Director 2017-11-07 Nov 1947 British
ELASWARAPU, Rekha Ramnath, Dr Director 2024-05-22 Aug 1959 British
EVERALL, Mark Andrew Director 2020-07-07 Jun 1950 British
FITZALAN HOWARD, Richard Andrew Director 2025-11-10 Jul 1953 British
GREFTE, Johannes Franciscus Maria Director 2023-09-27 Sep 1964 Dutch
KNELLER, James Joseph Director 2020-09-23 Sep 1966 British
MACNAMARA, James Justin Director 2019-11-06 Oct 1956 British
MILLIGAN-MANBY, Richard Francis Bryden Director 2020-09-23 Mar 1960 British
ROFFE-SILVESTER, Christopher George Director 2025-02-06 Apr 1955 British
Show 35 resigned officers
Name Role Appointed Resigned
DALZIEL, Caroline Margaret Secretary 2002-02-11 2003-01-01
ELY, Thomas Anthony Secretary 1995-06-27 2001-01-31
K.R.B. (SECRETARIES) LIMITED Corporate Secretary 2001-01-31 2002-02-11
TEMPLE SECRETARIAL LIMITED Corporate Secretary 2003-01-01 2016-12-13
BERTIE, Charles Peregrine Albermarle Director 1995-06-27 2001-10-30
CHAMBERS, Antony Craven Director 2004-02-17 2014-01-02
CRAIG-COOPER, Frederick Howard Michael, Sir Director 1995-06-27 2003-11-05
CZERNIN, Joseph Director 1995-06-27 2001-04-09
ELLIOT, George Esmond Dominic, The Honourable Director 1996-10-21 2003-11-05
GOODMAN, Claire, Professor Director 2016-01-20 2019-09-25
GOODSON, Brian, Rear Admiral Director 2006-02-08 2015-09-10
GRANTLEY, Richard William Brinsley, Lord Director 1995-06-27 2004-11-03
HOWARD, Richard Andrew Fitzalan Director 2005-04-26 2023-06-23
HUGHES, Jill Gabriel Anne Director 2010-04-27 2020-09-23
HUTTON, Graham Stuart Director 2015-11-11 2025-11-10
LONG, Christopher William Director 2003-11-05 2010-05-13
LORD CRAIGMYLE, Thomas Donaldmackay, The Right Honourable Director 1995-06-27 1995-06-27
LOYD, Peter Robert Director 2006-09-13 2013-10-31
MANDER, Charles Nicholas, Sir Director 2005-11-30 2014-11-11
MANTHORPE, Gillian Teresa, Professor Director 2015-03-18 2024-05-22
MONCKTON, John Victor Director 1996-04-18 2004-11-29
MOORE-GWYN, Alison Frances Director 2001-02-20 2010-06-23
PRICE, David William James, Exors Of Director 2001-02-20 2010-05-13
PRIDDEN, Maria, Lady Director 1998-10-01 2002-09-16
SCOTT, David Michael Director 1995-06-27 1998-10-26
SHIRLEY, Robert William Saswalo, Earl Ferrers Director 2013-03-13 2019-09-25
STEPHENSON, Ralph Harry, Lt Col Director 2010-06-23 2019-09-25
STEWART ROBERTS, Phyllida Katharine Director 1995-06-27 2004-11-03
STOURTON, Nigel John Ivo Director 1998-10-01 2007-06-28
WEIR, Neil Francis, Dr Director 2005-04-11 2017-09-20
WELD, Charles Humphrey Director 2007-06-28 2009-11-11
WENTWORTH-STANLEY, Mildred Maria Elisabeth Director 2010-04-27 2023-09-27
WOOD, Donald Director 2007-06-28 2020-09-23
WRIGHT, Judith Kathleen Director 2015-11-11 2025-02-06
ZU LOEWENSTEIN-WERTHEIM-FREUDENBERG, Rupertlouis Ferdinand, Prince Director 2001-10-30 2007-06-28

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2026-04-23 MR04 mortgage mortgage satisfy charge full
2026-04-23 MR04 mortgage mortgage satisfy charge part
2026-04-23 MR04 mortgage mortgage satisfy charge full
2026-04-23 MR05 mortgage mortgage charge part release with charge number
2026-04-23 MR05 mortgage mortgage charge part release with charge number
2026-03-05 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-02-09 AA accounts accounts with accounts type group
2025-12-18 AA01 accounts change account reference date company previous shortened
2025-11-21 AP01 officers appoint person director company with name date
2025-11-21 TM01 officers termination director company with name termination date
2025-06-23 CS01 confirmation-statement confirmation statement with no updates
2025-04-03 CH01 officers change person director company with change date
2025-02-10 AP01 officers appoint person director company with name date
2025-02-10 TM01 officers termination director company with name termination date
2025-02-06 AA accounts accounts with accounts type group
2024-12-18 AA01 accounts change account reference date company previous shortened
2024-06-27 CS01 confirmation-statement confirmation statement with no updates
2024-06-04 AP01 officers appoint person director company with name date
2024-06-04 TM01 officers termination director company with name termination date
2023-09-29 AP01 officers appoint person director company with name 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