Cash

£3M

+48.8% vs 2024

Net assets

£5M

+3.4% vs 2024

Employees

157

+9% vs 2024

Profit before tax

£228K

-17.6% vs 2024

Profile

Company number
03130118
Status
Active
Incorporation
1995-11-23
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86101
Hubs
UK Healthcare

Net assets

6-year trend · vs UK Healthcare median

£0£5m£10m202020212022202320242025
SPENCER PRIVATE HOSPITALS LIMITED

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £15,858,421
Operating profit
Profit before tax £255,886£241,186£228,772£276,783£228,042
Net profit £176,562£129,060£166,138£137,457£170,259
Cash £1,175,448£5,433,930£1,743,613£2,048,602£3,047,775
Total assets less current liabilities £5,450,770£5,891,653£6,156,839£6,458,108£5,895,680
Net assets £4,426,833£4,811,772£5,094,864£5,035,470£5,205,729
Equity £4,426,833£4,682,712£4,811,772£5,094,864£5,035,470£5,205,729
Average employees 157135139144157
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
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the Directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future.”

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

5 active · 55 resigned

Name Role Appointed Born Nationality
BAILEY, Geoffrey David Director 2022-11-14 Mar 1959 British,Canadian
HESELWOOD, Andrew Director 2024-02-02 Oct 1967 British
RISEBROW, Hugh Francis Director 2020-04-20 May 1962 British
ROSENGARTEN, James Alexander, Dr Director 2025-07-31 Apr 1979 British
STEVENS, Michelle Director 2024-10-21 May 1974 British
Show 55 resigned officers
Name Role Appointed Resigned
BOOTH, Jonathon Fenton Secretary 1997-03-13 2000-12-06
FOX, Alison Secretary 2022-05-01 2023-02-03
FOX, Alison Secretary 2015-04-01 2021-07-31
HOLME, Christopher Secretary 2010-04-01 2012-12-03
OTITE, Dorothy Secretary 2021-08-02 2022-01-31
PARKER, Simon Hartshorn Secretary 2007-07-05 2008-03-31
POMPEUS, Steven Joseph Secretary 2012-12-03 2016-04-01
BISHOP & SEWELL SECRETARIES LIMITED Corporate Secretary 2008-03-31 2010-03-31
CURZON CORPORATE SECRETARIES LTD Corporate Secretary 2000-12-06 2007-07-05
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1995-11-23 1997-03-13
ANDREOU, Andrew Director 2016-10-20 2024-10-21
BAIN, Stuart Alexander James Director 2012-12-03 2015-09-01
BAIN, Stuart Alexander James Director 2008-03-31 2010-05-11
BAINES, David Richard Director 2015-01-01 2016-10-20
BAIRD, Stewart John Director 2021-11-01 2024-02-01
BARKER, Louise Director 2010-05-11 2016-03-31
BENN, Geoffrey Richard Director 2016-10-20 2019-03-15
BOOTH, Jonathon Fenton Director 1997-03-13 2008-03-31
BOOTH, Nicholas Jonathan Director 2007-04-01 2008-03-31
BUGGLE, Jeff Director 2012-12-03 2014-12-22
COLE, Nicola Susan Director 2015-09-01 2017-10-23
COLES, Elizabeth Mary Crawford Director 2021-09-01 2022-08-31
DAVIES, David Alun Director 2008-07-09 2012-01-23
DAW, Diana Director 2009-01-22 2022-10-31
DENNIS, Roger Barry Director 1996-01-23 1997-03-13
EGGINTON, Rupert Director 2008-07-09 2010-12-01
GOODGER, Nicholas Mark Director 2015-09-01 2022-11-30
HOLME, Christopher Director 2011-09-12 2012-12-03
HUNTER, William Director 1997-06-30 2008-03-31
JENNER, Joanne Director 2021-09-01 2024-11-30
KERSHAW, Matthew David Director 2008-03-31 2008-07-31
LE BLANC, Sandra Cecilia Director 2014-10-06 2017-04-24
LINTON, Timothy John Director 1996-01-23 1996-04-02
MARTIN, Neil David Tait, Dr Director 2012-12-03 2013-07-18
MUNRO, Heather Director 2016-10-20 2021-09-01
MURPHEY, Peter John Director 2012-12-03 2014-10-06
MURRAY, Finbarr Director 2013-11-01 2016-06-30
NELSON, Francis Eamon Director 1997-03-13 2001-07-09
OSBORNE, David Andrew Director 2012-03-15 2018-01-31
OSBORNE, David Andrew Director 2011-12-06 2012-04-01
PALMER, Keith Nicholas Director 2017-12-08 2020-07-01
PARKER, Simon Hartshorn Director 2009-01-22 2011-04-21
PEARCE, Toby Sebastian Director 1996-01-23 1996-01-23
PURDAY, Vanessa Catherine Director 2022-12-01 2023-05-31
REEVES, Barbara Director 1995-11-23 1996-01-23
REYNOLDS, Sean Keith Paul Director 2019-05-13 2022-10-31
SHUTLER, Elizabeth Ann Director 2012-12-03 2013-11-01
SPENCE, Korron Maria Director 2022-05-10 2023-07-07
STEPHEN, Ian Bruce Murray Director 2010-05-11 2016-10-20
STEVENS, Paul Edward Director 2013-07-18 2015-09-01
WHEELER, Michael Francis Joseph Director 2004-01-01 2007-03-31
WHEELER, Michael Francis Joseph Director 1998-11-30 2001-07-09
WINDMILL, Robert John Director 1995-11-23 1996-01-23
YANNI, Julie Ann, Dr Director 2022-12-01 2025-05-14
ZETTER, Keith Terence Director 1997-03-13 1998-11-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Healthex Ltd Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 251 total filings

Date Type Category Description
2026-03-27 AA accounts accounts with accounts type full
2026-02-03 CS01 confirmation-statement confirmation statement with no updates
2025-10-28 AP01 officers appoint person director company with name date
2025-09-15 TM01 officers termination director company with name termination date
2025-01-06 CS01 confirmation-statement confirmation statement with no updates
2025-01-03 CH01 officers change person director company with change date
2024-12-03 TM01 officers termination director company with name termination date
2024-11-13 TM01 officers termination director company with name termination date
2024-11-12 AP01 officers appoint person director company with name date
2024-11-07 CH01 officers change person director company with change date
2024-10-15 AA accounts accounts with accounts type full
2024-02-09 AP01 officers appoint person director company with name date
2024-02-09 TM01 officers termination director company with name termination date
2024-01-08 CH01 officers change person director company with change date
2024-01-08 CS01 confirmation-statement confirmation statement with no updates
2023-11-02 AA accounts accounts with accounts type full
2023-07-21 TM01 officers termination director company with name termination date
2023-06-07 TM01 officers termination director company with name termination date
2023-02-06 TM02 officers termination secretary company with name termination date
2022-12-09 AP01 officers appoint person director company with name date

Credit score

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

2.08

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.146 × 6.56 = +0.96
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.035 × 6.72 = +0.23
  • Book equity / Total liabilities 0.848 × 1.05 = +0.89

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