Profile

Company number
03145216
Status
Active
Incorporation
1996-01-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
21200
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
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's forecasts and projections take into consideration reasonably possible changes in trading performance, recognising the inherent uncertainty associated with the quantum and timing of future sales. Based on the foregoing, these financial statements have been prepared on a going concern basis. The ultimate parent company has issued a letter of support for a period of at least 12 months from the date of the approval of the financial statements.”

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

3 active · 33 resigned

Name Role Appointed Born Nationality
WOODWORTH, Emily Marie Secretary 2024-11-15
ABOGADO NOMINEES LIMITED Corporate Secretary 2024-11-15
WOODWORTH, Emily Marie Director 2024-11-15 Jul 1977 American
Show 33 resigned officers
Name Role Appointed Resigned
BANKS, Patrick John Secretary 2007-03-26 2021-02-25
GABB, Leslie Ian Secretary 2000-09-18 2007-03-26
WARDELL-YERBURGH, Atlanta Jane Kenyon Secretary 2000-06-30 2000-09-18
WILLIAMS, Martin Gwynne Secretary 1996-02-16 2000-06-30
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-05-06 2024-11-15
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1996-01-11 1996-02-16
BANKS, Patrick John Director 2007-03-26 2021-02-25
BENJAMIN, Jerry Christopher Director 1996-02-16 2011-02-08
CHEESMAN, David Director 2000-06-30 2006-03-08
COHEN, Raymond Wayne Director 2021-02-25 2024-11-15
COOKSEY, David James Scott, Sir Director 1996-02-16 2006-03-08
DE MICHELI, Sacha Director 2011-06-24 2012-06-07
DEAREN, Danny Lee Director 2021-02-25 2023-09-30
FRASER-PYE, Graham Julian Director 2016-05-17 2021-02-25
GABB, Leslie Ian Director 2000-09-18 2006-11-17
GAI, David Director 2009-07-14 2011-06-24
JACOBSON, Ian Director 2016-05-17 2021-02-25
KEESE, Kari Director 2023-10-02 2024-11-15
LEE, Patrick Pak Tin Director 2006-11-17 2009-01-23
MAHMOOD, Saiyed Kaasim, Dr Director 2011-03-24 2016-05-17
MALIK, Mohammed Shahzad Ahmed, Dr Director 2009-02-11 2016-05-17
MCMILLAN, Henry Geoffrey Director 2006-04-21 2016-05-17
PAREKH, Rajesh Bhikhu, Dr Director 2006-03-13 2007-02-20
PEARCE, William Harold Neil Director 1996-02-16 2000-09-18
PLAYLE, Anthony Charles Director 2006-03-13 2016-05-17
PODOLSKY, Craig Director 2020-06-10 2021-02-25
ROBERTS, Debra Joy Director 2016-05-17 2020-06-03
SPEIRS, Allan Cameron Director 1996-02-16 1999-01-08
TAILOR, Rakesh Chhaganlal Director 2016-07-22 2021-02-25
TEASDALE, Nicholas John Director 2000-06-30 2006-03-08
WANG, Liqun, Dr Director 2008-07-29 2009-07-14
WILLIAMS, Martin Gwynne Director 1996-02-16 2000-06-30
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1996-01-11 1996-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Axonics Modulation Technologies, U.K. Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-02-25 Active
Contura Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-05-17 Ceased 2021-02-25

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-03-17 DISS40 gazette gazette filings brought up to date
2026-03-16 AA accounts accounts with accounts type full
2026-03-03 GAZ1 gazette gazette notice compulsory
2025-11-17 CS01 confirmation-statement confirmation statement with no updates
2025-06-13 AD03 address move registers to sail company with new address
2025-06-13 AD02 address change sail address company with new address
2025-05-28 AA accounts accounts with accounts type full
2024-11-20 TM01 officers termination director company with name termination date
2024-11-20 AP04 officers appoint corporate secretary company with name date
2024-11-20 TM01 officers termination director company with name termination date
2024-11-20 AP03 officers appoint person secretary company with name date
2024-11-20 AP01 officers appoint person director company with name date
2024-11-20 TM02 officers termination secretary company with name termination date
2024-11-20 PSC05 persons-with-significant-control change to a person with significant control
2024-11-20 AD01 address change registered office address company with date old address new address
2024-11-14 CS01 confirmation-statement confirmation statement with updates
2024-03-19 AA accounts accounts with accounts type full
2023-11-14 CS01 confirmation-statement confirmation statement with updates
2023-10-11 AP01 officers appoint person director company with name date
2023-10-11 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