Profile

Company number
03147164
Status
Active
Incorporation
1996-01-17
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86230
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
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that preparing the financial statements on the going concern basis is appropriate having given consideration to the funding requirements of the company together with the confirmation of continued financial support from the ultimate parent company (which, following completion of the Bridgepoint transaction, is Sparkle Topco Limited) and an expectation that the amount owed by and owed to the group undertakings will not be settled within 12 months.”

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

7 active · 46 resigned

Name Role Appointed Born Nationality
ROSEBY, Stephen Secretary 2020-01-31
DAVIES, Clifford Gwyn Director 2010-06-17 Nov 1966 British
LETTERS, Sharon Patricia Director 2015-12-22 Sep 1975 British
PANDYA, Nilesh Kundanlal Director 2020-11-27 Jan 1971 British
PRASAD, Manish Director 2014-02-01 Dec 1972 British
STORAH, Richard Director 2019-04-05 Jun 1977 British
WHITLEY, Krista Nyree Director 2017-07-31 Dec 1970 British
Show 46 resigned officers
Name Role Appointed Resigned
CARROLL, Leo Damian Secretary 2017-07-31 2020-01-31
EDWARDS, Gareth Maitland Secretary 1996-04-25 1996-06-06
MCDONALD, Elizabeth Secretary 2012-11-08 2014-10-31
MORRIS, Andrew Secretary 2000-10-15 2011-11-30
PALMER, Amanda Secretary 1996-12-03 2000-10-15
PERKIN, Jeremy Secretary 2011-12-31 2012-11-08
PROVINS, Keith John Secretary 1996-01-18 1996-04-25
ROBSON, William Henry Mark Secretary 2014-10-31 2017-07-31
SEEKINGS, Mark Secretary 1996-06-06 1996-12-03
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1996-01-17 1996-01-18
ABLETT, Richard Charles Director 2010-06-17 2015-12-31
ALLEN, Matthew Charles Director 1996-04-25 2006-04-05
BARRETT, Andrew John Director 2000-10-30 2002-02-07
EDWARDS, Gareth Maitland Director 1996-01-18 1996-04-25
FENN, Andrew Kevin Director 2010-06-17 2014-01-31
HUDALY, David Nathan Director 1996-06-06 2010-06-30
JOHNSON, Luke Director 1998-01-08 2006-04-19
JOHNSON, Luke Oliver Director 1996-06-06 1998-01-08
LEE, Debra Lorraine Director 2013-04-23 2015-09-30
LEWIS, Simon Richard Director 1997-03-20 2004-08-19
MCINTOSH, William Alan Director 1996-04-25 1997-09-05
MELTON, Steven Andrew Director 2017-12-18 2021-10-29
MORGAN, Fiona Jacqueline Director 2012-02-29 2013-12-27
MORONEY, Bernard Director 2010-06-17 2024-08-16
MORRIS, Andrew Director 2001-11-22 2011-11-30
PALMER, Amanda Director 1996-12-03 2003-01-29
REID, Walter James Director 2010-06-17 2011-04-21
RIALL, Tom Director 2017-05-08 2024-08-16
ROBINSON, Darrin John Peter Director 2005-03-24 2011-05-06
ROBSON, William Henry Mark Director 2012-02-29 2017-07-31
SCHONBERG, Jonathan David Director 2010-06-17 2012-01-31
SCICLUNA, Terence Joseph Director 2014-01-30 2017-03-31
SCOTT, Finlay Thomas Kennedy Director 2000-10-30 2001-11-22
SEEKINGS, Mark Director 1996-06-06 2000-02-29
SHAFI KHAN, Mohammed Omar Director 2017-10-16 2019-04-05
SMITH, Graham Director 2002-01-10 2004-08-19
SMITH, Richard Charles Director 2010-07-01 2013-11-30
SPINDLER, Annette Monique Lara Director 2017-07-31 2017-10-12
THOMAS, James Robert Director 1997-10-20 2002-02-07
TIERNAN, John Patrick Director 1997-09-11 2004-08-19
VLIETSTRA, John Richard Director 2010-06-17 2013-12-31
WALKER, Lindsey Director 2010-06-17 2011-12-31
WARREN, Claire Marie Director 2010-06-17 2013-01-21
WEIR, Joanne Director 2005-03-24 2011-03-04
WILLIAMS, Stephen Robert Director 2010-06-17 2017-07-31
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1996-01-17 1996-01-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mydentist Acquisitions Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active
Turnstone Equityco 1 Limited Corporate entity Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 430 total filings

Date Type Category Description
2026-01-20 CS01 confirmation-statement confirmation statement with no updates
2026-01-04 AA accounts accounts with accounts type full
2025-10-23 MR04 mortgage mortgage satisfy charge full
2025-10-23 MR04 mortgage mortgage satisfy charge full
2025-10-23 MR04 mortgage mortgage satisfy charge full
2025-04-14 CH01 officers change person director company with change date
2025-02-10 SH19 capital capital statement capital company with date currency figure
2025-01-31 CH01 officers change person director company with change date
2025-01-16 CS01 confirmation-statement confirmation statement with updates
2025-01-03 AA accounts accounts with accounts type full
2024-08-16 TM01 officers termination director company with name termination date
2024-08-16 TM01 officers termination director company with name termination date
2024-04-29 SH19 capital capital statement capital company with date currency figure
2024-04-29 SH20 capital legacy
2024-04-29 CAP-SS insolvency legacy
2024-04-29 RESOLUTIONS resolution resolution
2024-01-10 AA accounts accounts with accounts type full
2024-01-08 CS01 confirmation-statement confirmation statement with no updates
2023-04-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-03-30 MR01 mortgage mortgage create with deed with charge number charge creation 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