Cash

£642K

+196.1% vs 2023

Net assets

£6M

+5% vs 2023

Employees

35

+118.8% vs 2023

Profit before tax

Period ending 2024-06-30

Profile

Company number
03159421
Status
Active
Incorporation
1996-02-15
Last accounts made up
2024-06-30
Account category
GROUP
Primary SIC
86101
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£5m£10m202220232024
EQUILIBRIUM HEALTHCARE LIMITED

Accounts

3-year trend · latest 2024-06-30

Metric Trend 2022-06-302023-06-302024-06-30
Turnover
Operating profit
Profit before tax
Net profit -£2,120,204£302,566
Cash £216,916£642,327
Total assets less current liabilities £6,113,256£6,416,066
Net assets £6,006,245£6,308,810
Equity £8,126,449£6,006,245£6,308,810
Average employees 1635
Wages £406,097£377,257

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
Consolidated (group)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“directors have a reasonable expectation that the group has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing 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

4 active · 21 resigned

Name Role Appointed Born Nationality
CUNLIFFE, Mark Raymond Director 2022-07-25 Oct 1980 British
KEELY, Milo Patrick Director 2024-06-10 Sep 1993 British
KEELY, Patrick John Director 2024-11-30 Apr 1959 British
KHAWAJA, Shazia Sabrina Director 2021-10-01 Sep 1978 British
Show 21 resigned officers
Name Role Appointed Resigned
DOY, Jeanne Mary Secretary 1996-02-29 1996-11-01
KEELY, Patrick John Secretary 1997-07-01 2020-01-31
SALTMARSH, Carolyn Ann Secretary 1997-02-24 1997-08-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-02-15 1996-02-29
ALEXANDER, Helen Jane Director 2020-08-07 2021-07-09
CLAYTON, Lisa Director 2021-10-01 2023-03-28
DUDGEON, Harriet Jane Director 2014-07-01 2020-01-31
DUDGEON, Harriet Jane Director 1996-02-29 2012-10-31
HALL, Lewis Morgan Director 2003-08-04 2012-10-31
IRVING, Warren Director 2006-09-24 2009-05-31
KEELY, Patrick John Director 1997-07-01 2020-01-31
LLOYD, Lyndsey Ann Director 2020-01-31 2021-01-01
MADELEY, David Phillip Director 2017-11-07 2020-01-31
MOODLEY, Devan, Dr Director 2020-08-07 2024-12-01
SHORT, Gemma Caroline Director 2024-01-17 2024-06-02
VAUGHAN, Nichola Director 2021-10-01 2023-01-31
WARD, Dale Director 2020-01-31 2021-05-31
WELLS, Matthew Donald Director 2020-08-07 2022-07-04
WHITE, Andrew Director 2012-11-01 2017-10-27
ALEXANDER DRAPER LIMITED Corporate Director 2020-01-31 2020-06-30
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-02-15 1996-02-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Equilibrium Healthcare Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-01-08 Active
Mr Patrick John Keely Individual Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2026-01-08
Ms Harriet Jane Dudgeon Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2026-01-08

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-04-21 CS01 confirmation-statement confirmation statement with updates
2026-02-23 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-23 PSC02 persons-with-significant-control notification of a person with significant control
2026-02-23 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-08 CH01 officers change person director company with change date
2025-12-02 PSC04 persons-with-significant-control change to a person with significant control
2025-06-12 AA accounts accounts with accounts type group
2025-02-17 CS01 confirmation-statement confirmation statement with no updates
2024-12-17 TM01 officers termination director company with name termination date
2024-12-17 AP01 officers appoint person director company with name date
2024-07-09 AA accounts accounts with accounts type group
2024-06-13 AP01 officers appoint person director company with name date
2024-06-13 TM01 officers termination director company with name termination date
2024-03-22 CS01 confirmation-statement confirmation statement with no updates
2024-02-07 AP01 officers appoint person director company with name date
2023-07-13 AA accounts accounts with accounts type group
2023-04-19 TM01 officers termination director company with name termination date
2023-03-29 TM01 officers termination director company with name termination date
2023-03-09 CS01 confirmation-statement confirmation statement with no updates
2022-12-13 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 EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page