Cash

Latest balance sheet

Net assets

Equity attributable

Employees

26

+8.3% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
03172572
Status
Active
Incorporation
1996-03-14
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87900
Hubs
UK Healthcare

Accounts

5-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 1717262426
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
DSG Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing 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. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

6 active · 26 resigned

Name Role Appointed Born Nationality
GRANT, Caroline Secretary 2022-07-14
FRYER, Germaine Dominique Director 2022-12-06 Nov 1971 British
HULSE, Alison Madelane Director 2024-12-02 Mar 1976 British
PRIVILEGE, Jessica Director 2022-12-06 Mar 1989 English
RIGBY, Kevin Director 2019-07-10 Jul 1955 British
THORNTON, Hayley Director 2022-12-06 Dec 1975 British
Show 26 resigned officers
Name Role Appointed Resigned
CHOLET, Angela Secretary 2021-09-03 2022-07-13
CHOLET, Angela Elizabeth Secretary 1996-03-14 2020-12-17
STEWART, Jessica Secretary 2020-12-17 2021-09-02
NORTH WEST REGISTRATION SERVICES (1994) LIMITED Corporate Secretary 1996-03-14 1996-03-14
BELL, John Director 2006-04-19 2015-12-01
BROWN, Joan Winifred Director 1996-03-14 2004-02-18
CRIPPS, Andrew Ronald Director 2010-08-03 2018-02-28
DEAN, Michelle Joanne Director 2007-12-18 2008-10-21
FAGAN, Jeremy David, Rev Director 2008-01-03 2023-12-05
FILDES, Valerie Julia Director 2001-02-01 2007-02-16
HARRIS, Nicola Director 2019-07-10 2024-10-20
HASKELL, William Samuel Director 2001-02-01 2001-11-06
LITTLE, Jean Irene Director 1996-03-14 2001-07-25
LIVINGSTONE, Malka Director 2022-12-06 2026-01-01
MARSDEN, Susan Director 1997-09-24 2000-09-07
MCGRATH, Noreen Director 1996-03-14 2011-05-16
MORGAN, Kelly Frances Director 2011-11-28 2013-11-19
PEARSON, Lisa Mary Director 2016-09-28 2021-02-09
ROCHE, Heather Director 2022-12-06 2025-03-30
SMITH, Samuel Director 1997-09-24 2008-12-27
STOKES, Kelly Director 2013-05-28 2017-03-17
WALKER, Linda Ann Director 1996-03-14 1998-08-12
WATERS, Carol Director 2002-03-05 2016-10-05
WATSON, Liza Helen Director 1997-09-24 2012-10-28
WESTON, Mary Elizabeth Director 2018-05-16 2022-12-06
WHITE, Gerald Henry Director 1996-03-14 1997-09-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miss Jessica Privilege Individual significant-influence-or-control-as-trust 2026-01-01 Active
Mrs Malka Livingstone Individual significant-influence-or-control-as-trust 2022-12-06 Ceased 2025-12-14
Mrs Mary Elizabeth Weston Individual Appoints directors, right-to-appoint-and-remove-directors-as-trust, right-to-appoint-and-remove-directors-as-firm 2020-12-17 Ceased 2022-12-06
Rev Jeremy David Fagan Individual Significant influence 2016-04-06 Ceased 2020-12-17

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2026-04-14 RP01AP01 officers replacement filing of director appointment with name
2026-03-24 PSC01 persons-with-significant-control notification of a person with significant control
2026-03-24 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-16 TM01 officers termination director company with name termination date
2025-12-17 AA accounts accounts with accounts type full
2025-04-14 TM01 officers termination director company with name termination date
2025-04-14 AP01 officers appoint person director company with name date
2025-04-14 CS01 confirmation-statement confirmation statement with no updates
2025-02-14 AA accounts accounts with accounts type full
2024-10-23 TM01 officers termination director company with name termination date
2024-04-15 CS01 confirmation-statement confirmation statement with no updates
2024-04-15 TM01 officers termination director company with name termination date
2023-12-22 AA accounts accounts with accounts type full
2023-04-26 CS01 confirmation-statement confirmation statement with no updates
2023-04-26 AP01 officers appoint person director company with name date
2023-04-26 AP01 officers appoint person director company with name date
2023-04-25 PSC07 persons-with-significant-control cessation of a person with significant control
2023-04-25 AP01 officers appoint person director company with name date
2023-04-25 PSC01 persons-with-significant-control notification of a person with significant control
2023-04-25 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 total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — 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