Profile

Company number
03216262
Status
Active
Incorporation
1996-06-19
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
86900
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
TC Group Registered Auditors
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.”

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

9 active · 49 resigned

Name Role Appointed Born Nationality
HORBURY, Martin Secretary 2024-03-18
BALL, Peter Alexander Director 2021-10-18 Apr 1980 British
BEST, Alison Clare Director 2025-02-24 Feb 1965 British
CHATTERTON, Philip Joseph Director 2022-10-17 Jul 1967 British
EVANS, Sian Elizabeth Director 2022-10-17 Jun 1968 Bri
GROSSICK, Gillian Fiona Director 2019-07-17 Sep 1967 British
HILLIARD, Leonie Director 2023-02-20 Feb 1956 British
HUMPHRIES, Clare Director 2022-10-17 Aug 1962 British
MILLICHAMP, Guy Christopher Director 2021-09-20 Jun 1964 British
Show 49 resigned officers
Name Role Appointed Resigned
BAUGH, John Christopher Secretary 2006-02-16 2009-06-15
BRADLEY, Jean Patricia Secretary 1996-08-08 1999-10-11
CALVERT, Adam Secretary 2020-03-16 2024-03-19
CAREY, Elizabeth Kathryn Secretary 2015-03-23 2016-01-18
DAVIS, Jon Secretary 2005-04-05 2006-02-16
GREEN, Anthea Janet Montagu Secretary 1999-10-11 2001-11-05
NAYLOR, Barbara Elizabeth Secretary 2016-03-21 2016-07-01
NAYLOR, Barbara Secretary 2016-01-18 2017-03-20
OAKES, Frederick William, Mr. Secretary 2009-06-15 2014-04-01
OAKES, Frederick William, Mr. Secretary 2001-09-20 2006-02-02
ROBERTS, Craig Secretary 2014-04-01 2015-03-23
SMITH, Steve Secretary 2017-03-20 2020-03-16
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 1996-06-19 1996-08-08
ALDRICK, Jane Director 2010-01-21 2013-02-20
ARULAMPALAM, Anna Tabitha Dilkush Director 1997-06-01 2009-06-15
ASHTON, Kathryn Joy Director 2012-04-30 2013-02-20
BAUGH, John Christopher Director 2002-11-20 2009-06-15
BEVINGTON, Clare Director 2002-11-20 2008-02-21
CAREY, Elizabeth Kathryn Director 2014-11-17 2022-06-20
CORBY, Richard Henry Director 1996-08-08 2014-04-01
CORNWELL, Christopher Richard, The Reverend Director 1996-08-08 2002-12-31
COWIN, Eric Director 1996-08-08 2008-02-21
DADA, Caroline Director 2021-11-15 2026-02-23
DAY, Mary Elizabeth Director 2014-11-17 2021-09-20
DUNMORE, James Director 2015-07-13 2018-09-17
DUNMORE, James Director 2013-08-22 2014-09-01
ETCHELLS, Brenda Director 2018-05-21 2021-05-17
FAWCETT, Shirley Ann Director 1999-03-03 2010-06-21
FERGUSON, Sarah Catherine Director 2012-05-15 2014-07-24
HEYWOOD, Joanna Director 2013-09-11 2021-07-17
IBBERSON, William Robert Director 1997-01-15 2007-02-15
MARSH, Christina Jean Director 2014-11-17 2015-09-14
NAYLOR, Barbara Elizabeth Director 2014-04-01 2017-03-20
NOLAN, Gregory Director 2016-01-18 2023-03-20
OAKES, Frederick William, Mr. Director 2000-11-15 2014-04-01
PINKS, Colin Director 2012-02-15 2016-03-21
PITTOCK, Frances Director 2001-07-11 2011-02-16
PROFFITT, Joanne Louise Director 2012-02-15 2013-08-09
ROBERTS, Craig Director 2013-08-22 2015-03-23
SILLETT, Angela Director 1999-01-28 2002-03-14
SMITH, Janet Director 2005-11-17 2008-08-11
STALLARD, Paul David Director 2016-01-18 2017-01-20
SYME, Gabrielle Brooke, Dr Director 1996-08-08 2001-03-29
TOPLEY, Trudi Ann Director 2006-02-24 2012-04-30
VINCENT, Jane Director 1998-11-19 2006-03-02
WARE, Louise Director 2013-08-22 2015-07-13
WHEELHOUSE, Donna Mary Director 2018-01-15 2019-04-03
WILLIAMS, Jane Lanyon Director 2018-07-16 2024-09-24
PINSENT MASONS SECRETARIAL LIMITED Corporate Director 1996-06-19 1996-08-08

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 190 total filings

Date Type Category Description
2026-03-02 TM01 officers termination director company with name termination date
2025-06-20 CS01 confirmation-statement confirmation statement with no updates
2025-04-28 AA accounts accounts with accounts type full
2025-03-20 AP01 officers appoint person director company with name date
2025-03-20 TM01 officers termination director company with name termination date
2024-06-19 CS01 confirmation-statement confirmation statement with no updates
2024-05-02 EH01 officers elect to keep the directors register information on the public register
2024-05-02 EH03 officers elect to keep the secretaries register information on the public register
2024-04-03 TM02 officers termination secretary company with name termination date
2024-03-27 AA accounts accounts with accounts type full
2024-03-19 AP03 officers appoint person secretary company with name date
2024-02-08 AD01 address change registered office address company with date old address new address
2023-07-01 TM01 officers termination director company with name termination date
2023-06-30 CS01 confirmation-statement confirmation statement with no updates
2023-04-08 AA accounts accounts with accounts type full
2023-02-21 AP01 officers appoint person director company with name date
2022-11-15 AP01 officers appoint person director company with name date
2022-11-15 AP01 officers appoint person director company with name date
2022-11-15 AP01 officers appoint person director company with name date
2022-06-22 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