Profile

Company number
03270088
Status
Active
Incorporation
1996-10-28
Last accounts made up
2024-08-31
Account category
FULL
Primary SIC
86210
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
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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 charitable company'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

7 active · 34 resigned

Name Role Appointed Born Nationality
CLEMENTS, Ian Keith Director 2022-05-05 Nov 1949 British
FEDER, Gene Solomon, Professor Director 2017-05-15 Sep 1953 British
GORDON, Aonghus Coinn Huntly Director 2022-05-05 Jun 1955 British
GRATTON, Tara Alexandra Director 2022-05-05 Jun 1972 British
GRIFFITHS, Vivian Frederick Blenheim Director 2022-05-05 Apr 1948 British
KIPPAX, Helen Margaret Director 2022-05-05 Dec 1949 British
PINNIGER, Roland Director 2022-05-05 May 1955 British
Show 34 resigned officers
Name Role Appointed Resigned
IRVINE, Iain Malcolm Secretary 2022-03-01 2022-05-05
JEWITT, John Peter Secretary 2003-11-01 2021-06-15
JOHNSON, Elisabeth Secretary 2022-05-05 2025-08-31
KOBBE, Paul Secretary 1996-10-28 1999-03-20
PETERS, Myles Anthony Secretary 1998-12-07 2003-06-30
BROMIGE, David Director 1999-06-17 2008-12-31
CARPENTER, Alan Paul Director 1998-04-30 1999-03-08
CASE, Peter Michael Warwick Director 1997-07-15 2016-02-06
COLES, Philip Martin Director 1998-06-21 2000-05-19
COOK, David Angus Graham, Dr Director 2000-05-05 2004-01-17
DAVIS, Martin Francis Director 1998-03-09 2020-11-09
DEAM, Catherine Anne Director 1996-11-29 2014-04-30
FREULER, Therese Elisabeth Director 2009-10-01 2022-05-05
FROSCH, Michael David Director 2004-12-07 2017-05-15
GRUENEWALD, Peter Director 2005-01-15 2005-07-01
HAILEY, Michael John Director 1996-10-28 1999-05-04
HAMILTON, Fiona Margaret Bailward Director 2021-01-25 2022-05-05
HAYN, Geraldine Douglas Director 2000-07-31 2008-10-01
IRVINE, Iain Malcolm Director 2021-01-25 2022-05-05
JARVIS, Anthony Frederick Director 1998-09-24 2022-05-05
JEWITT, John Peter Director 2003-01-13 2021-06-15
KLEVE, Liv Director 1998-05-01 1999-07-17
KOBBE, Paul Director 1996-10-28 1999-03-20
MACRAE, John Cameron Director 2005-08-22 2008-09-10
MAENDL, Andreas Christian John, Dr Director 2011-12-19 2022-05-05
MAENDL, Andreas Christian John, Dr Director 2002-01-26 2005-07-01
MAXFIELD, Julia Director 1997-09-16 2005-01-15
PAKER, Omer Director 1997-07-15 1999-03-18
PETERS, Myles Anthony Director 1998-12-07 2003-06-30
PETERS, Myles Anthony Director 1996-10-28 1997-07-15
QUERIDO, Angela Director 1996-11-29 2000-01-21
REED, Susan Director 2017-05-15 2018-09-24
SHINN, Silvia Director 1996-11-29 1997-06-09
SWANN, Janet Elizabeth Director 1997-07-15 1999-07-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ruskin Mill Land Trust Limited (Corporate Trustee Of Ruskin Mill Land Trust) Corporate entity Voting 75–100%, Appoints directors 2025-08-31 Active
Catherine Grace Trust Corporate entity Appoints directors 2022-05-06 Ceased 2025-08-31
Ms Therese Elisabeth Freuler Individual voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2022-05-05
Mr Anthony Frederick Jarvis Individual voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2022-05-05
Dr Andreas Christian John Maendl Individual voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2022-05-05
Mr Peter John Jewitt Individual voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2021-06-15
Mr Martin Francis Davis Individual voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2020-11-09
Michael David Frosch Individual voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2017-05-15

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2026-03-12 CH01 officers change person director company with change date
2026-01-21 DISS40 gazette gazette filings brought up to date
2026-01-20 GAZ1 gazette gazette notice compulsory
2026-01-17 CS01 confirmation-statement confirmation statement with no updates
2025-12-12 PSC02 persons-with-significant-control notification of a person with significant control
2025-12-12 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-11 TM02 officers termination secretary company with name termination date
2025-09-15 RESOLUTIONS resolution resolution
2025-09-15 MA incorporation memorandum articles
2025-04-25 AA accounts accounts with accounts type full
2024-11-19 CS01 confirmation-statement confirmation statement with no updates
2024-09-09 CH01 officers change person director company with change date
2024-09-09 CH01 officers change person director company with change date
2024-04-24 AA accounts accounts with accounts type full
2024-04-17 DISS40 gazette gazette filings brought up to date
2024-04-16 AA01 accounts change account reference date company previous shortened
2024-04-16 AA accounts accounts with accounts type full
2024-04-02 GAZ1 gazette gazette notice compulsory
2024-02-09 AA accounts accounts with accounts type total exemption full
2024-02-05 AA01 accounts change account reference date company current shortened

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