Profile

Company number
03281202
Status
Active
Incorporation
1996-11-20
Last accounts made up
2024-11-30
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
Grant Thornton UK LLP
Audit opinion
Qualified
Going concern
Affirmed

“The financial statements are prepared on a going concern basis, as the parent undertaking has committed to provide financial support for 12 months from balance sheet approval. Directors have assessed the parent's willingness and ability to provide further funding and expect adequate resources for the company to continue as a going concern.”

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

2 active · 33 resigned

Name Role Appointed Born Nationality
EVANS, James Phillip Secretary 2021-12-16
EWART, Graham Director 2026-01-31 Jan 1977 British
Show 33 resigned officers
Name Role Appointed Resigned
CARR, Rachel Mary Secretary 2012-08-13 2013-12-20
COX, Simon John Secretary 2011-10-01 2012-08-12
MCCARTHY, Kevin Carl Secretary 2013-12-20 2019-05-14
MORGAN, Stephen John Secretary 2000-02-29 2010-06-30
MYRTHUE, Kenneth Secretary 1996-12-11 2000-02-29
NEWELL, Kelly Louise Secretary 2019-05-14 2021-12-16
PEARCE, David Thomas Secretary 2010-07-15 2011-09-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-11-20 1996-12-11
BAKER, Clare Teresa Margaret Director 2000-02-29 2000-08-01
BARLIN, Frank Everett Director 2000-02-29 2001-09-30
BEVAN, Christopher Stephen Director 2019-01-03 2022-06-01
DAVIES, Robert Steven Director 2003-11-18 2007-01-31
FOGHSGAARD, Lars Director 1996-12-11 2000-02-29
GRETZ, Philippe Jordi Director 2017-11-30 2021-06-08
GUDBRANSON, Robert Kenneth Director 2010-10-14 2017-11-26
GUDBRANSON, Robert Kenneth Director 2000-11-01 2002-11-04
HAWKES, Roy Sidney Director 2003-10-10 2007-01-31
KRAMMER, Franz Xaver Director 2004-11-01 2011-04-28
LAWSON, James Arthur Director 2002-10-01 2005-05-31
LENEGHAN, Kathleen Patricia Director 2017-11-26 2023-07-01
LEWIS, Jan Anthony Director 2006-01-23 2006-12-04
MIKLICH, Thomas R Director 2000-02-29 2003-04-14
MORGAN, Stephen John Director 2007-01-31 2010-06-30
MYRTHUE, Kenneth Director 1996-12-11 2000-02-29
PROSSER, Mark Director 2006-12-04 2019-01-03
PROSSER, Mark Director 2004-12-01 2006-02-06
PROSSER, Mark Director 2001-10-31 2003-10-17
PURTILL, Geoffrey Porter Director 2022-06-01 2026-01-31
SPARROW, Kenneth Allan Director 2001-10-31 2004-10-20
TABICKMAN, Maurice Louis Director 2000-11-01 2001-10-31
VASSILOUDIS, Theodoros Director 2011-04-28 2017-11-30
ZHU, Kai Director 2023-07-01 2026-01-31
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-11-20 1996-12-11

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-04-01 MR04 mortgage mortgage satisfy charge full
2026-03-18 AP01 officers appoint person director company with name date
2026-03-18 TM01 officers termination director company with name termination date
2026-03-18 TM01 officers termination director company with name termination date
2025-11-17 CS01 confirmation-statement confirmation statement with no updates
2025-08-14 AA accounts accounts with accounts type full
2024-12-04 AA accounts accounts with accounts type full
2024-11-11 CS01 confirmation-statement confirmation statement with no updates
2024-01-04 AA accounts accounts with accounts type full
2023-11-20 CS01 confirmation-statement confirmation statement with no updates
2023-08-02 AP01 officers appoint person director company with name date
2023-08-02 TM01 officers termination director company with name termination date
2023-05-05 MR04 mortgage mortgage satisfy charge full
2023-05-05 MR04 mortgage mortgage satisfy charge full
2023-05-05 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-02-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-12-09 CS01 confirmation-statement confirmation statement with no updates
2022-12-02 AA accounts accounts with accounts type full
2022-07-26 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-06-16 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 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