Profile

Company number
03313253
Status
Active
Incorporation
1997-02-05
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87900
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
Hart Shaw LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Trustee's 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 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

13 active · 22 resigned

Name Role Appointed Born Nationality
TICEHURST, Geoffrey Secretary 2023-12-13
BARRETT, Nicholas Director 2023-04-24 May 1977 British
CALDWELL, John Christopher Director 1999-07-14 Jun 1957 British
CASTLE, Tim Director 2023-04-24 Dec 1959 British
DOCHERTY, Kevin Director 2005-01-17 Jun 1956 British
ELLIS, Katie Director 2023-04-24 Feb 1981 British
HANNA, Joel Paul Director 2017-11-27 Jun 1970 British
HILL, Rosemary Elizabeth Director 2025-12-15 Aug 1961 British
KEMANCI, Cheryl Director 2023-04-24 Jan 1980 British
MACDONALD, Julie Director 2017-11-27 Jun 1956 British
MAHON, Brian Director 2025-12-15 Feb 1966 British
MOXHAM, Karen Director 2017-02-20 Sep 1964 British
SNELLING, Andrew Edward Director 2025-12-15 Aug 1963 British
Show 22 resigned officers
Name Role Appointed Resigned
CALDWELL, John Christopher Secretary 2005-07-18 2023-12-13
DEVEREUX, Jacqueline Anne Secretary 1997-02-05 2005-07-18
ARUNDALE, Anne Elisabeth Jane Director 2003-02-10 2026-01-26
BAILEY, Scott Alan Director 2009-09-21 2026-01-26
CHAPMAN, Sarah Director 2008-02-18 2008-12-15
CLARKE, Ann Jennifer, Jp Director 1997-02-05 2005-01-31
CLITHERON, Thomas David Director 2005-07-18 2006-10-19
GAUBERT, Justine Rutherford Director 2002-04-22 2004-09-14
GOULD, Roger Norman Director 1997-02-05 1999-07-14
HALLATT, Diane Director 1997-02-05 2004-06-07
HAMID, Zahid Director 2007-10-15 2021-12-13
HILL, Ann Director 1997-02-05 2010-10-18
LAPISH, Alison Kay Morton Director 2007-04-16 2012-02-20
LONGSHAW, Paul Director 2005-01-17 2007-03-19
NETTLESHIP, Joanne Elizabeth, Dr Director 2010-12-13 2017-01-06
QUICK, Rose Ann Director 1999-07-14 2004-08-17
RYDER, Tamsin Director 2013-05-20 2016-10-21
TEMBE, Amar Director 2017-11-27 2026-01-26
WARD, David Director 2008-12-15 2017-10-16
WOFFENDEN, Caroline Director 2013-12-16 2018-12-17
WORSDALE, Brenda Elizabeth Director 2012-05-21 2018-08-10
YOUNG, Gareth Director 2018-12-17 2022-06-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Ann Elisabeth Jane Arundale Individual Significant influence 2016-04-06 Ceased 2018-12-03
Mr John Christopher Caldwell Individual Significant influence 2016-04-06 Ceased 2018-12-03
Mr Kevin Docherty Individual Significant influence 2016-04-06 Ceased 2018-12-03
Mrs Caroline Woffenden Individual Significant influence 2016-04-06 Ceased 2018-12-03
Mr Zahid Hamid Individual Significant influence 2016-04-06 Ceased 2018-12-03
Mrs Brenda Elizabeth Worsdale Individual Significant influence 2016-04-06 Ceased 2018-08-10
Mr David Ward Individual Significant influence 2016-04-06 Ceased 2017-10-16

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-04-14 CS01 confirmation-statement confirmation statement with no updates
2026-04-09 RP01AP01 officers replacement filing of director appointment with name
2026-02-11 TM01 officers termination director company with name termination date
2026-01-28 TM01 officers termination director company with name termination date
2026-01-28 TM01 officers termination director company with name termination date
2025-12-18 AP01 officers appoint person director company with name date
2025-12-18 AP01 officers appoint person director company with name date
2025-12-18 AP01 officers appoint person director company with name date
2025-12-10 AA accounts accounts with accounts type full
2025-02-18 CS01 confirmation-statement confirmation statement with no updates
2025-01-28 CH01 officers change person director company with change date
2025-01-28 CH01 officers change person director company with change date
2025-01-28 CH01 officers change person director company with change date
2025-01-28 CH01 officers change person director company with change date
2024-10-21 AA accounts accounts with accounts type full
2024-02-22 CS01 confirmation-statement confirmation statement with no updates
2023-12-19 TM02 officers termination secretary company with name termination date
2023-12-13 AP03 officers appoint person secretary company with name date
2023-10-17 AA accounts accounts with accounts type full
2023-05-22 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