Profile

Company number
03317563
Status
Active
Incorporation
1997-02-13
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
87300
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
Consolidated (group)
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Despite the continuing challenges in the operating environment, particularly in relation to cost pressures in staffing, energy, and property maintenance, the trustees are satisfied that the charity has adequate resources to continue in operational existence for the foreseeable future. There are no material uncertainties identified that cast significant doubt on the charity's ability 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

13 active · 37 resigned

Name Role Appointed Born Nationality
DOWNING, Benjamin Secretary 2024-01-25
ASIODU, Brenda Gwendolyn Director 2026-03-12 Mar 1973 British
BIRD, Ian Michael Director 2021-09-21 Sep 1958 British
BIRD, Madeline Director 2020-06-03 Jan 1959 British
CANTORE, Stefan Paul Director 2020-06-03 Oct 1959 British
COCKELL, Stephen Frank Director 2026-03-12 Mar 1958 British
COOK, Bradley Director 2024-07-25 Mar 1981 British
COTTERALL, Timothy Charles Director 2015-02-17 Jan 1961 British
HO, Annie Sai Ki Director 2025-02-13 Nov 1964 British
LEGGETT, Nicholas William Michael, Rev Director 2019-05-15 Jan 1962 British
POWLEY, Sarah Elizabeth Director 2024-07-25 Mar 1973 British
ROBERTS, Glenda Ann Director 2024-11-07 Nov 1968 British
STOCKMAN, Rebecca Director 2019-08-07 May 1978 British
Show 37 resigned officers
Name Role Appointed Resigned
JACKMAN, Sharon Secretary 2020-11-26 2023-10-28
NIXON, Mark Secretary 2009-08-07 2015-06-14
READ, Christopher John Secretary 1997-02-13 1998-11-24
SCARLETT, Hazel Secretary 2023-11-09 2024-01-25
SHAFIK, David Joseph Secretary 1998-11-24 2009-08-07
SOKOYA, Oladipo Soneye Secretary 2015-06-15 2020-11-26
BALL, Edmund Hugh Director 2001-03-31 2004-07-06
BENNETT, Seton John, Dr Director 1997-02-13 2014-12-30
BUDDEN, Mavis Ruth Director 2002-04-10 2007-03-29
CHAPMAN, Roger Leonard Patrick Director 1997-02-13 2000-12-30
DOUGLAS, Charles Paul Murray Director 2004-09-28 2018-07-25
DOUGLAS, Charles Paul Murray Director 1998-09-29 2002-05-07
DOUGLAS, Margaret Judith Director 2007-09-27 2017-07-26
DOWNING, Benjamin Director 2023-11-03 2024-01-04
ELLIS, Thomas Geoffrey Director 1997-02-13 2015-07-14
GALLAGHER, William Peter Director 2006-02-01 2006-11-28
GARDNER, Malcolm Thomas Director 1999-06-29 2014-09-27
GIBSON, June Rose Director 2001-10-09 2015-02-17
GODDARD, David Hedley John Director 2004-04-13 2018-12-05
HANTON, David Gibson Director 1997-02-13 1998-07-14
HANTON, Sheila Marion Director 1997-02-13 2000-02-08
HENSHAW, Joan Director 2016-07-27 2022-09-28
JOHNSON, Nicholas Charles Director 2019-05-15 2024-07-25
KHAN, Ayub Director 2018-02-28 2024-11-07
LAU, Selina Hue Ying Director 2018-07-25 2023-03-02
LOW, Stephen James Director 2010-02-10 2011-06-01
MASON, Ruth Director 1997-02-13 2001-10-10
MCLEOD, Angus Alastair Director 1999-06-29 2009-02-28
MCLEOD, Jill Pauline Director 2001-02-13 2006-02-01
MILNER, Rosemary Joy Director 1997-02-13 2024-05-22
PRICE, John Duncan Director 1997-02-13 1999-08-04
PRINGLE, James Director 1997-02-13 2001-06-26
ROBERTS, Timothy John Director 2018-02-28 2024-11-07
SANFORD, Christopher Benjamin, Dr Director 2013-04-10 2015-10-30
STONES, Graham, Revd Preb Director 2015-05-21 2018-02-28
TAYLOR, Imogen Director 2010-03-24 2019-05-15
TAYLOR, Roger Hugh Director 2000-01-19 2019-05-15

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2026-04-02 AP01 officers appoint person director company with name date
2026-03-24 AP01 officers appoint person director company with name date
2026-01-08 MR04 mortgage mortgage satisfy charge full
2026-01-08 MR04 mortgage mortgage satisfy charge full
2025-11-13 CS01 confirmation-statement confirmation statement with no updates
2025-08-21 AA accounts accounts with accounts type group
2025-05-22 CH01 officers change person director company with change date
2025-04-25 MA incorporation memorandum articles
2025-02-20 AP01 officers appoint person director company with name date
2024-12-08 CS01 confirmation-statement confirmation statement with no updates
2024-11-26 AP01 officers appoint person director company with name date
2024-11-19 TM01 officers termination director company with name termination date
2024-11-19 TM01 officers termination director company with name termination date
2024-09-02 AA accounts accounts with accounts type group
2024-08-09 AP01 officers appoint person director company with name date
2024-08-08 AP01 officers appoint person director company with name date
2024-08-08 TM01 officers termination director company with name termination date
2024-06-11 TM01 officers termination director company with name termination date
2024-03-16 MR04 mortgage mortgage satisfy charge full
2024-03-16 MR04 mortgage mortgage satisfy charge full

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