Get an alert when REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-27 (this month)

Last made up 2025-05-13

Watchouts

4 items

Cash

Latest balance sheet

Net assets

-£106M

-71.7% vs 2023

Employees

104

-4.6% vs 2023

Profit before tax

-£44M

-0.4% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover -£1,108,000£9,066,000
Operating profit -£40,830,000-£38,834,000
Profit before tax -£44,056,000-£44,247,000
Net profit -£43,731,000-£44,251,000
Cash
Total assets less current liabilities -£61,454,000-£103,997,000
Net assets -£61,713,000-£105,964,000
Equity -£61,713,000-£105,964,000
Average employees 109104
Wages £6,453,000£6,662,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3685.0%-428.3%
Net margin 3946.8%-488.1%
Return on capital employed 66.4%37.3%
Gearing (liabilities / total assets) 365.6%841.0%
Current ratio 0.20x0.11x
Interest cover -12.66x-7.17x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Disclaimer of opinion
Going concern
Material uncertainty disclosed

“The Directors recognise that the HHC group is newly established, having commenced trade in 2025 and was acquired by Emergency Care Holdings LLC on 31 December 2025. Consequently, at the date the financial statements are authorised for issue, there are limitations which prevent the Directors obtaining full and detailed insight into the parent company's or shareholders financial resources and commitments over the going concern period and hence from being able to conclude on their respective ability to provide the financial support to the company if needed. These conditions therefore indicate the existence of a material uncertainty that could cast significant doubt on the Company's ability to continue as a going concern and meet its liabilities as they fall due.”

Group structure

  1. REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED · parent
    1. RDT PTY LTD 100% · Australia · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
MATT, Elana Secretary 2025-12-31
LANDON, Ryan Director 2025-12-31 May 1974 American
MATT, Elana Director 2025-12-31 Sep 1975 American
ZHENG, Xiaojun Director 2025-12-31 Jan 1982 Chinese
Show 21 resigned officers
Name Role Appointed Resigned
BEST, Louise Helen Secretary 2018-06-06 2025-12-31
MITCHELL, Paul James Secretary 2015-04-20 2018-06-06
MURPHY, Catherine Secretary 1997-02-22 2007-01-31
MURPHY, Graham Francis Secretary 2007-02-01 2018-06-06
MURPHY, Graham Francis Secretary 1997-02-20 1997-02-22
WHITAKER, Anne Michelle Secretary 1997-02-20 1997-02-20
BEST, Louise Helen Director 2018-06-06 2025-12-31
BLAGBROUGH, Paul Hampden Director 1999-03-31 2015-02-28
DE CONINCK SMITH, Niels Harald Director 2014-10-20 2018-06-06
LEFTWICH, Mark Director 2022-04-01 2025-12-31
MESHER, Neil Anthony Director 2020-09-15 2022-04-01
MITCHELL, Paul James Director 2019-04-23 2019-09-02
MITCHELL, Paul James Director 2015-04-20 2018-06-06
MURPHY, Catherine Director 2011-02-25 2018-06-06
MURPHY, Catherine Director 1997-02-22 2007-01-31
MURPHY, Dilys Anne, Dr Director 1999-03-31 2018-06-06
MURPHY, Graham Francis Director 1997-02-20 2019-04-23
TRANTER, Graham Director 2018-06-06 2020-09-15
VAN NAMEN, Wilhelmus Gerardus Antonius Director 2019-09-02 2025-12-31
WHITAKER, Anne Michelle Director 1997-02-20 1997-02-20
WHITAKER, Robert Alston Director 1997-02-20 1997-02-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr. Joseph Acheson Mathews Individual Shares 25–50% 2025-12-31 Active
Mr. Richard William Foster Individual Shares 25–50% 2025-12-31 Active
Heartstream Holding Company, Llc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-31 Ceased 2025-12-31
Koninklijke Philips N.V. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-06-06 Ceased 2025-10-31
Mr Graham Murphy Individual Appoints directors 2016-04-06 Ceased 2018-06-06

Filing timeline

Last 20 of 197 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-30 MA Memorandum articles
  • 2025-12-29 RESOLUTIONS Resolution
  • 2025-12-28 RESOLUTIONS Resolution
Date Type Category Description
2026-04-19 AA accounts Accounts with accounts type full
2026-04-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-04-07 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-04-07 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-19 AP01 officers Appoint person director company with name date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2026-01-06 AP01 officers Appoint person director company with name date PDF
2026-01-06 AP01 officers Appoint person director company with name date PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-31 TM02 officers Termination secretary company with name termination date PDF
2025-12-31 AP03 officers Appoint person secretary company with name date PDF
2025-12-30 MA incorporation Memorandum articles
2025-12-29 RESOLUTIONS resolution Resolution
2025-12-28 RESOLUTIONS resolution Resolution
2025-12-19 SH19 capital Capital statement capital company with date currency figure
2025-12-19 SH20 capital Legacy
2025-12-19 CAP-SS insolvency Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
2

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page