Profile

Company number
03454120
Status
Active
Incorporation
1997-10-23
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
86101
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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Governors have considered the latest forecast, based on actuals to 28 February 2025, against the original budgeted/planned position to 31 December 2025. Currently it is not expected that the Hospital will require any further support from the Society but support up to a level of £5m is available if required to enable the Hospital to meet its obligations as they fall due. On 7 February 2025 the Charitable Company entered into an agreement with the Society for the transfer of the business and the assets of the Hospital to a subsidiary of the Society. This transaction is not as a result of any financial issues and there is no intention for the business of the hospital to cease at any time in the future... Having considered the future financial projections and the funding support provided by the Society to support the financial operations, the Governors have a reasonable expectation that the Charitable Company has adequate resources to continue its activities for the foreseeable future. Accordingly, they continue to adopt a going concern basis in preparing the financial statements.”

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

4 active · 71 resigned

Name Role Appointed Born Nationality
CROOT, Stella Director 2025-12-01 Jul 1967 British
HORSFORD, Kim Director 2026-03-01 Sep 1956 British
PUXTY, Paul Richard Director 2025-12-01 Aug 1967 British
SMITH, Victoria Jayne Director 2025-12-01 Aug 1975 British
Show 71 resigned officers
Name Role Appointed Resigned
ABBOTT, Jane Elizabeth Secretary 2009-05-01 2024-04-16
AUDSLEY, John David Secretary 2000-03-20 2001-12-31
HESKETH, Kenneth James Secretary 2004-03-10 2009-05-06
MARTIN, Jennifer Margaret Secretary 2002-01-01 2004-03-31
REES, Adrian Mervyn Secretary 1997-12-04 2000-03-20
PINSENT MASONS SECRETARIAL LIMITED Corporate Nominee Secretary 1997-10-23 1997-12-04
ALLAN, Callum Macphail Director 1997-12-04 2006-04-19
ANDREWS, Robert Kenneth Director 2018-01-01 2024-04-25
BICKERTON, Michael John Director 1997-12-04 2005-05-06
BINKS, Gwenda Margaret Director 2017-07-06 2020-09-22
BINKS, Gwenda Margaret Director 2015-07-30 2016-07-27
BLANEY, Stanley Director 1999-06-18 2005-06-09
BURY, James Michael Director 2019-07-04 2020-10-15
CLARK, Paula Lillian Director 2019-07-04 2025-12-01
CRAWFORD, Maggie Director 2011-07-07 2015-07-30
CRIPPS, Julian Andrew Director 1997-12-04 2003-07-18
DIETRICH, Sheila Marjorie Director 1997-12-04 1999-05-07
DODD, Miranda Jane Director 2024-06-21 2025-12-01
DOWNING, Adrian Hadley Director 2009-06-02 2013-09-23
DOYLE, Peter Julian, Dr Director 2014-07-11 2016-07-27
ELSEY, Ted Director 2009-12-07 2011-07-07
ELSEY, Ted Director 2009-07-16 2009-12-07
ESTALL, James Thomas Director 2005-02-04 2009-02-23
FLOWER, Dorothy Mary Director 2010-05-18 2011-07-07
FLOWER, Dorothy Mary Director 1999-06-18 2006-04-19
FOWLER, Louise Helen Director 2018-01-01 2019-07-04
FRAIOLI, Rene Director 1999-06-18 2000-03-20
GRIFFITHS, Peter Director 2009-07-16 2011-07-07
GRIFFITHS, Peter Adrian Dilsmore Director 2003-07-18 2006-04-19
GRIFFITHS, Peter Adrian Dilsmore Director 1997-12-04 2000-03-20
HADFIELD, Graham Richard Director 2012-09-07 2016-07-27
HAYS, Angela Janette Director 2020-10-15 2025-12-01
HAYS, Beryl Monica Director 2005-06-09 2011-07-07
HOLLAND, Graham Robert Director 2016-07-27 2017-07-06
HOLLAND, Joseph Director 1997-12-04 1999-05-07
HORSFORD, Kim Director 2020-07-20 2024-06-30
HUMPHREYS, Adrian Macmahon Director 2020-10-15 2022-10-27
JACKSON, John Director 2016-08-24 2020-06-23
JACKSON, John Director 2016-07-27 2016-08-24
JONES, David Jeffrey Director 1997-12-04 2000-03-20
LEE, Diane June Director 1997-12-04 2000-03-20
LEGGETT, Nicholas William Michael, Rev Director 2006-04-19 2013-07-12
LEWIS, Deryck Director 2015-07-30 2019-07-04
MANSON, Alastair Director 1997-12-04 1999-05-07
MARMION, Damien Vincent, Dr Director 2023-07-05 2025-12-01
MASTRIS, Ken Director 2005-06-09 2007-11-15
MASTRIS, Ken Director 1997-12-04 2000-03-20
MAWFORD, Roy Stanley, Mr. Director 2012-09-01 2020-08-31
MISKIMMON, Valerie Margaret Director 2013-07-12 2015-07-30
NANCOLLAS, Michael Bryant Director 1997-12-04 2000-10-25
NORFOLK, Neil Stanhope Director 1997-12-04 2000-03-20
PILGRIM, Alan John Templer Director 2017-04-20 2025-04-20
PILKINGTON, Gerald Keith Director 2006-08-01 2008-04-20
PRIEST, Sheila Director 2005-06-09 2009-07-16
PRIEST, Sheila Director 1997-12-04 2000-03-20
REES, Adrian Mervyn Director 1997-12-04 2001-02-12
RICH, Paul Andrew Director 2020-09-01 2025-12-01
SCOTT, Patrick Michael Joseph Director 1997-12-04 2005-05-06
SERGEANT, Annette Director 2006-08-01 2013-10-14
SLATER, David Director 2014-07-11 2016-11-16
TEMEL, Alois Director 2011-07-07 2013-07-12
THOMSON, Thomas Baird Director 1997-12-04 2000-03-20
TREGILLUS, Bill Director 2013-07-12 2014-07-11
TREGILUS, William Director 2016-07-27 2017-07-06
TUCKER, Andrew Victor Gunn Director 2016-07-27 2017-12-31
URE, Hugh Weir Director 2011-10-01 2015-07-30
WILLIAMS, Eryl Wyn Director 2001-07-20 2009-07-16
WINROW, Frank Reginald Director 1997-12-04 2000-03-29
WOOD, Julie Louise Director 2009-06-10 2010-07-17
WOOD, Paul Stuart Director 2012-09-01 2015-12-05
PINSENT MASONS DIRECTOR LIMITED Corporate Nominee Director 1997-10-23 1997-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Benenden Healthcare Society Limited Corporate entity Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 239 total filings

Date Type Category Description
2026-03-02 AP01 officers appoint person director company with name date
2026-02-26 CERTNM change-of-name certificate change of name company
2026-02-26 CC04 change-of-constitution statement of companys objects
2026-02-26 NE01 change-of-name change of name exemption
2026-02-26 CONNOT change-of-name change of name notice
2025-12-02 AP01 officers appoint person director company with name date
2025-12-01 AP01 officers appoint person director company with name date
2025-12-01 TM01 officers termination director company with name termination date
2025-12-01 TM01 officers termination director company with name termination date
2025-12-01 TM01 officers termination director company with name termination date
2025-12-01 TM01 officers termination director company with name termination date
2025-12-01 TM01 officers termination director company with name termination date
2025-12-01 AP01 officers appoint person director company with name date
2025-10-21 CS01 confirmation-statement confirmation statement with no updates
2025-09-12 AA accounts accounts with accounts type full
2025-04-30 TM01 officers termination director company with name termination date
2024-10-25 CS01 confirmation-statement confirmation statement with no updates
2024-10-17 CH01 officers change person director company with change date
2024-10-17 CH01 officers change person director company with change date
2024-10-17 CH01 officers change person director company with change 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