Profile

Company number
03515896
Status
Active
Incorporation
1998-02-24
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
21100
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The company is part of a cash pooling arrangement with its parent, Bespak Limited. A cash flow forecast for the period to 31 August 2026 (being the going concern review period) has been prepared for the Bespak Limited group as cash is managed at this level. The cash flow forecast shows that positive cash is maintained throughout the review period and indicates that, taking account of reasonably possible downsides, the group will have sufficient cash to meet its liabilities as they fall due.”

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 · 40 resigned

Name Role Appointed Born Nationality
HIRST, Christopher Anthony Director 2022-11-01 Apr 1977 British
HODKINSON, Darren Director 2022-05-06 Jan 1973 British
KLUG, Oren Director 2022-03-15 Sep 1984 British
NEEVE, Maria Louise Director 2024-10-07 May 1974 British
Show 40 resigned officers
Name Role Appointed Resigned
ALLNUTT, Robert Edward Bruce Secretary 2009-02-27 2009-10-30
COTTON, Richard John Secretary 2014-04-30 2014-07-15
HAYES, Paul Andrew Secretary 2018-02-28 2018-09-07
ILETT, John Edward Secretary 2015-11-02 2018-02-28
JACKSON, Andrew Leonard Secretary 2018-09-07 2020-04-30
LOBO, Matthew Joseph Edwin Secretary 2005-09-30 2006-03-08
OWEN, Jennifer Margaret Secretary 2006-03-08 2009-02-27
SCOTT, Alexandra Louise Secretary 1998-04-23 2005-09-30
SLATER, John Secretary 2009-11-02 2014-04-30
WARD, Iain Stuart Secretary 2014-07-15 2015-11-02
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 1998-03-20 1998-04-23
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-02-24 1998-03-20
BARR, Robert George Director 1998-04-23 1999-10-29
BARRY, Joseph Richard Hainsworth Director 2011-10-31 2013-01-25
BOUGHTON, Paul Victor Director 2008-03-17 2008-10-01
CHAMBRE, Peter Alan Director 1998-04-23 2000-07-29
CLARK, Alan Leslie Director 2000-07-29 2008-03-17
COTTON, Richard John Director 2012-06-25 2016-12-13
DAWSON, Andrew Robert Anthony Director 2023-02-01 2024-04-01
DJAMARANI, Keyvan Mehdi Director 2014-12-01 2022-04-30
DJAMARANI, Keyvan Mehdi, Dr Director 2006-05-08 2008-03-17
DUNNING, Pamela Elizabeth Director 1998-03-20 1998-04-23
EL-HAGE, Tarik Director 2025-01-20 2026-02-06
ELDERED, Thomas Bengt Director 2020-02-04 2021-03-15
GLENN, Jonathan Martin Director 2009-02-27 2020-02-04
GLENN, Jonathan Martin Director 2006-09-11 2008-03-17
HALL, Christopher Maxwell Director 2004-01-19 2008-03-17
HAYES, Paul Andrew Director 2017-05-01 2020-02-04
HILAIRE, Jean-Francois Director 2020-09-01 2022-11-01
HIRST, Peter Director 2024-04-01 2025-04-17
HOPCROFT, Martin Peter Director 2002-11-25 2006-07-26
LEEDER, Colin William Director 2000-09-11 2004-01-19
LODGE, Lisa Director 2022-05-06 2023-02-01
OWEN, Jennifer Margaret Director 2006-03-08 2009-02-27
PHILLIPS, James Alan Director 2004-01-19 2005-07-30
PREECE, Robert John Director 1998-04-23 2002-11-25
QUICK, Mark Royston Director 2020-02-04 2022-03-15
WILSON, Clare Alice Director 1998-03-20 1998-04-23
WOOLRYCH, Toby Richard Director 2008-10-01 2012-06-25
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-02-24 1998-03-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bespak Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-01 Active
Consort Medical Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-04-01

Filing timeline

Last 20 of 196 total filings

Date Type Category Description
2026-03-03 TM01 officers termination director company with name termination date
2026-01-26 AP01 officers appoint person director company with name date
2025-11-11 CS01 confirmation-statement confirmation statement with no updates
2025-08-22 AA accounts accounts with accounts type full
2025-05-16 TM01 officers termination director company with name termination date
2025-03-20 AP01 officers appoint person director company with name date
2025-02-28 CS01 confirmation-statement confirmation statement with updates
2025-01-28 MR05 mortgage mortgage charge part both with charge number
2024-08-12 AA accounts accounts with accounts type full
2024-04-25 PSC02 persons-with-significant-control notification of a person with significant control
2024-04-23 PSC07 persons-with-significant-control cessation of a person with significant control
2024-04-09 AP01 officers appoint person director company with name date
2024-04-09 TM01 officers termination director company with name termination date
2024-02-26 CS01 confirmation-statement confirmation statement with no updates
2023-10-16 AA accounts accounts with accounts type full
2023-07-21 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-07-17 CC04 change-of-constitution statement of companys objects
2023-05-16 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2023-02-24 CS01 confirmation-statement confirmation statement with no updates
2023-02-02 TM01 officers termination director company with name termination 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