Cash

Latest balance sheet

Net assets

Equity attributable

Employees

68

+3% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
03524074
Status
Active
Incorporation
1998-03-09
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87300
Hubs
UK Healthcare

Accounts

3-year trend · latest 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 666668
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RRL LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' 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 charity'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

11 active · 29 resigned

Name Role Appointed Born Nationality
SMITH, Andrew Secretary 2020-06-03
ANDERSON, Rosemary Ann Director 2014-07-03 Jul 1946 British
BOWN, Andrew Nicholas Director 2017-08-10 Jun 1960 British
BURSTOW, Stephen Arnold Director 2005-01-20 Feb 1945 British
DUCKHAM, Lynette Director 2023-03-01 Jan 1949 British
HALLWORTH, Lesley Anne Director 2026-02-03 Oct 1950 British
JENKINS, Alison Jeanne Director 2019-05-16 May 1959 British
JOHNS, Olive Joyce Director 2014-11-13 Dec 1944 British
MALLETT, Mary Jocelyn Director 2016-06-09 Sep 1952 British
SMITH, Alison Catherine Director 2014-07-03 Nov 1960 Scottish
YEO, Kenneth Claude Director 2011-02-24 Mar 1946 British
Show 29 resigned officers
Name Role Appointed Resigned
ALSEY, Gloria Elaine Eunice Secretary 1998-03-09 1999-12-31
CAPON, Lorraine Ann Secretary 2010-04-01 2019-07-31
GRANT, James Bruce Secretary 2007-01-01 2008-01-16
HIGGINS, Linda Mary Secretary 2000-03-03 2006-12-31
NEWCOMBE, Clare Maria Secretary 2008-01-16 2008-11-30
WARD, Anthony Secretary 2009-03-01 2010-03-09
ANDERSON, Alexander Connel Director 2008-05-22 2016-09-30
CARLYON, Elspeth Director 1998-03-09 2002-05-22
CHURCH, Timothy Edward Director 2001-11-28 2005-12-31
COOPER, John David Director 1998-04-30 2001-07-21
HANCOCK, David Charles Director 2019-05-16 2021-11-10
HANCOCK, David Charles Director 2006-01-24 2018-05-15
HANCOCK, David Charles Director 2001-11-28 2004-06-15
HERMOLLE, Audrey Rosalie Director 2011-01-01 2012-06-29
HIRST, Arthur Douglas Director 1998-03-09 1999-07-21
HOWELL, Richard Charles Director 2006-05-11 2007-01-01
KEAST, Valerie Joyce Director 2008-05-22 2013-05-23
LAW, Susan Christine Director 2005-04-13 2010-05-27
LENZ, Jacqueline Director 2004-06-16 2019-05-31
MARTYN, Christine Joyce Director 1999-04-28 2001-03-07
MASON, Brian George Director 1998-03-09 2004-06-15
MAY, Anne Tredinnick Director 2005-01-20 2010-11-25
MCDERMOTT, Michael Edwin Director 2004-06-16 2010-05-27
PENNYCOOK, William Director 2000-03-03 2004-10-07
RABEY, John Director 2010-05-27 2026-03-22
REEVES, John Henry Fletcher Director 2005-01-20 2010-11-04
TODD, Jennifer Anne Director 2003-05-28 2007-01-01
WILKES, Alan Leslie Director 1998-03-09 2003-05-28
WILLIAMS, Delia Fearne Director 1998-03-09 2013-07-16

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 135 total filings

Date Type Category Description
2026-04-27 CS01 confirmation-statement confirmation statement with no updates
2026-04-10 RP01AP01 officers replacement filing of director appointment with name
2026-03-22 AP01 officers appoint person director company with name date
2026-03-22 TM01 officers termination director company with name termination date
2025-09-23 AA accounts accounts with accounts type full
2025-09-08 MA incorporation memorandum articles
2025-09-08 RESOLUTIONS resolution resolution
2025-09-05 CC04 change-of-constitution statement of companys objects
2025-03-18 CS01 confirmation-statement confirmation statement with no updates
2024-09-27 AA accounts accounts with accounts type full
2024-03-14 CS01 confirmation-statement confirmation statement with no updates
2023-07-04 AA accounts accounts with accounts type small
2023-03-13 CS01 confirmation-statement confirmation statement with no updates
2023-03-13 AP01 officers appoint person director company with name date
2022-06-27 AA accounts accounts with accounts type small
2022-03-14 CS01 confirmation-statement confirmation statement with no updates
2021-11-11 TM01 officers termination director company with name termination date
2021-09-04 AA accounts accounts with accounts type small
2021-04-02 CS01 confirmation-statement confirmation statement with no updates
2020-07-10 AA accounts accounts with accounts type small

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page