Profile

Company number
03580252
Status
Active
Incorporation
1998-06-12
Last accounts made up
2025-03-31
Account category
FULL
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
Standalone (parent only)
Auditor
TC Group
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“We have nothing to report in respect of the following matters in relation to which the ISAs (UK) require us to report to you where: the Trustees' use of the going concern basis of accounting in the preparation of the financial statements is not appropriate; or the Trustees have not disclosed in the financial statements any identified material uncertainties that may cast significant doubt on the charitable company's ability to continue to adopt the going concern basis of accounting for a period of at least twelve months from the date 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

10 active · 35 resigned

Name Role Appointed Born Nationality
APPLETON, Peter Allan Director 2001-06-08 Sep 1955 British
GIBBS, Katherine Anne Director 2013-07-07 Mar 1959 British
GRIST, Aileen Elizabeth Sheila Director 2025-01-31 Aug 1954 British
HALLETT, Susan Nicola Director 2009-11-06 Mar 1956 British
JARVIS, Jacqueline Serena Director 2025-01-31 Jan 1963 British
SEAR, Patricia Ann Director 2017-02-17 Jun 1953 British
STOCK, Jean Elizabeth Director 2003-11-22 Jun 1953 British
STOCK, Jon Director 2023-04-21 Mar 1956 British
THURLEY, John Waring Director 2017-04-21 Jun 1949 British
WEST, Alan David Director 2023-11-03 Feb 1961 British
Show 35 resigned officers
Name Role Appointed Resigned
EVANS, Susan Secretary 2013-07-07 2016-07-08
HITCHIN, David Holland Secretary 2009-07-03 2013-07-07
JONES, Trevor Michael Secretary 2003-11-22 2009-07-03
PHILLIPS, Alan George Secretary 1998-06-12 2001-12-31
RICHARDS, Ann Lesley Secretary 2002-01-11 2003-11-22
ASHCROFT, Kim Director 2008-11-07 2020-07-03
ASHCROFT, Patricia June Director 1998-06-12 2001-06-08
BARNES, Margaret Voyce Director 2005-02-05 2006-05-19
BIRMINGHAM, Elizabeth Jane Director 1999-06-26 2005-07-01
BRANSCOMBE, Barbara Louise Director 1998-06-12 2007-02-18
COLES, Sheila Alice Rosalind Director 2020-01-17 2024-11-04
COULOURIS, Christine Mary Director 2005-07-01 2012-02-10
ELLAM, Jennifer Mary Director 2002-03-01 2005-07-01
GLADSTONE, Elizabeth Mary Director 2005-07-01 2008-11-07
HEDGES, Anthony Richard Director 1998-06-12 2009-07-03
HITCHIN, David Holland Director 2003-11-22 2023-07-07
HOWARD, Ann Director 2012-05-11 2017-07-14
JONES, Trevor Michael Director 2001-06-30 2015-03-25
LANNING, Margaret Anne Director 1998-09-11 2010-07-04
LE VAY, Sonja Johanne Director 2010-07-04 2013-07-07
MARTIN, Mary Cameron Director 1998-09-11 2001-06-08
METCALFE, Ian Robert Director 2013-07-07 2016-07-08
PASKINS, Susan Karin Director 2002-10-01 2005-02-05
PETTIGREW, Jane Director 1998-06-12 2000-06-09
PHILLIPS, Alan George Director 1998-06-12 2002-01-11
PHILLIPS, Hazel Margaret Director 1998-09-11 2003-09-19
RICHARDS, Ann Lesley Director 2000-06-09 2003-11-22
ROSS, Jean Director 2007-02-16 2009-11-06
SEAR, Patricia Ann Director 2006-07-07 2016-12-09
SPARKS, Patricia Riley Director 1998-06-12 2002-01-11
STANGER, Michael Anthony Director 2001-06-30 2013-07-07
STANGER, Sheila Phyllis Director 2000-06-09 2007-02-18
SULLIVAN, Margaret Director 2007-03-16 2016-07-08
TWINE, Jean Elizabeth Director 1998-06-12 2000-12-01
WALTON, Susan Margaret Director 2020-07-03 2025-10-03

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2025-11-05 AA accounts accounts with accounts type full
2025-10-09 TM01 officers termination director company with name termination date
2025-06-05 CS01 confirmation-statement confirmation statement with no updates
2025-05-21 AP01 officers appoint person director company with name date
2025-05-21 AP01 officers appoint person director company with name date
2025-04-27 CH01 officers change person director company with change date
2024-11-26 TM01 officers termination director company with name termination date
2024-10-28 AA accounts accounts with accounts type full
2024-06-21 CS01 confirmation-statement confirmation statement with no updates
2024-06-17 CH01 officers change person director company with change date
2024-06-17 CH01 officers change person director company with change date
2023-11-21 AP01 officers appoint person director company with name date
2023-10-03 TM01 officers termination director company with name termination date
2023-08-18 AA accounts accounts with accounts type full
2023-06-09 CS01 confirmation-statement confirmation statement with no updates
2023-04-27 AD01 address change registered office address company with date old address new address
2023-04-27 AP01 officers appoint person director company with name date
2022-10-25 CERTNM change-of-name certificate change of name company
2022-10-25 NE01 change-of-name change of name exemption
2022-10-25 CONNOT change-of-name change of name notice

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