Get an alert when INSPIRATION HEALTHCARE GROUP PLC 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

2026-07-31 (in 2mo)

Last filed for 2025-01-31

Confirmation statement due

2026-07-09 (in 2mo)

Last made up 2025-06-25

Watchouts

None on the register

Cash

£733K

+77.9% vs 2024

Net assets

£17M

-42.6% vs 2024

Employees

214

-4.5% vs 2024

Profit before tax

-£16M

-177.4% vs 2024

Name history

Renamed 2 times since incorporation

  1. INSPIRATION HEALTHCARE GROUP PLC 2015-06-23 → present
  2. INDITHERM PLC 2001-12-07 → 2015-06-23
  3. P.J.O. INDUSTRIAL (INDITHERM) LIMITED 1998-06-25 → 1998-07-30

Accounts

2-year trend · latest reflected 2025-01-31

Metric Trend 2024-01-312025-01-31
Turnover £37,630,000£38,251,000
Operating profit -£4,927,000-£14,686,000
Profit before tax -£5,676,000-£15,748,000
Net profit -£6,034,000-£14,967,000
Cash £412,000£733,000
Total assets less current liabilities £39,447,000£29,251,000
Net assets £28,968,000£16,635,000
Equity £28,968,000£16,635,000
Average employees 224214
Wages £9,535,000£9,515,000

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 2024-01-312025-01-31
Operating margin -13.1%-38.4%
Net margin -16.0%-39.1%
Return on capital employed -12.5%-50.2%
Gearing (liabilities / total assets) 40.9%59.5%
Current ratio 2.41x2.13x
Interest cover -6.08x-13.40x

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
IFRS
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Directors believe adequate liquidity to continue as going concern; projections for 18 months, including 10% revenue downside, show covenant targets met. Auditors found no material uncertainties related to going concern.”

Group structure

  1. INSPIRATION HEALTHCARE GROUP PLC · parent
    1. Inspiration Healthcare Limited 100% · UK · Sale of medical goods
    2. Inspiration Homecare Limited 100% · UK · Dormant
    3. Inditherm Limited 100% · UK · Dormant
    4. Inditherm (Medical) Limited 100% · UK · Dormant
    5. Inditherm (UK) Limited 100% · UK · Dormant
    6. Inditherm Construction Limited 100% · UK · Dormant
    7. Vio Holdings Limited 100% · UK · Holding Company
    8. Viomedex Limited 100% · UK · Sale and manufacture of medical goods
    9. SLE Limited 100% · UK · Sale and manufacture of medical goods
    10. Anaesthetic Services Systems Limited 100% · UK · Dormant
    11. Inspiration Healthcare Ireland Limited 100% · Ireland · Dormant
    12. Airon Corporation 100% · USA · Sale and manufacture of medical goods

Significant events

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

People

6 active · 25 resigned

Name Role Appointed Born Nationality
STRICKLAND, Charles Eugene Shackleton Secretary 2023-03-10
DAVIS, Gordon Roy Director 2024-01-25 Jan 1956 British
JANSSEN-COUNOTTE, Louise Marie Director 2023-06-22 Jan 1965 Dutch
JONES, Richard Crispin Director 2025-01-31 May 1966 British
OLBY, Alan Musgrave Director 2023-06-12 Feb 1971 British
STEPANIAN, Harout Rafi Director 2025-01-08 Feb 1969 Greek
Show 25 resigned officers
Name Role Appointed Resigned
BALLARD, Jonathan Secretary 2020-07-01 2023-03-10
BRIANT, Michael Secretary 2016-09-19 2020-07-01
HEBB, Andrew Secretary 2016-05-16 2016-09-19
KNAPTON, Anthony John Secretary 1998-06-25 2001-12-06
LEES, Keith Albert Secretary 2001-12-06 2004-01-16
SMITH, Ian Douglas Secretary 2004-01-16 2016-05-16
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1998-06-25 1998-06-25
ABRAHAMS, Mark Simon Director 2001-12-10 2024-03-20
BALLARD, Jonathan Director 2020-07-01 2022-12-22
BETTLES, Nicholas David Director 2007-11-19 2015-06-23
BEVERIDGE, Robert James Director 2015-08-03 2025-01-31
BRIANT, Michael John Director 2016-09-19 2020-07-01
CAMPBELL, Neil James Director 2015-06-23 2025-07-24
FOSTER, Toby Director 2015-06-23 2020-07-07
HARPUM, Richard Director 2004-09-14 2007-11-19
HOLMES, Brian Director 2000-01-28 2001-09-25
LEES, Keith Albert Director 2001-12-06 2004-01-16
MARKHAM, John Henry Director 2002-03-14 2015-06-23
NOLSON, Brook Director 2015-06-23 2024-11-14
O'GRADY, James Anthony Director 1998-06-25 2001-12-06
O'GRADY, Patrick James Director 1998-06-25 2004-08-24
SHANAHAN, Elizabeth Ann Director 2020-10-26 2025-11-20
SMITH, Ian Douglas Director 2004-01-16 2016-05-16
TARRY, Colin Roy Director 2000-01-28 2005-03-23
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1998-06-25 1998-06-25

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 236 total filings

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

  • 2025-07-29 RESOLUTIONS Resolution
  • 2024-09-22 RESOLUTIONS Resolution
  • 2024-09-22 MA Memorandum articles
Date Type Category Description
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-05 CH01 officers Change person director company with change date PDF
2025-10-20 AAMD accounts Accounts amended with accounts type group
2025-07-31 AA accounts Accounts with accounts type group
2025-07-29 RESOLUTIONS resolution Resolution
2025-07-25 TM01 officers Termination director company with name termination date PDF
2025-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-03 AP01 officers Appoint person director company with name date PDF
2025-01-31 AP01 officers Appoint person director company with name date PDF
2025-01-31 TM01 officers Termination director company with name termination date PDF
2024-11-14 TM01 officers Termination director company with name termination date PDF
2024-09-30 AA accounts Accounts with accounts type group
2024-09-22 RESOLUTIONS resolution Resolution
2024-09-22 MA incorporation Memorandum articles
2024-09-18 SH01 capital Capital allotment shares PDF
2024-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-02-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-26 AP01 officers Appoint person director company with name date PDF
2023-08-02 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-01-31 vs 2024-01-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page