Profile

Company number
03593418
Status
Active
Incorporation
1998-07-06
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
88990
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
Consolidated (group)
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Thera Trust Group Trustees believe that the transformation plan is measured and achievable. On a quarterly basis the plan is re-assessed, and includes undertaking scenario modelling, and identify risks and uncertainties. Preparation of this three year rolling forecast supports the assertion that the accounts should be prepared on a going concern basis.”

Subsidiaries

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

13 active · 35 resigned

Name Role Appointed Born Nationality
PILKINGTON, Martin Clifford Secretary 2023-12-31
BERRYMAN, Marc Director 2025-03-25 Jan 1982 British
COOTE, Nicola Catherine Director 2022-06-13 Mar 1961 British
FOLKARD, Steven James Director 2024-07-19 Dec 1965 British
LENNON, Ceri Louise Director 2023-12-31 Oct 1973 British
LICHTEN, Elizabeth Laura Director 2020-05-04 May 1985 British
MCDERMOTT, Michelle Claire Director 2020-09-28 Oct 1964 British,American
PLATTS, Kathryn Elizabeth, Dr Director 2024-05-02 May 1964 British
SMITH, Matthew James Director 2007-03-16 May 1978 British
WARREN, Sally Anne Director 2020-04-27 Jan 1965 British
WESTON, Lorna Havard Director 2023-12-31 Jan 1978 British
WHALLEY, Steven Director 2024-07-23 May 1959 British
WINN, Katie Director 2023-12-31 Nov 1989 British
Show 35 resigned officers
Name Role Appointed Resigned
CONWAY, Simon Laurence Secretary 1998-07-06 2023-12-30
ARMSTRONG, Douglas Director 1999-04-16 2005-11-30
BAILEY, David George Director 2010-06-25 2013-01-01
BLAKE, Christopher Charles Director 2000-04-19 2007-10-17
BLUNDELL, John Giles Director 2020-03-30 2025-06-13
BOYCE-DAWSON, Karen Tracy Director 2008-01-01 2022-03-31
CARTER, William Begg Director 2004-04-23 2018-11-07
CHANG, Christine Director 2015-01-29 2024-12-17
CONWAY, Simon Laurence Director 1998-07-06 2023-12-30
COOPER, Rosalind Director 2008-04-14 2008-09-18
DANDRIDGE, Jeffrey Brennan Director 2009-07-03 2014-05-16
GARRIGAN, Jennifer Director 1998-07-06 2023-12-30
HEATON, Maggie Director 2001-07-13 2003-01-12
JONES, Peter Martin Director 2014-06-23 2018-11-07
LAWLEY, Jacqueline Ann Director 2005-12-16 2007-05-20
LEWIS, Kenneth Charles Ellis Director 2001-11-16 2009-10-08
MACKNESS, Christine Elizabeth Director 2009-10-08 2016-02-18
MORGAN, Michael Albert Joseph Director 2009-10-08 2023-09-15
NEILL, Deborah Ann Director 2003-06-13 2005-02-25
NIELD, Gary Director 1999-02-05 2000-03-26
O'GRADY, Edward William Director 2006-08-18 2011-12-16
OBRIEN, Lorraine Elizabeth Director 1999-02-05 2003-06-13
OOMAHDAT, Priya Director 2022-08-19 2024-10-29
PARKER, Jill Director 2018-01-12 2024-01-31
PARSONS, Michael John Director 2005-08-19 2008-11-26
PILKINGTON, Martin Clifford Director 2015-01-12 2022-02-01
RHEINBERG, Christopher James Director 2018-06-07 2025-06-13
SHADLOCK, Gail Lesley Director 2004-04-23 2011-04-30
STENNER, Audrey Elizabeth, Dr Director 2001-11-16 2011-12-16
STENNER, Audrey Elizabeth Director 1999-02-05 2001-02-13
SWINFIELD-WELLS, Lindsay Director 2003-12-12 2006-12-05
WALKER, David John Director 2009-01-26 2009-10-08
WALKER, David John Director 2001-11-16 2009-01-26
WILSON, Jonathan Director 2017-11-24 2018-02-06
YOUNG, Brian Director 2014-12-03 2018-12-11

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-04-03 RESOLUTIONS resolution resolution
2026-04-03 MA incorporation memorandum articles
2026-03-21 CC04 change-of-constitution statement of companys objects
2026-01-04 AA accounts accounts with accounts type group
2025-07-18 CS01 confirmation-statement confirmation statement with no updates
2025-07-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-17 TM01 officers termination director company with name termination date
2025-06-17 TM01 officers termination director company with name termination date
2025-05-12 MR04 mortgage mortgage satisfy charge full
2025-05-12 MR04 mortgage mortgage satisfy charge full
2025-05-12 MR04 mortgage mortgage satisfy charge full
2025-03-25 AP01 officers appoint person director company with name date
2025-02-03 AA accounts accounts with accounts type group
2025-01-08 TM01 officers termination director company with name termination date
2024-11-01 TM01 officers termination director company with name termination date
2024-07-23 AP01 officers appoint person director company with name date
2024-07-19 AP01 officers appoint person director company with name date
2024-07-15 CS01 confirmation-statement confirmation statement with no updates
2024-05-02 AP01 officers appoint person director company with name date
2024-01-31 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