Cash

Latest balance sheet

Net assets

Equity attributable

Employees

27

-10% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
03610218
Status
Active
Incorporation
1998-08-05
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 302931323027
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
Auditor
Harold Smith
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future. Thus the trustees continue to adopt the going concern basis of accounting in preparing the financial statements.”

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

9 active · 33 resigned

Name Role Appointed Born Nationality
MOORE, Paul Secretary 2021-04-01
BILLINGE, Karen Elaine Director 2020-09-15 Aug 1947 British
EVANS, Gwynfryn Director 2017-12-06 May 1951 British
GILMORE, Jennifer Margaret Director 1999-08-01 Dec 1946 British
JONES, Christian Emily Louise, Dr Director 2023-11-07 Dec 1989 Welsh
JONES, David Allan Director 1999-08-01 Jul 1960 British
KIRKWOOD, Alexander James Director 2023-01-24 Jan 1954 British
WYNNE, Clwyd Director 1999-08-01 Jan 1947 Welsh
YOUNG, Mark John Director 2016-12-08 Jun 1967 British
Show 33 resigned officers
Name Role Appointed Resigned
HOWELL, Barbara Secretary 1998-08-05 2002-03-31
LEES, Geoffrey Donald Secretary 2002-04-02 2015-04-01
WILLIAMS, Philip Secretary 2015-04-01 2021-03-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-08-05 2001-08-05
ASHWORTH, Alma Mary Director 2009-01-15 2012-09-20
ATKINSON, Peggie Margaret Mary Director 2007-11-22 2012-06-26
BROWN, Frank Longmead Director 1998-08-05 1999-11-30
BUTTERS, Patrica Margaret Director 2001-03-21 2003-07-03
EVANS, Carol Ann Director 2001-11-08 2003-05-15
EVANS, Gwynfryn Director 2005-05-19 2008-11-20
FAGAN, Toby Director 2017-12-06 2019-04-22
GRAY, Anthony Charles Director 2016-01-28 2019-12-31
GRIEVE, Elizabeth Director 2010-04-29 2013-05-23
HAMILTON, Margaret Director 1998-08-05 2007-11-22
HUGHES, Lillian Director 1998-08-05 1999-11-30
JONES, David Lloyd Director 2001-11-08 2023-11-07
JONES, Dora Eleanor Director 1998-08-05 1999-11-30
JONES, Gareth Everett Director 1998-08-05 2001-07-31
LISTER, Stephanie Frances Director 1998-08-05 2003-05-23
MACDONALD, Roger Director 2007-11-22 2008-11-20
MCBETH, Fiona Caroline Director 2012-12-05 2018-04-03
MERCER, Rosalind Anne Director 2012-12-05 2021-04-19
POWELL, Jennifer Ann Director 2000-08-15 2004-10-23
SOUTHERN, Christine Anne Director 2012-12-05 2015-06-19
TYRER, Peter James Director 2007-11-22 2013-06-07
VAN DER EIJK, Michael Stanley Director 2017-12-06 2019-10-31
WAINWRIGHT, Ernest Director 2003-07-14 2005-05-19
WALLER, Louise Anne Director 2006-02-16 2007-11-22
WALSH, John Director 2006-02-16 2007-11-22
WILLIAMS, David Barry Director 2004-06-24 2017-05-08
WILLIAMS, Denise Director 2020-09-15 2023-06-09
WILLIAMS, Jane Director 2007-11-22 2017-12-31
WILSON, Jean Director 2018-05-31 2020-10-22

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 158 total filings

Date Type Category Description
2026-05-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-03-02 CS01 confirmation-statement confirmation statement with no updates
2026-02-25 MR04 mortgage mortgage satisfy charge full
2025-12-22 AA accounts accounts with accounts type full
2025-02-28 CS01 confirmation-statement confirmation statement with no updates
2025-02-28 AD01 address change registered office address company with date old address new address
2024-12-30 AA accounts accounts with accounts type full
2024-08-15 CH01 officers change person director company with change date
2024-02-27 CS01 confirmation-statement confirmation statement with no updates
2023-12-20 AA accounts accounts with accounts type small
2023-11-21 MA incorporation memorandum articles
2023-11-17 RESOLUTIONS resolution resolution
2023-11-16 CC04 change-of-constitution statement of companys objects
2023-11-13 AP01 officers appoint person director company with name date
2023-11-13 TM01 officers termination director company with name termination date
2023-06-09 TM01 officers termination director company with name termination date
2023-03-29 AA accounts accounts with accounts type small
2023-02-28 CS01 confirmation-statement confirmation statement with no updates
2023-02-02 AP01 officers appoint person director company with name date
2022-02-25 CS01 confirmation-statement confirmation statement with no updates

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