Profile

Company number
03646929
Status
Active
Incorporation
1998-10-08
Last accounts made up
2024-12-29
Account category
FULL
Primary SIC
86101
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
Hawsons Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate.”

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

2 active · 15 resigned

Name Role Appointed Born Nationality
BERRY, Neil Graham Director 2025-08-01 Sep 1982 British
MOYA GARCÍA-RENEDO, Guillermo Director 2023-09-08 Jul 1978 Spanish
Show 15 resigned officers
Name Role Appointed Resigned
DUDBRIDGE, Michelle Secretary 2006-07-27 2012-07-30
ETHERINGTON, Nancy Secretary 2008-01-01 2010-05-21
HICKLING, Jane Secretary 2008-01-01 2010-05-21
HICKLING, Jane Secretary 1998-10-08 2006-07-27
WEAVERS, Maureen Patricia Secretary 2008-01-01 2010-05-21
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1998-10-08 1998-10-08
DUDBRIDGE, William Edward Director 1998-10-08 2013-01-31
HICKLING, Jane Director 2000-09-14 2006-07-27
HIGUERO ROBLES, Luis Gonzaga Director 2018-11-27 2023-09-08
LAIRD, Derek Stevens Director 2018-03-22 2025-08-01
PELLEGRI, Stefano Director 2013-01-31 2018-03-22
SERNA, Margaret Joan Director 2013-01-31 2017-11-15
UGUET, Gabriel Director 2018-03-22 2018-11-27
WEAVERS, John Samuel Director 1998-10-08 2000-09-30
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1998-10-08 1998-10-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Margaret Joan Serna Individual Significant influence 2016-04-06 Ceased 2018-03-22
Stefano Pellegri Individual Significant influence 2016-04-06 Ceased 2018-03-22
The Thames Group (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 135 total filings

Date Type Category Description
2025-10-16 CS01 confirmation-statement confirmation statement with no updates
2025-10-07 AA accounts accounts with accounts type full
2025-08-04 TM01 officers termination director company with name termination date
2025-08-04 AP01 officers appoint person director company with name date
2024-12-30 MA incorporation memorandum articles
2024-12-30 RESOLUTIONS resolution resolution
2024-12-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-19 MR04 mortgage mortgage satisfy charge full
2024-12-19 MR04 mortgage mortgage satisfy charge full
2024-10-15 CS01 confirmation-statement confirmation statement with no updates
2024-08-30 AA accounts accounts with accounts type full
2023-10-13 AA accounts accounts with accounts type full
2023-09-25 CS01 confirmation-statement confirmation statement with no updates
2023-09-21 TM01 officers termination director company with name termination date
2023-09-21 AP01 officers appoint person director company with name date
2022-11-02 AAMD accounts accounts amended with accounts type full
2022-10-03 AA accounts accounts with accounts type full
2022-09-26 CS01 confirmation-statement confirmation statement with no updates
2022-03-02 CERTNM change-of-name certificate change of name company
2022-01-10 AA accounts accounts with accounts type full

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