Get an alert when BIOMED CENTRAL LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-19 (in 10mo)

Last made up 2026-03-05

Watchouts

None on the register

Cash

£0

Latest balance sheet

Net assets

£155M

-8.4% vs 2023

Employees

78

+4% vs 2023

Profit before tax

£80M

+28.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. BIOMED CENTRAL LIMITED 1999-10-20 → present
  2. CURRENT COMMUNICATIONS LIMITED 1999-01-12 → 1999-10-20
  3. CINTAS LIMITED 1998-12-08 → 1999-01-12

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £83,285,000£98,604,000
Operating profit £56,662,000£67,049,000
Profit before tax £62,490,000£80,442,000
Net profit £47,790,000£60,330,000
Cash £0£0
Total assets less current liabilities
Net assets £169,431,000£155,238,000
Equity £169,431,000£155,238,000
Average employees 7578
Wages £3,946,000£3,999,000

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 2023-12-312024-12-31
Operating margin 68.0%68.0%
Net margin 57.4%61.2%
Gearing (liabilities / total assets) 13.0%15.1%
Current ratio 7.46x6.38x
Interest cover 4358.62x33524.50x

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
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider that the Company has adequate resources to continue in operational existence for the foreseeable future and have therefore continued to adopt the going concern basis of accounting in preparing the annual financial statements. Based on the above modelling, the Directors have a reasonable expectation that the Company will continue in operation and meet its liabilities as they fall due for the foreseeable future and to at least 30 June 2026 which is the formal going concern period modelled by management.”

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

People

4 active · 23 resigned

Name Role Appointed Born Nationality
NIVEN, Frances Julie Secretary 2021-11-30
INCHCOOMBE, Steven Charles Director 2016-04-29 Nov 1964 British
JACOBS, Rachel Elizabeth Director 2016-03-03 Dec 1975 British
JEGADEESAN, Harshavardhan Director 2024-01-01 Nov 1980 German
Show 23 resigned officers
Name Role Appointed Resigned
DIMENT, Peter Charles Michael Secretary 1999-10-05 2008-10-06
PARKER, Brian John Secretary 1999-01-19 1999-10-05
RIMINGTON, Stephen Brian Secretary 2009-07-01 2015-04-15
WILLIAMS HAMER, Gabrielle Mary Secretary 2016-03-03 2021-11-30
BADGER HAKIM SECRETARIES LIMITED Corporate Secretary 1999-08-02 1999-10-05
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-12-08 1999-01-19
BRITTON, Tim John Director 2017-01-03 2018-12-31
COCKERILL, Matthew James, Dr Director 2000-07-05 2013-12-31
CROMPTON, Andrew Gordon Director 2008-09-26 2008-10-06
GODLEE, Fiona Director 2000-07-05 2002-12-31
GREENWOOD, Anne Neil Director 1999-01-19 2000-07-05
HENDRIKS, Petrus Wilhelmus Johannes Director 2008-10-06 2016-03-03
LAW, Henry Mulholland Director 1999-01-19 2000-07-05
NEWMARK, Peter Director 2001-05-18 2005-12-22
PARKER, Brian John Director 1999-01-19 1999-08-02
PEEL, John Director 2000-07-05 2001-01-12
RIMINGTON, Stephen Brian Director 2009-07-01 2015-04-15
TRACZ, Vitek Director 1999-02-11 2008-10-06
VELTEROP, Johannes Josephus Marinus Director 2002-12-31 2005-04-28
VEST, Ulrich, Dr Director 2009-07-01 2023-12-31
WILLIAMS HAMER, Gabrielle Mary Director 2018-07-23 2021-11-30
COMBINED NOMINEES LIMITED Corporate Nominee Director 1998-12-08 1999-01-19
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1998-12-08 1999-01-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Christiane Schoeller Individual Shares 25–50%, Voting 25–50% 2020-03-06 Ceased 2021-07-15
Dr Stefan Von Holtzbrinck Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-07-15
Stampdew Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 194 total filings

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

  • 2024-11-17 MA Memorandum articles
  • 2024-10-29 RESOLUTIONS Resolution
  • 2024-10-05 RESOLUTIONS Resolution
  • 2024-10-05 RESOLUTIONS Resolution
Date Type Category Description
2026-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-06 CH01 officers Change person director company with change date PDF
2025-06-27 AA accounts Accounts with accounts type full
2025-03-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-27 SH10 capital Capital variation of rights attached to shares
2024-11-17 MA incorporation Memorandum articles
2024-10-29 SH19 capital Capital statement capital company with date currency figure
2024-10-29 RESOLUTIONS resolution Resolution
2024-10-29 CAP-SS insolvency Legacy
2024-10-29 SH20 capital Legacy
2024-10-05 RESOLUTIONS resolution Resolution
2024-10-05 RESOLUTIONS resolution Resolution
2024-10-05 SH02 capital Capital alter shares subdivision
2024-10-05 SH08 capital Capital name of class of shares
2024-10-01 SH18 capital Capital statement directors reduction of capital following redomination
2024-10-01 SH15 capital Capital reduction of capital redomination
2024-10-01 SH14 capital Capital redomination of shares
2024-07-08 AA accounts Accounts with accounts type full
2024-05-10 MR04 mortgage Mortgage satisfy charge full
2024-05-10 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
8

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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