Cash

Latest balance sheet

Net assets

Equity attributable

Employees

5

-16.7% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
03681548
Status
Active
Incorporation
1998-12-10
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Accounts

3-year trend · latest 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 1465
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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Kirk Rice LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

3 active · 39 resigned

Name Role Appointed Born Nationality
CLARK, Thomas Stephen Tennet Director 2024-02-07 Apr 1983 British
JONES, Richard Andrew Director 2023-11-01 Feb 1957 British
SPILSBURY, Tim James Guy Director 2024-01-01 Oct 1973 British
Show 39 resigned officers
Name Role Appointed Resigned
JONES, Diana Margaret Secretary 1998-12-10 2015-06-01
AMPAW, Daniel Director 2014-11-07 2015-11-06
ANDERSON, Barry Director 2002-12-13 2003-11-07
AWAN, Zafar Iqbal Director 1999-05-14 2000-08-29
BAXTER, John Director 2006-03-31 2007-11-16
BEAZLEY, Michael Gordon Director 2006-09-29 2007-07-01
BESWICK, Jeremy Director 2008-11-07 2019-09-01
BLACK, Vera Director 1999-05-14 2012-11-09
BROMLEY, Kay Angela Director 2012-11-09 2015-06-05
BURKETT, Mary Director 2002-11-01 2004-05-14
CANNON, John Bernard Director 2012-01-31 2016-11-25
CHUDHA, Sanjit Singh Director 2013-01-16 2014-11-27
COHEN, Lenora Annette, Barrister Director 1998-12-10 2011-11-04
COOK, Jacqueline Director 2007-05-11 2024-04-01
D'ELIA, Denise Director 2018-04-01 2024-04-01
DAVE, Nirmala Director 1999-07-23 2001-11-02
EVANS, Leslie Charles Director 1999-05-14 2009-12-01
FINDLAY, Zanne Director 1999-05-14 2016-11-25
FORD, June Olive Director 2007-05-01 2011-11-04
FULCHER, Valerie Anne Director 2004-10-29 2024-10-16
HANSON, Jill Director 2004-10-29 2005-07-22
HERVEY, Nicholas Bethell Director 2014-11-07 2024-07-01
HUTCHINGS, Alan Director 1999-05-14 2011-11-04
HYLTON, Hayseworth Howard Director 2005-11-25 2008-11-07
JENKINS, Alistair Hilary Director 2003-07-25 2006-10-20
JENNER, Laura Director 2010-11-12 2014-12-01
KELLEHER, Kathleen Maureen Director 2002-11-01 2013-05-01
MALONEY, Rachel Elaine Director 2010-11-12 2018-04-16
MCANUFF, Evett Director 2005-01-28 2006-01-03
MORTON-WILLIAMS, Roma Director 1998-12-10 2003-03-31
MURRAY, Brenda Director 2012-11-09 2015-02-09
NELSON, Nenetia Director 2005-01-28 2008-11-07
PADILHA, Alexanrda Director 2015-07-02 2017-12-05
PATERSON, Gill Director 2007-07-20 2013-04-01
RAKHIT, Santi Director 1999-05-14 2011-11-04
STANFORD-DANIELS, Gladys Yvonne Director 1999-05-14 2012-11-09
TOWNSEND, Christina, Dr Director 2003-01-03 2003-07-25
WRIGHT, Melvyn William Director 1999-05-14 2013-11-08
YEOMANSON, Ruth Catherine Director 1999-05-14 2007-11-16

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2025-12-23 AA accounts accounts with accounts type full
2025-09-08 CS01 confirmation-statement confirmation statement with no updates
2025-03-27 AA accounts accounts with accounts type full
2025-03-04 CH01 officers change person director company with change date
2024-11-08 AD01 address change registered office address company with date old address new address
2024-10-16 TM01 officers termination director company with name termination date
2024-10-16 TM01 officers termination director company with name termination date
2024-10-07 CS01 confirmation-statement confirmation statement with no updates
2024-06-23 AA accounts accounts with accounts type small
2024-04-12 AP01 officers appoint person director company with name date
2024-04-12 TM01 officers termination director company with name termination date
2024-04-12 TM01 officers termination director company with name termination date
2024-03-08 AP01 officers appoint person director company with name date
2024-02-02 AP01 officers appoint person director company with name date
2023-09-14 CS01 confirmation-statement confirmation statement with no updates
2023-06-10 AA accounts accounts with accounts type small
2023-06-10 DISS40 gazette gazette filings brought up to date
2023-06-06 GAZ1 gazette gazette notice compulsory
2022-09-26 AAMD accounts accounts amended with accounts type total exemption full
2022-08-30 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