Profile

Company number
03690816
Status
Active
Incorporation
1998-12-31
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87100
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
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have concluded that there are no material uncertainties that could cause significant doubt over the Company's ability to continue as a going concern.”

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 · 10 resigned

Name Role Appointed Born Nationality
PENFOLD, Simon Emmerson Director 2025-03-01 May 1969 British
SCOTT, Amanda Rachel Director 2024-01-30 Oct 1966 British
Show 10 resigned officers
Name Role Appointed Resigned
HAIG, Colin Secretary 2007-12-06 2024-02-29
KAPLAN, Dionysia Germaine Secretary 1998-12-31 2007-12-06
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1998-12-31 1998-12-31
CURTIS, Peter James Director 2009-10-01 2012-03-16
HAIG, Colin Director 2013-12-20 2024-02-29
INDIG, Guy Director 2012-03-16 2013-12-20
KAPLAN, Dionysia Germaine Director 1998-12-31 2007-12-06
KAPLAN, Mark Hilliard, Dr Director 1998-12-31 2007-12-06
MUSGRAVE, Paul Director 2013-12-20 2019-02-26
WALTERS, Simon Howard Director 2007-12-06 2011-04-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newco A 13 Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Forest Gillingham Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 126 total filings

Date Type Category Description
2025-12-30 CS01 confirmation-statement confirmation statement with no updates
2025-09-18 AA accounts accounts with accounts type full
2025-03-11 AP01 officers appoint person director company with name date
2024-12-23 CS01 confirmation-statement confirmation statement with no updates
2024-12-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-20 AA accounts accounts with accounts type full
2024-09-05 AD01 address change registered office address company with date old address new address
2024-03-20 MR04 mortgage mortgage satisfy charge full
2024-03-20 MR04 mortgage mortgage satisfy charge full
2024-03-20 MR04 mortgage mortgage satisfy charge full
2024-03-05 MA incorporation memorandum articles
2024-03-05 RESOLUTIONS resolution resolution
2024-03-05 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-03-01 TM01 officers termination director company with name termination date
2024-03-01 TM02 officers termination secretary company with name termination date
2024-01-30 AP01 officers appoint person director company with name date
2024-01-08 CS01 confirmation-statement confirmation statement with no updates
2024-01-05 PSC07 persons-with-significant-control cessation of a person with significant control
2024-01-05 PSC02 persons-with-significant-control notification of a person with significant control
2023-12-15 MR04 mortgage mortgage satisfy charge 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