Profile

Company number
03814833
Status
Active
Incorporation
1999-07-27
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88990
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
Thompson Jenner LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees have reviewed the financial position of the charitable company as of 31st March 2025 together with the budget, income and expenditure, cash flow and investments, for the period April 2025 to March 2026 inclusively. The Trustees consider that the budgets are reasonable, and that the charity has sufficient reserves and cash resources in order 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 · 35 resigned

Name Role Appointed Born Nationality
ALCOCK, Martin Edward Director 2019-01-04 Jul 1979 British
NEWBERY, Victoria Mary Director 2024-10-10 Apr 1969 British
Show 35 resigned officers
Name Role Appointed Resigned
PINNELL, Colin Philip Secretary 1999-07-27 2018-10-20
ADAMS, Naomi Director 2010-11-10 2013-01-01
ALI, Mohamed Director 2015-01-21 2016-03-07
ALI, Mohamed Director 2008-07-15 2008-07-30
ANDERSON, Jennifer Ace Director 2000-06-01 2009-09-10
ARNOLD, Eucille Elaine, Dr Director 2010-11-10 2013-09-11
BATAKYTE, Simona Director 2013-10-02 2015-02-22
BULLEN, Louise Jayne Director 2024-10-10 2025-11-19
BUTLER, Simon, Reverend Canon Director 2011-11-29 2023-11-08
CABLE, Abigail Margaret Director 2016-10-05 2026-04-30
CHAPMAN, Keith John Director 2000-06-01 2013-10-02
CURLEY, Elaine Director 2000-06-01 2011-10-05
CURRAN, Maire Director 2000-06-01 2007-01-01
DEDIC, Senia Director 2011-10-05 2016-10-05
ELPHINSTONE, Lucy Director 2013-01-01 2023-06-27
GADEN, Timothy John, Reverend Doctor Director 2000-06-01 2001-02-26
HALLAM, Stuart Peter, Reverend Director 2000-06-01 2002-06-01
HAYDON, Alexandra Charlotte Director 2024-04-11 2025-11-19
JOHNSON, John Anthony Director 2000-04-01 2008-08-01
KENNINGTON, John Paul, The Revd Director 2002-07-23 2010-09-15
KEYVANFAR, Abida Director 2002-07-23 2006-01-01
NEWMAN, Claire Janet Director 2012-03-06 2014-10-01
PATTENDEN, Stephanie Jane Director 2000-06-01 2013-01-09
PENNANT, Eunice Maud Director 2001-04-01 2003-10-01
PERKINS, Lois Director 2024-10-10 2025-11-19
PRINCE, Cerise-Celine Director 2022-09-20 2025-01-27
ROBSON, Margaret Director 2000-06-01 2017-10-05
RYCROFT HUDDART, Emily Jane Director 2022-09-20 2025-10-01
STOPFORD, Nicholas John Director 2015-10-07 2021-09-10
SWASH, Sarah Anne, Doctor Director 2019-01-30 2024-10-10
SYDDALL, Jenny Director 2013-10-02 2016-06-08
THOMAS, Benjamin Victor Robert Director 2013-10-02 2024-10-10
THOMAS, Geoffrey Peter Director 2002-07-01 2023-11-21
WATES, John Norman, Mr. Director 1999-07-27 2004-07-29
WINTGENS, Alison Margaret Director 2001-04-01 2013-09-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Abigail Margaret Cable Individual significant-influence-or-control-as-trust 2024-10-02 Ceased 2026-04-30
Mr Benjamin Victor Robert Thomas Individual significant-influence-or-control-as-trust 2017-10-04 Ceased 2024-10-02
Mrs Margaret Robson Individual significant-influence-or-control-as-trust 2016-07-27 Ceased 2017-10-04

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2026-05-01 PSC07 persons-with-significant-control cessation of a person with significant control
2026-05-01 TM01 officers termination director company with name termination date
2026-02-27 TM01 officers termination director company with name termination date
2026-02-27 TM01 officers termination director company with name termination date
2026-02-27 TM01 officers termination director company with name termination date
2025-11-26 TM01 officers termination director company with name termination date
2025-10-15 AA accounts accounts with accounts type full
2025-07-11 CS01 confirmation-statement confirmation statement with no updates
2025-07-11 AD01 address change registered office address company with date old address new address
2025-03-13 TM01 officers termination director company with name termination date
2024-10-28 AA accounts accounts with accounts type total exemption full
2024-10-23 TM01 officers termination director company with name termination date
2024-10-23 TM01 officers termination director company with name termination date
2024-10-23 AP01 officers appoint person director company with name date
2024-10-23 AP01 officers appoint person director company with name date
2024-10-23 AP01 officers appoint person director company with name date
2024-10-03 PSC01 persons-with-significant-control notification of a person with significant control
2024-10-03 PSC07 persons-with-significant-control cessation of a person with significant control
2024-07-03 CS01 confirmation-statement confirmation statement with no updates
2024-04-24 AP01 officers appoint person director company with name date

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