Cash

£0

-100% vs 2024

Net assets

£50K

0% vs 2024

Employees

0

Average over period

Profit before tax

£0

Period ending 2025-03-31

Profile

Company number
03817681
Status
Active
Incorporation
1999-08-02
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

2-year trend · vs UK Fintech median

£0£25k£50k20242025
HPC KING'S COLLEGE HOSPITAL (ISSUER) PLC.

Accounts

2-year trend · latest 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £0£0
Net profit £0£0
Cash £875£0
Total assets less current liabilities
Net assets £50,000£50,000
Equity £50,000£50,000
Average employees 0
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
Reporting scope
Consolidated (group)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the Group's forecasts and projections, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

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

7 active · 27 resigned

Name Role Appointed Born Nationality
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2005-08-05
CARTER, Stuart Anthony Director 2005-09-30 Mar 1965 British
CAVILL, John Ivor Director 2016-02-16 Oct 1972 British
COWDELL, Jonathan Nigel Edward, Mr. Director 2012-10-30 Nov 1966 British
GUINEA, Antonio Director 2024-06-17 Jan 1977 Spanish
KNIGHT, Mark Jonathan Director 2023-02-07 Oct 1974 British
VILLALBA, Antonio Director 2024-06-17 Apr 1980 Spanish
Show 27 resigned officers
Name Role Appointed Resigned
LUNDBERG, Gunnar Allan Secretary 1999-10-19 1999-12-21
MEAD, Noel Arthur Secretary 1999-12-21 2000-09-20
NORTH, Helen Deborah Secretary 2000-09-20 2003-05-23
NOBLE PARTNERSHIP LIMITED Corporate Secretary 2003-05-23 2005-08-05
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-08-02 1999-10-19
AITCHISON, Paul Director 1999-11-11 2003-03-21
ASHBROOK, Philip Peter Director 2014-07-25 2018-06-29
CAMPBELL, John Richmond Director 1999-10-19 2000-06-26
CHRISTAKIS, Anastasios Director 2009-03-19 2010-03-05
COOMBES, John Francis Director 2003-03-21 2005-09-30
COWDELL, Jonathan Nigel Edward, Mr. Director 2007-09-26 2009-09-17
FALERO, Louis Javier Director 2012-07-23 2012-10-24
GEMMELL, June Elizabeth Director 2005-10-06 2006-12-13
GREGSON, Anita Catherine Director 2009-03-19 2012-07-23
HANDFORD, Alistair John Director 2002-01-14 2005-12-22
HOILE, Richard David Director 2012-10-24 2014-07-25
JESSOP, Alan Dixon Director 2001-06-01 2009-09-17
JESSOP, Alan Dixon Director 1999-12-21 2001-06-01
LUNDBERG, Gunnar Allan Director 1999-10-19 2005-10-06
MCDONAGH, John Director 2006-12-13 2009-03-19
ROBERTS, Miles William Director 2000-06-26 2002-01-14
RYAN, Michael Joseph Director 2006-12-13 2009-03-19
SHELDRAKE, Peter John Director 2018-06-29 2022-02-04
WRINN, John Director 2022-02-04 2023-02-07
BIIF CORPORATE SERVICES LIMITED Corporate Director 2010-03-05 2016-02-16
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-08-02 1999-10-19
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1999-08-02 1999-10-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hpc King's College Hospital Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 164 total filings

Date Type Category Description
2025-09-04 CS01 confirmation-statement confirmation statement with no updates
2025-08-12 CH01 officers change person director company with change date
2025-08-12 CH01 officers change person director company with change date
2025-07-31 AA accounts accounts with accounts type full
2025-02-25 AD01 address change registered office address company with date old address new address
2025-02-25 PSC05 persons-with-significant-control change to a person with significant control
2025-02-20 CH04 officers change corporate secretary company with change date
2024-08-26 CS01 confirmation-statement confirmation statement with no updates
2024-08-13 AA accounts accounts with accounts type full
2024-06-27 AP01 officers appoint person director company with name date
2024-06-27 AP01 officers appoint person director company with name date
2024-01-02 CH04 officers change corporate secretary company with change date
2023-12-13 CH01 officers change person director company with change date
2023-08-15 CS01 confirmation-statement confirmation statement with no updates
2023-08-02 AA accounts accounts with accounts type full
2023-02-20 TM01 officers termination director company with name termination date
2023-02-20 AP01 officers appoint person director company with name date
2022-08-12 CS01 confirmation-statement confirmation statement with no updates
2022-08-01 AA accounts accounts with accounts type full
2022-02-09 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 total assets — 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