Profile

Company number
03847393
Status
Active
Incorporation
1999-09-23
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
86101
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
Consolidated (group)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors acknowledge that King's College Hospital NHS Foundation Trust was placed in special measures by NHS Improvement in December 2017 in view of its forecast financial deficit. In April 2024 the Trust transitioned from segment 3 to segment 4 of the NHS Oversight Framework and as such is receiving support from the Recovery Support Programme to allow it to continue to provide high quality care for patients. The likelihood of non-recovery of the Group's finance debtor is deemed to be low in light of the Trust's invoice settlement performance, the operationally critical nature of the Group's services and the NHS Trusts being supported by Government funding. There is also a deed of safeguard in place to protect the Group in the event of a default by the NHS Trust. The Group's ability to continue as a going concern is dependent on the continuing servicing and recoverability of the group debt which is needed to service the listed debt. After reviewing the Group's forecasts and projections, the directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future. ... In light of this, the directors continue to adopt the going concern basis of accounting in preparing the Group's annual financial statements.”

Subsidiaries

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 · 28 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 28 resigned officers
Name Role Appointed Resigned
LUNDBERG, Gunnar Allan Secretary 1999-10-11 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 1999-09-23 1999-10-11
AITCHISON, Paul Director 1999-11-11 2003-03-21
ASHBROOK, Philip Peter Director 2014-07-25 2018-06-29
CAMPBELL, John Richmond Director 1999-10-11 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 2004-07-23 2009-09-17
JESSOP, Alan Dixon Director 2001-06-01 2004-07-23
JESSOP, Alan Dixon Director 1999-12-21 2001-06-01
LUNDBERG, Gunnar Allan Director 1999-10-11 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
SCOTT-BARRETT, Nicholas Huson Director 2004-07-23 2008-12-22
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 1999-09-23 1999-10-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Elbon Pfi Fund (Investments) Limited Corporate entity Shares 50–75%, Voting 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 168 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
2025-08-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-07 AA accounts accounts with accounts type group
2025-02-25 AD01 address change registered office address company with date old address new address
2025-02-20 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 group
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 group
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
2022-08-02 AA accounts accounts with accounts type group

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