Profile

Company number
03867663
Status
Active
Incorporation
1999-10-28
Last accounts made up
2024-12-31
Account category
FULL
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
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis and no material uncertainties that cast significant doubt about the ability of the company to continue as a going concern have been identified by the directors.”

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

5 active · 15 resigned

Name Role Appointed Born Nationality
PATEL, Samir Chandrakant Secretary 2024-11-18
FRANCK, John Mozart Director 2007-03-27 May 1962 American
MIDKIFF, Jeremy Randal Director 2016-09-01 Jul 1979 American
PATEL, Samir Chandrakant Director 2024-11-18 Jul 1972 British
REAY, John Michael Director 2019-01-14 Mar 1961 British
Show 15 resigned officers
Name Role Appointed Resigned
LOYAL, Jasy Secretary 2000-05-31 2018-12-31
VICKERY, Catherine Mary Jane Secretary 2019-01-21 2024-11-18
WHITE, Anthony John Secretary 1999-11-19 2000-05-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-10-28 1999-11-19
AL-MUDHAF, Tareq Abdullah Director 1999-11-19 2000-03-21
BUGOS, John Reilly Director 2012-07-31 2016-08-12
DENNIS, Ian James Director 1999-11-19 2000-05-31
KAUSCH, John Director 2000-05-31 2006-12-19
LOYAL, Jasy Director 2006-12-19 2018-12-31
NEEB, Michael Thomas Director 2001-02-19 2019-03-31
PETKAS, James Mark Director 2007-03-16 2012-07-31
PRITCHARD, Teresa Finch Director 2016-08-22 2019-05-01
ROTHERAM, Philip John Director 2000-03-21 2000-05-31
VICKERY, Catherine Mary Jane Director 2019-02-06 2024-11-18
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-10-28 1999-11-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hca Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2025-10-16 CS01 confirmation-statement confirmation statement with no updates
2025-10-07 AA accounts accounts with accounts type full
2024-12-23 AA accounts accounts with accounts type full
2024-11-20 TM01 officers termination director company with name termination date
2024-11-20 AP01 officers appoint person director company with name date
2024-11-20 TM02 officers termination secretary company with name termination date
2024-11-20 AP03 officers appoint person secretary company with name date
2024-10-15 CS01 confirmation-statement confirmation statement with no updates
2023-12-21 AA accounts accounts with accounts type full
2023-10-17 CS01 confirmation-statement confirmation statement with no updates
2022-12-29 AA accounts accounts with accounts type full
2022-11-17 CS01 confirmation-statement confirmation statement with no updates
2021-12-19 AA accounts accounts with accounts type full
2021-10-29 CS01 confirmation-statement confirmation statement with no updates
2021-10-06 MR04 mortgage mortgage satisfy charge full
2021-10-06 MR04 mortgage mortgage satisfy charge full
2021-03-17 PSC05 persons-with-significant-control change to a person with significant control
2021-02-15 AA accounts accounts with accounts type full
2020-12-18 AD01 address change registered office address company with date old address new address
2020-10-16 CS01 confirmation-statement confirmation statement with no updates

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