Cash

£531K

+102.4% vs 2022

Net assets

£4M

-1.9% vs 2022

Employees

77

+18.5% vs 2022

Profit before tax

Period ending 2023-06-30

Profile

Company number
03959570
Status
Active
Incorporation
2000-03-24
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£2.5m£5m202120222023
ODYSSEY KNEBWORTH LIMITED

Accounts

3-year trend · latest 2023-06-30

Metric Trend 2021-06-302022-06-302023-06-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £104,065£262,218£530,737
Total assets less current liabilities £6,537,284£4,171,300£3,974,925
Net assets -£14,633£4,050,814£3,974,925
Equity -£14,633£4,050,814£3,974,925
Average employees 406577
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
Standalone (parent only)
Auditor
Pembroke Briggs Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

1 active · 17 resigned

Name Role Appointed Born Nationality
AUCOTT, Stephen Director 2004-12-21 Jan 1972 British
Show 17 resigned officers
Name Role Appointed Resigned
HARMER, Sandra Secretary 2000-03-24 2000-03-24
WARD, Peter Martin Secretary 2020-04-08 2024-05-30
WEST, John Richard Secretary 2000-03-24 2000-05-19
WHITTINGTON, Tracey Secretary 2000-06-14 2011-04-08
DRURY HOUSE REGISTRARS LIMITED Corporate Secretary 2000-05-19 2000-06-14
RJP SECRETARIES LIMITED Corporate Secretary 2011-04-08 2020-04-08
DONEY, Peter Richard Director 2000-06-12 2000-10-31
HAIRS, Christopher John Director 2000-07-18 2001-08-30
LAING, David Eric Director 2000-06-12 2004-12-21
LAING, David Eric Director 2000-03-24 2000-05-19
LAW, Jeffrey Michael Director 2004-12-21 2018-07-13
LOVE, Natasha Kate Director 2000-07-18 2001-08-30
WARD, Peter Martin Director 2004-12-21 2024-05-30
WEST, John Richard Director 2000-03-24 2004-12-21
WHITTINGTON, Tracey Director 2000-05-09 2000-05-10
GRANGE TRUSTEES LIMITED Corporate Director 2000-03-24 2000-03-24
ODYSSEY GROUP HOLDINGS LIMITED Corporate Director 2004-12-21 2024-08-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Odyssey Health Club & Spa Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-12 Active
Odyssey Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-08-12

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-05-07 CS01 confirmation-statement confirmation statement with no updates
2025-09-30 AA accounts accounts with accounts type full
2025-06-18 AA01 accounts change account reference date company previous shortened
2025-04-16 CS01 confirmation-statement confirmation statement with updates
2025-04-02 AA accounts accounts with accounts type full
2024-08-28 RESOLUTIONS resolution resolution
2024-08-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-14 MR04 mortgage mortgage satisfy charge full
2024-08-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-12 PSC02 persons-with-significant-control notification of a person with significant control
2024-08-12 PSC07 persons-with-significant-control cessation of a person with significant control
2024-08-12 TM01 officers termination director company with name termination date
2024-06-28 AA01 accounts change account reference date company current extended
2024-06-12 CS01 confirmation-statement confirmation statement with no updates
2024-06-05 TM01 officers termination director company with name termination date
2024-06-05 TM02 officers termination secretary company with name termination date
2024-05-30 AA01 accounts change account reference date company previous shortened
2024-03-20 AA accounts accounts with accounts type audited abridged

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — 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