Cash

£197K

-30.6% vs 2023

Net assets

-£224K

-101.8% vs 2023

Employees

1,462

-9.9% vs 2023

Profit before tax

-£1M

-159.6% vs 2023

Profile

Company number
04088225
Status
Active
Incorporation
2000-10-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49390
Hubs
UK Logistics & Mobility

Net assets

7-year trend · vs UK Logistics & Mobility median

£0£10m£20m2021202120222022202320232024
EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £51,400,351£56,426,169£59,666,669£55,277,142
Operating profit -£79,876£12,882,290£3,804,430£1,144,580
Profit before tax -£79,876£12,882,290£2,279,916-£1,357,918
Net profit -£47,532£10,462,142£2,397,125-£1,165,087
Cash £2,046,865£3,058,944£283,355£196,649
Total assets less current liabilities £4,159,498£10,110,888£12,583,257£396,497
Net assets £4,149,371£10,110,888£12,508,013-£223,518
Equity £4,961,903£4,149,371£4,149,371£10,110,888£10,110,888£12,508,013-£223,518
Average employees 1,5171,4161,6221,462
Wages £28,802,976£28,622,723£31,688,297£32,046,785

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
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is in a net liability and net loss position at the year end. This is largely attributable to non-recurring and contract mobilisation costs. Directors expect to reduce net liability position and conclude no material uncertainties for going concern, preparing statements on a going concern basis accordingly.”

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 · 13 resigned

Name Role Appointed Born Nationality
SMITH, Craig Director 2021-12-18 Jan 1982 British
WOODHAMS, Steven James Director 2025-10-01 Sep 1979 British
Show 13 resigned officers
Name Role Appointed Resigned
SWANN, Derek Robert Secretary 2000-10-11 2009-06-03
NOROSE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2025-02-28 2025-03-19
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-10-11 2000-10-11
BELL, Iain Director 2021-05-07 2021-10-18
CLIFFORD, Stephanie Elaine Director 2002-10-25 2009-01-30
HARVEY, Robert John Director 2021-05-28 2025-03-28
PATTNI, Sheena Director 2021-12-14 2022-08-15
QUAIFE, Julian Winslade Director 2003-04-01 2011-11-30
SWANN, Derek Robert Director 2000-10-11 2018-08-10
SWANN, Paul Derek Director 2000-10-11 2021-05-07
VONGKUSOLKIT, Panita Director 2021-05-07 2021-12-14
WICKENDEN, Andrew Brian Director 2006-05-08 2021-12-18
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-10-11 2000-10-11

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 148 total filings

Date Type Category Description
2025-10-29 CS01 confirmation-statement confirmation statement with no updates
2025-10-10 AP01 officers appoint person director company with name date
2025-10-02 PSC05 persons-with-significant-control change to a person with significant control
2025-09-30 AA accounts accounts with accounts type full
2025-05-21 TM01 officers termination director company with name termination date
2025-03-25 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-19 TM02 officers termination secretary company with name termination date
2025-03-19 AD01 address change registered office address company with date old address new address
2025-03-19 PSC05 persons-with-significant-control change to a person with significant control
2025-03-12 MR04 mortgage mortgage satisfy charge full
2025-03-06 AP04 officers appoint corporate secretary company with name date
2025-02-28 MR04 mortgage mortgage satisfy charge full
2025-02-28 MR04 mortgage mortgage satisfy charge full
2025-02-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-10-11 CS01 confirmation-statement confirmation statement with no updates
2024-09-18 PSC05 persons-with-significant-control change to a person with significant control
2024-09-05 AA accounts accounts with accounts type full
2023-10-11 CS01 confirmation-statement confirmation statement with updates
2023-09-29 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

0.30

DISTRESS

Altman Z″

  • Working capital / Total assets -0.020 × 6.56 = -0.13
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.066 × 6.72 = +0.44
  • Book equity / Total liabilities -0.013 × 1.05 = -0.01

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page