Profile

Company number
04096792
Status
Active
Incorporation
2000-10-26
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
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Although estimated management costs for remedial works are now more predictable, uncertainty regarding timing of these costs remains. Directors have placed shareholder payments on hold until March 2026 to ensure sufficient cash is available for all fire remedial works. The Company has net liabilities but expects to operate within current facilities.”

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

6 active · 33 resigned

Name Role Appointed Born Nationality
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-07-20
GRACE, Mathew Jake Director 2025-02-28 Jul 1991 British
MCKENNA, Leo Director 2012-09-30 Apr 1966 Northern Irish
MILLSOM, Barry Paul Director 2014-09-15 Jun 1974 British
SOLLEY, Christopher Thomas Director 2012-10-07 Sep 1970 British
WILLIAMS, Michael James Director 2021-01-11 Jan 1980 British
Show 33 resigned officers
Name Role Appointed Resigned
HUDSON, Alan Edmund Wilchen Secretary 2000-10-26 2002-02-25
MITCHELL, Ailison Louise Secretary 2004-12-31 2023-07-20
MITCHELL, Ailison Louise Secretary 2002-02-25 2003-09-19
HLM SECRETARIES LIMITED Corporate Secretary 2003-09-19 2005-01-01
AMIN, Mohammed Sameer Director 2004-03-11 2004-12-01
ANDERSON, Thomas Downs Director 2000-10-26 2008-06-06
CHESSELLS, Arthur David, Sir Director 2003-09-19 2012-03-31
DARLING, Andrew David Director 2003-09-19 2004-03-11
DAVIS, Michael Edward Director 2008-06-06 2010-06-30
DICKIE, Timothy John Director 2005-04-25 2008-06-06
GILLESPIE, Kenneth William Director 2008-07-01 2018-07-16
GRANT, Philip Robert Director 2003-09-19 2004-03-11
GRANT, Stewart Chalmers Director 2009-06-21 2010-12-10
HOCKADAY, Stephen Director 2005-05-24 2007-08-31
JACKSON, Gregor Scott Director 2014-10-17 2016-04-20
LAING, Frank David Director 2022-12-01 2025-02-28
MILLETT, Jason David Director 2003-09-19 2003-09-19
MILLSOM, Barry Paul Director 2010-12-10 2013-10-31
MITCHELL, Ailison Louise Director 2000-10-26 2000-11-02
MURPHY, Helen Mary Director 2011-10-11 2014-09-15
MURPHY, Lynn Bridget Director 2018-09-04 2019-05-10
NEVILLE, Gary Arthur Director 2010-12-10 2011-05-05
POTGIETER, Johan Hendrik Director 2019-05-10 2021-01-11
POTGIETER, Johan Hendrik Director 2012-11-01 2016-04-20
POTTS, Roger Harold Director 2010-12-10 2012-09-30
POWLING, David Alan Director 2003-11-18 2009-06-21
TAYLOR, Richard Hewitt Director 2003-09-19 2005-05-24
TENNANT, Andrew Leslie Director 2018-07-18 2022-11-30
TENNANT, Andrew Leslie Director 2004-01-20 2012-10-07
THOMPSON, Roger Mark Director 2003-02-21 2003-09-19
TURNBULL-FOX, Moira Director 2011-05-05 2012-11-01
TURNBULL-FOX, Moira Director 2010-12-10 2011-05-05
VELUPILLAI, Anthony Ratnam Director 2010-06-30 2010-12-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Burnley General Hospital Phase V Spc Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-03 Active

Filing timeline

Last 20 of 155 total filings

Date Type Category Description
2026-05-01 CS01 confirmation-statement confirmation statement with no updates
2026-05-01 AD04 address move registers to registered office company with new address
2025-12-08 CH01 officers change person director company with change date
2025-05-19 CH01 officers change person director company with change date
2025-05-09 AA accounts accounts with accounts type full
2025-04-29 CS01 confirmation-statement confirmation statement with no updates
2025-03-18 CH01 officers change person director company with change date
2025-03-05 CH01 officers change person director company with change date
2025-02-28 AP01 officers appoint person director company with name date
2025-02-28 TM01 officers termination director company with name termination date
2024-05-13 AA accounts accounts with accounts type full
2024-04-30 CS01 confirmation-statement confirmation statement with updates
2023-07-21 TM02 officers termination secretary company with name termination date
2023-07-20 AP04 officers appoint corporate secretary company with name date
2023-05-12 AA accounts accounts with accounts type full
2023-05-04 CH01 officers change person director company with change date
2023-05-02 CS01 confirmation-statement confirmation statement with no updates
2023-01-09 AP01 officers appoint person director company with name date
2022-12-13 TM01 officers termination director company with name termination date
2022-08-31 AA accounts accounts with accounts type full

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