Profile

Company number
04120488
Status
Active
Incorporation
2000-12-06
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
86900
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
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Trustees' 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 Helen & Douglas House's ability to continue as a going concern for a period of at least 12 months from when the financial statements are authorised for issue.”

Subsidiaries

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

10 active · 38 resigned

Name Role Appointed Born Nationality
BRAVO PINTOS, Lia Secretary 2025-10-03
BALDWIN, Tanya Director 2020-01-27 Mar 1980 British
GYE, David Hugh Director 2018-06-19 Aug 1947 British
HERITAGE, Jean Rosemary Director 2017-03-28 Oct 1934 British
LISSAVER, Ann Jane, Dr Director 2020-01-27 Feb 1949 British
ROWE, Janet Director 2019-04-29 Mar 1955 British
WATSON, Ian Director 2019-04-29 Mar 1959 British
WILDSMITH, Martin Michael Director 2019-04-29 Mar 1966 British
WILKINSON, Andrew Robert, Dr Director 2004-06-29 Oct 1943 British
YOUNGER, Jennie Veronica Director 2022-11-07 May 1956 British
Show 38 resigned officers
Name Role Appointed Resigned
BAKER, Gary Steven Secretary 2009-06-02 2015-07-28
COOPER, Andrew Michael Secretary 2018-09-24 2024-04-05
COOPER, Andrew Michael Secretary 2015-07-28 2015-10-20
GILMAN, Tom Secretary 2015-10-20 2018-09-24
JOHNSON, Caroline Ruth Secretary 2003-12-09 2009-06-02
STOWE, Mark Edward Secretary 2024-04-05 2025-10-03
LINNELLS SECRETARIAL SERVICES LIMITED Corporate Secretary 2000-12-06 2003-12-09
BELL, Nicholas Edward Director 2000-12-06 2001-05-31
BLAIR, Ian Warwick Director 2018-01-23 2024-11-11
BOULTON, Anthony James Babington Director 2014-11-10 2016-12-30
BOYCE, Katherine Director 2016-05-20 2022-11-07
BRAMWELLS, Lorna Director 2022-11-07 2024-12-31
BUBB, Stephen John, Sir Director 2014-11-10 2022-04-25
CHUMBLEY, Catherine Bridget Director 2018-01-23 2022-01-10
COOPER, Alastair Randle Director 2003-09-14 2011-09-27
COOPER, Alastair Randle Director 2000-12-06 2001-05-31
CRAIG, Duncan Sangster Director 2004-06-29 2014-10-10
DREW, Elizabeth Ann Director 2007-05-29 2019-07-17
FLEMING, Robert Director 2000-12-06 2001-05-31
FORTH, Shaun Anthony, Dr Director 2012-03-27 2015-12-31
GAYFORD, Yvette Director 2014-11-10 2019-01-14
GILL, Jeewan Kaur Director 2022-07-25 2024-04-29
HAYWOOD, Sarah Director 2004-06-29 2014-10-10
HILL, Margaret Theresa Director 2007-05-29 2014-10-10
LOVE, Colin Andrew Director 2016-05-20 2021-05-10
MARLAND, Peter Director 2020-01-27 2025-10-26
PERRY, Fleur Claire Director 2016-05-20 2018-11-12
RITCHIE, Frances Dominica Director 2000-12-06 2016-01-08
ROGERS, Melanie Jayne Director 2019-04-29 2019-09-30
SAUNDERS, Jonathan Stirling Director 2001-05-31 2003-09-16
SHOREY, David William Director 2003-09-14 2011-11-11
SHOREY, David William Director 2000-12-06 2001-05-31
SIMPSON, Hilary Director 2001-05-31 2003-09-16
TENNENT, John Charles Roger Director 2012-05-21 2018-01-19
TINANT, Simeon Mark Director 2020-01-27 2023-11-13
WILKINSON, Nicholas Director 2015-03-24 2020-01-27
WITHERS GREEN, Stephen Director 2001-05-31 2003-09-16
WRIGLEY, Emma Louise Director 2016-05-20 2016-11-21

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 182 total filings

Date Type Category Description
2025-12-12 CS01 confirmation-statement confirmation statement with no updates
2025-10-27 TM01 officers termination director company with name termination date
2025-10-03 AP03 officers appoint person secretary company with name date
2025-10-03 TM02 officers termination secretary company with name termination date
2025-09-25 AA accounts accounts with accounts type group
2025-03-25 CH01 officers change person director company with change date
2025-03-24 CH01 officers change person director company with change date
2025-03-24 CH01 officers change person director company with change date
2025-01-06 AA accounts accounts with accounts type group
2025-01-02 TM01 officers termination director company with name termination date
2024-12-08 CS01 confirmation-statement confirmation statement with no updates
2024-11-15 TM01 officers termination director company with name termination date
2024-04-30 TM01 officers termination director company with name termination date
2024-04-08 AP03 officers appoint person secretary company with name date
2024-04-08 TM02 officers termination secretary company with name termination date
2023-12-05 CS01 confirmation-statement confirmation statement with no updates
2023-11-22 TM01 officers termination director company with name termination date
2023-11-10 AA accounts accounts with accounts type group
2023-01-05 AA accounts accounts with accounts type group
2022-12-07 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