Profile

Company number
04193179
Status
Active
Incorporation
2001-04-03
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
88990
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
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees have considered several factors in concluding that it remains appropriate to adopt the going concern basis in the preparation of these financial statements.”

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

13 active · 42 resigned

Name Role Appointed Born Nationality
SHADRACK, Mark Andrew Secretary 2020-07-01
DUBB, Simi Director 2023-07-01 Jun 1970 British,Canadian
FARTHING, Paul Stephen Director 2025-05-01 Aug 1966 British
GOOD, John William Director 2022-07-01 Apr 1962 British
HASLEGRAVE, Ian Peter Director 2023-07-01 Aug 1968 British
HEDDERLY-PEREZ, Kristina May Director 2025-05-01 Mar 1979 British
HERCZOG, Maria, Dr Director 2020-04-01 Mar 1954 Hungarian
LARKIN, Martina Director 2024-07-01 Apr 1975 Swiss
MENON, Girish Director 2020-12-07 Aug 1963 British
MPOKOSA, Chikondi Opportunity, Dr Director 2020-12-07 Mar 1972 British,Malawian
NEOTIA, Ruchira Director 2020-09-01 Jan 1978 British
PARMAR, Ramesh Dayalji Director 2020-10-19 Apr 1973 British
SOCHANIK, Zofia Ewa Director 2023-07-24 Dec 1979 British
Show 42 resigned officers
Name Role Appointed Resigned
MONTGOMERY, Neil Patrick Secretary 2001-04-03 2003-10-31
ROOKE, Susan Elizabeth Secretary 2003-11-17 2020-06-30
ACTON, Natalie Director 2009-07-16 2015-07-21
BANKS, Matthew Graham Director 2017-06-01 2023-07-27
BELL, Matthew Director 2001-04-04 2009-09-15
BIGDEN, Timothy Francis Director 2001-04-04 2003-07-26
BILSON, Andrew, Professor Director 2016-02-05 2020-03-31
BRUCE, Victoria Jane Director 2017-06-01 2023-07-27
CALDICOTT, Lucy Woodruff Director 2014-10-21 2017-07-25
CARTER, Julie Ann, Dr Director 2007-02-28 2011-03-31
CLULEY, Bridget Ann Director 2008-10-02 2018-02-02
CRAVEN, Felicity Director 2001-04-04 2003-07-26
CUTHBERT, Christopher David Director 2016-01-28 2017-11-02
DREW, Joanne Director 2012-07-10 2017-07-25
GARVEY, James Richard Director 2005-10-03 2013-07-02
GOSSCHALK, Alan Director 2004-11-23 2014-07-22
GREENHALGH, Richard Cecil Director 2017-06-01 2024-07-25
GRINONNEAU, Mark William Director 2015-02-05 2022-07-28
GROVES, Kenneth Freud Director 2001-04-04 2002-07-29
GRUGEL, Jean, Professor Director 2016-04-25 2017-08-16
HASLAM, Carol Ann Director 2012-07-10 2019-05-09
LITTLE, Leslie Director 2001-04-03 2005-07-23
MATHEOU, Alexander James Director 2018-04-03 2020-09-30
MILAN, Michael Director 2001-04-03 2004-11-23
MURRAY, Kirsteen Director 2004-07-24 2007-02-26
OLIVER, Pauline Ann Director 2004-07-24 2004-09-03
OTTO, Camilla Ulfsdotter Director 2018-04-03 2025-05-01
PETTY, Celia Elizabeth, Dr Director 2002-03-18 2006-07-14
PIERCE, John Edward Director 2004-07-24 2007-12-31
RICE, James Joseph Edward Gahan Director 2007-09-28 2017-05-31
RICHARDS, James Timothy Director 2009-07-16 2017-05-31
SEGALL, Anna Julien Director 2018-04-03 2025-05-01
SHADRACK, Mark Andrew Director 2018-04-03 2020-05-01
STANLEY, Kate Alexandra Director 2012-07-10 2015-07-21
STEWART, Michael Director 2001-04-03 2003-07-26
STOREY, Richard, Sir Director 2002-11-28 2009-07-16
SWAYNE, Anthony William John Director 2008-02-27 2015-02-05
SWEETING, Malcolm John Director 2017-06-01 2022-05-31
THIEDKE, Mike, Dr Director 2019-01-01 2025-05-01
WAKEFIELD, Cary Director 2004-11-23 2008-07-17
WILLIAMS, Dean Director 2012-09-25 2018-07-19
ZACK WILLIAMS, Alfred Babatunde, Dr Director 2006-07-14 2011-09-18

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 162 total filings

Date Type Category Description
2026-05-07 AD01 address change registered office address company with date old address new address
2026-04-01 CS01 confirmation-statement confirmation statement with no updates
2025-06-19 AA accounts accounts with accounts type group
2025-05-05 AP01 officers appoint person director company with name date
2025-05-05 AP01 officers appoint person director company with name date
2025-05-05 TM01 officers termination director company with name termination date
2025-05-05 TM01 officers termination director company with name termination date
2025-05-05 TM01 officers termination director company with name termination date
2025-03-31 CS01 confirmation-statement confirmation statement with no updates
2025-01-14 CH01 officers change person director company with change date
2024-07-26 TM01 officers termination director company with name termination date
2024-07-16 AA accounts accounts with accounts type group
2024-07-08 AP01 officers appoint person director company with name date
2024-04-02 CS01 confirmation-statement confirmation statement with no updates
2023-09-20 AD01 address change registered office address company with date old address new address
2023-09-20 AD01 address change registered office address company with date old address new address
2023-07-28 TM01 officers termination director company with name termination date
2023-07-28 TM01 officers termination director company with name termination date
2023-07-24 AP01 officers appoint person director company with name date
2023-07-07 AA accounts accounts with accounts type group

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