Cash

Latest balance sheet

Net assets

Equity attributable

Employees

21

-8.7% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
04323961
Status
Active
Incorporation
2001-11-16
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Accounts

5-year trend · latest 2025-03-31

Metric Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 1822232321
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
Fawley Judge & Easton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future.”

Subsidiaries

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

4 active · 24 resigned

Name Role Appointed Born Nationality
THORBJORNSEN, Natja Secretary 2023-10-06
BROADLEY, Elizabeth Sarah Director 2022-01-17 Mar 1961 British
CARRINGTON, Angela Veronica Director 2012-01-27 Jul 1956 British
HILDER, Lisa Mari Director 2010-11-18 Jun 1971 British
Show 24 resigned officers
Name Role Appointed Resigned
GREGORY, Jane Veronica Secretary 2001-11-16 2023-10-06
AKHTAR, Shamim Director 2005-04-21 2006-09-19
BASHIR, Zeba Director 2004-03-30 2004-09-13
BERKELEY-HILL, Alison Director 2017-12-15 2024-01-27
CARRINGTON, Angela Veronica Director 2003-10-22 2008-01-23
CURTEIS, Sarah Josephine Director 2001-11-16 2009-12-04
DOCHERTY, Susan Margaret Director 2001-11-16 2002-11-11
GODDEN, Lynda Christine Director 2014-12-05 2017-12-15
GODDEN, Lynda Christine Director 2008-01-23 2011-11-24
HERON, Cas Anne Director 2012-01-27 2021-09-06
INGRAM, Ruth Director 2012-12-17 2019-01-02
MAHMOOD, Fatima Director 2021-10-18 2023-07-03
MANNING, Susan Ann Director 2012-01-27 2013-07-08
NAUWELAERTS, Rachel Anne Marie Director 2012-01-27 2013-10-21
ONYANGO, Apeles Director 2010-11-18 2012-01-27
PEAKER, Elaine Director 2001-11-16 2018-01-19
RAYNOR, Karen Louise Director 2019-01-21 2024-09-01
SADIO, Patricia Fiona Director 2005-12-09 2008-01-23
SPICE, Christine Director 2010-11-18 2012-01-27
STOCKS, Catherine Director 2003-10-22 2006-02-14
WOLTON, Geni Director 2003-10-22 2006-08-07
WRIGHT, Carole Director 2007-09-10 2012-01-27
BRADFORD RAPE CRISIS & SEXUAL ABUSE SURVIVORS SERV Corporate Director 2009-07-16 2010-11-15
BRADFORD RAPE CRISIS & SEXUAL ABUSE SURVIVORS SERV Corporate Director 2009-03-11 2009-11-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Elizabeth Sarah Broadley Individual Voting 25–50% 2024-09-01 Active
Ms Karen Louise Raynor Individual Significant influence 2019-01-21 Ceased 2024-09-01
Ms Alison Berkeley-Hill Individual significant-influence-or-control-as-trust 2017-12-15 Ceased 2023-11-05
Ms Lisa Mari Hilder Individual Significant influence 2016-04-06 Ceased 2025-11-28
Ms Angela Veronica Carrington Individual Significant influence 2016-04-06 Ceased 2025-11-28
Ms Cas Anne Heron Individual Significant influence 2016-04-06 Ceased 2021-09-06
Ms Ruth Ingram Individual Significant influence 2016-04-06 Ceased 2018-12-07
Ms Elaine Peaker Individual Significant influence 2016-04-06 Ceased 2018-01-19
Ms Lynda Godden Individual Significant influence 2016-04-06 Ceased 2017-12-15
Ms Lisa Mari Hilder Individual Voting 25–50% 2016-04-06 Active
Ms Angela Veronica Carrington Individual Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 117 total filings

Date Type Category Description
2025-12-10 PSC01 persons-with-significant-control notification of a person with significant control
2025-12-10 PSC01 persons-with-significant-control notification of a person with significant control
2025-12-10 PSC01 persons-with-significant-control notification of a person with significant control
2025-12-09 CS01 confirmation-statement confirmation statement with no updates
2025-11-28 PSC07 persons-with-significant-control cessation of a person with significant control
2025-11-28 PSC07 persons-with-significant-control cessation of a person with significant control
2025-10-02 AA accounts accounts with accounts type full
2024-11-26 CS01 confirmation-statement confirmation statement with no updates
2024-11-11 AA accounts accounts with accounts type total exemption full
2024-09-02 TM01 officers termination director company with name termination date
2024-09-02 PSC07 persons-with-significant-control cessation of a person with significant control
2024-01-30 TM01 officers termination director company with name termination date
2023-12-18 CS01 confirmation-statement confirmation statement with no updates
2023-11-17 PSC07 persons-with-significant-control cessation of a person with significant control
2023-10-06 TM02 officers termination secretary company with name termination date
2023-10-06 AP03 officers appoint person secretary company with name date
2023-09-29 AA accounts accounts with accounts type total exemption full
2023-07-11 TM01 officers termination director company with name termination date
2022-12-14 AA accounts accounts with accounts type total exemption full
2022-11-29 CS01 confirmation-statement confirmation statement with no updates

Credit score

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

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — 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