Profile

Company number
04325622
Status
Active
Incorporation
2001-11-20
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
86220
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
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Retreat continues to adopt the going concern basis in preparing the financial statements. 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.”

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

7 active · 43 resigned

Name Role Appointed Born Nationality
ANDERSON, Heather Secretary 2024-01-11
EDDINGTON, James Brian Director 2017-01-01 Sep 1958 British
MCTIGHE, Ruth Director 2023-12-14 May 1954 British
ROBSON, David John Director 2018-04-12 Feb 1944 English
SCOTT BOOTH, Clare Francesca Cheetham Director 2020-01-16 Apr 1966 British
WATERS, Lisa Jane Director 2026-02-13 Jun 1993 English
YEOMANS, Paul Graham Director 2026-04-10 Sep 1973 British
Show 43 resigned officers
Name Role Appointed Resigned
BROWNLOW, Robert David Secretary 2001-11-20 2016-10-27
EDLEY, Peter John Secretary 2016-10-27 2017-10-04
HOLBORN, Ian Secretary 2018-02-15 2023-09-13
TURPIN, Jacqueline Lesley Secretary 2017-10-04 2017-12-16
ABBOTT, Christine Director 2020-01-16 2021-11-04
ANDERSON, Peter John Director 2009-01-29 2014-05-22
ASHE, Sallie Elizabeth Director 2012-01-01 2020-01-16
BARRACLOUGH, Jennifer Claire Director 2016-01-01 2020-01-16
BARRACLOUGH, Jennifer Claire Director 2015-11-18 2015-11-23
BOWKER, Malcolm Director 2016-03-04 2018-03-07
BROWN, Jo Anne Director 2012-01-01 2015-11-30
CROWTHER, Dorothy Linda, Dr Director 2001-12-13 2004-12-31
DENNIS, John Cedric Director 2001-12-13 2005-12-31
EVERSLEY, John Walter Director 2001-12-13 2003-12-31
FARRELL, Robert Christian Director 2022-05-05 2024-12-16
FITZGERALD, Paul Director 2011-01-01 2015-11-10
FORD, Martin Director 2018-06-07 2026-04-10
GODDARD, Beverley Ann Director 2020-01-16 2023-01-23
GRIFFITHS, Robert Anthony Director 2014-01-01 2021-12-06
GRIFFITHS, Robert Anthony Director 2010-07-29 2012-06-21
GRIFFITHS, Robert Anthony Director 2010-07-29 2010-07-29
HAMBLETON, Douglas Director 2005-01-01 2012-12-31
HENDERSON-GREY, Paul Michael Director 2020-01-16 2023-12-18
HUMBY, Stuart Director 2008-01-01 2014-07-29
HUMBY, Valerie Angela Director 2002-06-18 2007-12-31
IREDALE, Mavis Director 2001-12-13 2003-12-31
MATTINGLY, Roger Director 2001-11-20 2010-12-31
MILES, John Collingwood Director 2012-06-21 2020-01-16
MUERS, Ellen Jane Director 2011-01-01 2018-01-05
OLDHAM, John Barrie Director 2015-06-11 2015-12-11
PARK, John Director 2004-01-27 2011-12-31
PERYER, David Director 2013-01-01 2016-03-04
RAMAGE, Ian, Dr Director 2001-12-13 2002-12-31
REDGATE, Stephen Paul Wheeldon Director 2006-01-01 2010-03-04
SCHWEIGER, Martin Steven, Dr Director 2015-01-01 2015-12-26
SHEARD, Lucy Doris Director 2005-01-01 2010-12-31
SPIERS, Anthony Ellick Director 2012-01-01 2013-12-31
SYKES, Martin Howard Director 2006-01-01 2013-12-31
TAYLOR, David William Director 2004-01-01 2011-12-31
THOMPSON, Michael Director 2001-11-20 2002-12-31
WASH, Michael Gerrard Director 2013-01-01 2020-01-16
WHITTLE, Kay Elizabeth Director 2005-01-01 2012-12-31
WICKS, Colin Director 2001-12-13 2005-12-31

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 194 total filings

Date Type Category Description
2026-04-20 AP01 officers appoint person director company with name date
2026-04-12 TM01 officers termination director company with name termination date
2026-04-10 AP01 officers appoint person director company with name date
2026-01-22 MA incorporation memorandum articles
2026-01-21 RESOLUTIONS resolution resolution
2026-01-13 CH01 officers change person director company with change date
2025-12-30 CH01 officers change person director company with change date
2025-10-20 AUD auditors auditors resignation company
2025-10-09 CS01 confirmation-statement confirmation statement with no updates
2025-10-09 AD02 address change sail address company with old address new address
2025-07-23 AA accounts accounts with accounts type full
2025-03-26 AA accounts accounts with accounts type full
2024-12-16 TM01 officers termination director company with name termination date
2024-11-13 CS01 confirmation-statement confirmation statement with no updates
2024-08-13 AD01 address change registered office address company with date old address new address
2024-01-22 AP01 officers appoint person director company with name date
2024-01-11 AP03 officers appoint person secretary company with name date
2024-01-03 TM01 officers termination director company with name termination date
2023-11-21 CS01 confirmation-statement confirmation statement with no updates
2023-09-13 TM02 officers termination secretary company with name termination date

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