Profile

Company number
04476247
Status
Active
Incorporation
2002-07-03
Last accounts made up
2024-12-31
Account category
FULL
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
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees therefore have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future being at least twelve months from the date of approval of these financial statements and are not aware of any other material uncertainties, which may adversely affect the organization. Accordingly, the financial statements continue to be prepared on the going concern basis.”

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

19 active · 28 resigned

Name Role Appointed Born Nationality
EMAMI, Azita Secretary 2025-12-05
MCIVER, Delenia Honna Secretary 2023-06-02
ARMSTRONG, Beverly Morris, Mrs. Director 2018-05-04 May 1953 American
CRESCITZ, Stéphane Jean Marie Alexandre Director 2019-01-01 Feb 1967 French
DAVIS, Debra Marie Director 2017-03-02 Jul 1956 British
FRANDSEN, Grey Director 2024-12-06 Jul 1978 American
FREYER, Dana Director 2016-03-05 Apr 1944 American
GAGE, John Director 2015-11-01 Oct 1942 American
GUTH, Julia Director 2017-03-02 Apr 1962 American
HANSCH, Steve Director 2015-11-01 Aug 1957 American
HARDMAN JR., Edwin Davisson, Mr. Director 2016-06-01 Dec 1949 American
KHAN, Faisel Director 2022-06-10 Dec 1975 American
KIM, Annie Director 2022-06-10 Aug 1978 American
KINDER, Christopher William Director 2023-12-08 Jan 1956 English
LEVENGOOD, Paul Kugler Director 2013-12-05 Nov 1942 American
OBERLIN, Philippe Jean Marie, Dr. Director 2019-01-01 Jun 1948 French
OKIGBO, Awele Director 2024-12-06 Nov 1974 American
PAYEN DUBOIS DE LA PATELLIERE, Cyril Director 2023-12-08 Aug 1970 French
PKHAKADZE, Giorgi, Dr Director 2023-12-08 Jun 1976 Georgian,Ukrainian
Show 28 resigned officers
Name Role Appointed Resigned
MORRIS, Amy Secretary 2008-12-05 2011-09-12
NIKOONPOUR, Jahan Secretary 2002-07-03 2010-10-27
SMALL FIRMS SECRETARY SERVICES LIMITED Corporate Secretary 2002-07-03 2002-07-03
ACHTMANN, Eric Director 2023-09-09 2024-02-03
ALLMAN, Keith Director 2015-11-01 2018-03-08
AYDIN, Cenk Director 2015-11-01 2018-03-08
BADER, Dan Director 2015-11-01 2024-12-06
BARNES, Amanda Caroline Director 2011-12-19 2023-09-09
BELL, Geoffrey David Director 2008-12-05 2015-05-30
COLLINSWORTH, Eden, Ms. Director 2016-08-27 2020-09-01
COPE, Rob Director 2011-12-19 2019-03-15
FROST, Ellen Director 2015-11-01 2023-05-31
GUICE MINOR, Deirdre Director 2020-06-12 2021-03-17
IRISH, Leon Director 2015-11-01 2020-09-25
KNIGHT, William Christopher Director 2008-12-05 2013-04-12
KORKMAZ, Sezgin Baran Director 2015-11-01 2018-03-08
LEE, Nicolas Director 2002-07-03 2002-11-14
MARIS, John Pantelis Director 2008-12-05 2013-02-18
MOODY, Jim Director 2015-11-01 2017-03-02
NIKOOPOUR, Jahandokht Director 2004-06-28 2010-10-27
RASTEGAR, Farshad Director 2002-07-03 2013-06-01
SEKAR, Radha Director 2023-09-09 2025-03-07
SHEIKHOLESLAMI, Ali Reza, Professor Director 2003-05-13 2008-12-05
SIMMONDS, Barbara Ann Director 2009-10-21 2016-08-01
TASDIGHI, Bahman Director 2004-06-28 2007-02-01
WILSON, Nancy Elizabeth, Ms. Director 2014-03-17 2017-01-10
WURTZEL, Irene Director 2015-11-01 2020-03-12
SMALL FIRMS DIRECT SERVICES LIMITED Corporate Director 2002-07-03 2002-07-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms. Nancy Elizabeth Wilson Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2016-04-06 Ceased 2021-02-05

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2025-12-06 AP03 officers appoint person secretary company with name date
2025-10-06 AA accounts accounts with accounts type full
2025-07-31 AD01 address change registered office address company with date old address new address
2025-07-09 CS01 confirmation-statement confirmation statement with no updates
2025-03-18 TM01 officers termination director company with name termination date
2024-12-20 AP01 officers appoint person director company with name date
2024-12-16 AP01 officers appoint person director company with name date
2024-12-10 AD01 address change registered office address company with date old address new address
2024-12-10 TM01 officers termination director company with name termination date
2024-10-17 AA accounts accounts with accounts type full
2024-08-13 CS01 confirmation-statement confirmation statement with no updates
2024-02-22 TM01 officers termination director company with name termination date
2024-01-05 AP01 officers appoint person director company with name date
2024-01-05 AP01 officers appoint person director company with name date
2024-01-05 AP01 officers appoint person director company with name date
2023-11-06 AA accounts accounts with accounts type full
2023-10-03 AP01 officers appoint person director company with name date
2023-10-03 AP01 officers appoint person director company with name date
2023-09-24 TM01 officers termination director company with name termination date
2023-07-17 AP03 officers appoint person secretary company with name 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