Cash

£8M

+8% vs 2024

Net assets

£6M

+13.4% vs 2024

Employees

Average over period

Profit before tax

Period ending 2025-03-31

Profile

Company number
04679678
Status
Active
Incorporation
2003-02-26
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
86210
Hubs
UK Healthcare

Net assets

7-year trend · vs UK Healthcare median

£0£5m£10m2019202020212022202320242025
PRINCIPAL MEDICAL LIMITED

Accounts

7-year trend · latest 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £631,178£779,385
Cash £6,953,628£7,512,261
Total assets less current liabilities £6,620,097£7,379,060
Net assets £5,184,341£5,880,146
Equity £1,815,730£2,386,720£2,662,372£3,558,446£4,579,951£5,184,341£5,880,146
Average employees
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
Consolidated (group)
Auditor
UHY Ross Brooke
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's 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

12 active · 27 resigned

Name Role Appointed Born Nationality
MOORE, Andrew Dominic Secretary 2025-05-16
ABBISOGNI, Carolyn Director 2017-04-01 Dec 1970 British
BAINES, Ruta Lija Director 2024-10-21 Mar 1956 British,Canadian
BARTER, Graham John, Dr Director 2014-07-30 Apr 1961 British
CAMP, Andrew Russell Director 2009-04-20 Apr 1959 British
GRAY, Mark Stephen, Dr Director 2022-10-12 Feb 1973 British
GREEN, Maureen Jane Director 2024-10-21 May 1963 British
HARRISON, John Myles, Dr Director 2004-05-05 Aug 1961 British
KRISHNASAMY, Sudhagar, Dr Director 2025-11-03 Aug 1977 British
MOORE, Andrew Dominic Director 2025-07-01 Oct 1969 British
QUARTLEY, Tobias Penruddocke, Dr Director 2017-01-01 May 1973 British
SUMMERSGILL, David Anthony Director 2017-04-03 Dec 1962 British
Show 27 resigned officers
Name Role Appointed Resigned
ABBISOGNI, Carolyn Secretary 2015-05-21 2024-04-01
BURRELL, Michael Secretary 2024-04-01 2025-01-18
HOWSON, Jim Secretary 2010-05-01 2012-01-01
MACLEAN, Frances Alison Secretary 2009-03-12 2009-12-10
PARSONS, Paul, Dr Secretary 2004-05-05 2009-03-12
PLUMMER, Barry Secretary 2012-01-05 2014-08-19
SHELTON, Mark Michael Secretary 2014-08-19 2015-05-21
STEVENS, Philip John Secretary 2003-02-26 2004-05-05
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-02-26 2003-02-26
ANDERSON, Angela, Dr Director 2007-10-18 2011-03-31
BAYLIS, Eleanor Ruth Alexander Director 2019-04-01 2023-08-31
CARTWRIGHT, Simon Richard, Dr Director 2013-04-16 2019-12-31
COWLEY, Joanne Louise Director 2007-04-04 2016-12-30
DE VOSS, Simon, Dr Director 2004-05-05 2007-06-15
ELPHICK, Andrew James Director 2016-04-01 2023-01-30
FISHER, John Neil, Dr Director 2010-05-01 2020-08-31
HARRISON, John Myles, Dr Director 2003-02-26 2004-05-05
HOWSON, Jim Director 2010-05-01 2012-01-05
KIDD, Michael William Weaver Director 2008-05-01 2009-04-30
MACLEAN, Frances Alison Director 2008-05-01 2009-12-10
MANN, Kenneth Grant Director 2004-05-05 2017-06-30
PARSONS, Paul, Dr Director 2004-05-05 2009-03-12
ROBINS, Helen Director 2007-02-28 2016-02-10
SMITH, Stephen, Dr Director 2015-05-20 2017-01-04
SPURS, Laura Director 2010-05-01 2019-04-01
WALLACE, Mark Jonathan, Dr Director 2020-11-25 2025-07-01
WILLIAMS, Jonathan Adam Galloway, Dr Director 2004-05-05 2010-04-30

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 181 total filings

Date Type Category Description
2026-04-10 CS01 confirmation-statement confirmation statement with updates
2025-12-19 AA accounts accounts with accounts type group
2025-11-18 SH06 capital capital cancellation shares
2025-11-03 AP01 officers appoint person director company with name date
2025-07-09 AP01 officers appoint person director company with name date
2025-07-09 TM01 officers termination director company with name termination date
2025-05-30 AP03 officers appoint person secretary company with name date
2025-04-10 CS01 confirmation-statement confirmation statement with updates
2025-01-31 TM02 officers termination secretary company with name termination date
2024-12-20 AA accounts accounts with accounts type group
2024-11-04 SH06 capital capital cancellation shares
2024-11-01 AP01 officers appoint person director company with name date
2024-11-01 AP01 officers appoint person director company with name date
2024-04-17 SH06 capital capital cancellation shares
2024-04-12 CS01 confirmation-statement confirmation statement with updates
2024-04-09 AP03 officers appoint person secretary company with name date
2024-04-09 TM02 officers termination secretary company with name termination date
2024-02-15 RESOLUTIONS resolution resolution
2024-02-15 MA incorporation memorandum articles
2023-12-21 AA accounts accounts with accounts type group

Credit score

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

Credit score requires EBIT (operating profit / PBT) — 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