Cash

£1M

-32.4% vs 2024

Net assets

£2M

+487.8% vs 2024

Employees

212

+14% vs 2024

Profit before tax

£2M

+296.6% vs 2024

Profile

Company number
04724733
Status
Active
Incorporation
2003-04-07
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
86210
Hubs
UK Healthcare

Net assets

7-year trend · vs UK Healthcare median

£0£1m£2m2019202020212022202320242024
HEALTHHARMONIE LIMITED

Accounts

7-year trend · latest 2024-09-30

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312024-09-30
Turnover £20,173,497£13,139,733
Operating profit
Profit before tax -£1,039,167£2,042,863
Net profit -£1,379,541£1,608,766
Cash £1,527,286£1,033,134
Total assets less current liabilities £576,902£2,112,577
Net assets £329,829£1,938,595
Equity £681,750£848,809£877,835£895,591£1,884,876£329,829£1,938,595
Average employees 186212
Wages £6,233,949£2,538,078

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
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors therefore have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future and have continued to adopt the going concern basis in preparing the 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

3 active · 18 resigned

Name Role Appointed Born Nationality
FLANAGAN, Timothy John Director 2024-02-19 Apr 1968 British
OSWELL WHEELER, Beatrix Harriet Director 2025-09-12 Nov 1987 British
ZARMAKOUPIS, Antonios Director 2024-05-31 Apr 1977 British
Show 18 resigned officers
Name Role Appointed Resigned
ATTLEY, Steven David Secretary 2003-04-07 2003-07-16
COLEY, Kathryn Mary Secretary 2006-03-27 2007-04-24
CORRIDAN, Mary Colmana Secretary 2007-04-24 2024-02-19
FARROW, Richard Paul Secretary 2003-08-04 2004-04-07
LUCKETT, Nigel Frederick Secretary 2004-04-07 2006-03-27
NOMINEE COMPANY SECRETARIES LIMITED Corporate Secretary 2003-04-07 2003-04-07
ATTLEY, Steven David Director 2003-04-07 2003-07-16
CARNEY, Christopher John Director 2024-02-19 2024-03-07
CORRIDAN, Mary Colmana Director 2004-12-15 2024-02-19
CROWE, Paul Matthew, Dr Director 2006-03-27 2024-02-19
FRITH, Alexander William Director 2024-02-19 2024-05-31
JACKMAN, Andrew Director 2018-10-01 2024-03-31
JORDAN, Joseph Allan Director 2003-04-07 2024-02-19
LUCKETT, Nigel Frederick Director 2004-04-07 2005-11-14
SIEW, Elaine Ee Leng Director 2006-03-27 2006-05-15
TAYLOR, Anne Elizabeth Director 2003-04-07 2007-04-24
TAYLOR, Maxwell Edwin Director 2004-12-15 2007-04-24
NOMINEE COMPANY DIRECTORS LIMITED Corporate Director 2003-04-07 2003-04-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Medinet Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-02-19 Active
Ms Anne Taylor Individual Shares 25–50% 2016-04-06 Ceased 2024-02-19
Mrs Mary Corridan Individual Shares 25–50% 2016-04-06 Ceased 2024-02-19

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-04-13 CS01 confirmation-statement confirmation statement with no updates
2025-12-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-10 CH01 officers change person director company with change date
2025-09-12 AP01 officers appoint person director company with name date
2025-06-17 AA accounts accounts with accounts type full
2025-04-30 PSC05 persons-with-significant-control change to a person with significant control
2025-04-30 CS01 confirmation-statement confirmation statement with updates
2025-03-18 RESOLUTIONS resolution resolution
2025-03-18 MA incorporation memorandum articles
2025-03-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-11-04 AA accounts accounts with accounts type full
2024-07-22 AA01 accounts change account reference date company current shortened
2024-06-07 TM01 officers termination director company with name termination date
2024-06-07 AP01 officers appoint person director company with name date
2024-04-22 CS01 confirmation-statement confirmation statement with updates
2024-04-18 TM01 officers termination director company with name termination date
2024-03-12 TM01 officers termination director company with name termination date
2024-03-04 RESOLUTIONS resolution resolution
2024-03-04 MA incorporation memorandum articles
2024-03-04 AD01 address change registered office address company with date old address new address

Credit score

Altman Z″ (private-firm) · reference 2024-09-30

2.58

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.089 × 6.56 = +0.58
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.249 × 6.72 = +1.67
  • Book equity / Total liabilities 0.310 × 1.05 = +0.33

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page