Cash

£767K

-23.6% vs 2023

Net assets

£1M

+15.2% vs 2023

Employees

29

+16% vs 2023

Profit before tax

£197K

-71.8% vs 2023

Profile

Company number
04838458
Status
Active
Incorporation
2003-07-19
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
32500
Hubs
UK Healthcare

Net assets

7-year trend · vs UK Healthcare median

£0£1m£2m2018201920202021202220232024
ENERGIST LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £696,259£196,654
Net profit £625,039£143,306£440,430£702,880£196,654
Cash £131,219£161,314£765,564£1,004,203£767,218
Total assets less current liabilities £716,957£816,170£1,314,002£1,999,691£1,870,379
Net assets £4,420£147,726£588,156£1,291,036£1,487,690
Equity -£1,146,197-£620,619£4,420£147,726£588,156£1,291,036£1,487,690
Average employees 2221222529
Wages £1,159,030£1,436,788

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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Should the forecast level of sales and profitability not be achieved, the business might need to seek further funding in order to bridge the cashflow position. Should this funding not be available, this represents a material uncertainty which may cast significant doubt about the company's ability to continue as a going concern.”

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

2 active · 27 resigned

Name Role Appointed Born Nationality
DAVIES, Giles Alexander Director 2025-10-13 Dec 1967 British
JONES, Simon Francis Director 2015-04-01 Jan 1973 British
Show 27 resigned officers
Name Role Appointed Resigned
CLEMENT, Mark Rowland Secretary 2003-08-13 2003-09-26
DAVIES, Geoffrey Clive Secretary 2003-09-26 2007-05-31
GATEHOUSE, Peter John Secretary 2009-09-30 2013-11-07
GATEHOUSE, Peter John Secretary 2009-09-30 2009-09-30
PRUTTON, Jonathan Miles Secretary 2007-06-01 2009-09-30
MD SECRETARIES LIMITED Corporate Nominee Secretary 2003-07-19 2003-08-13
BRIARIS, Dennis Alan, Dr Director 2003-08-15 2007-05-23
CLEMENT, Mark Rowland Director 2008-06-01 2013-11-11
CLEMENT, Mark Rowland Director 2003-08-13 2007-03-28
DAVIES, Geoffrey Clive Director 2003-12-16 2007-05-31
DAVIES, Sarah Louise Director 2022-08-08 2025-05-28
EVANS, Christopher Thomas, Professor Director 2003-08-13 2009-07-31
GATEHOUSE, Peter John Director 2009-09-30 2009-09-30
GATEHOUSE, Peter John Director 2009-09-30 2013-11-07
GEORGE, David Simon Director 2003-08-15 2007-12-17
HOPKIN, Ian David, Dr Director 2004-12-01 2006-10-06
HUMBER, Maxwell John Director 2015-08-17 2019-04-30
PETERSEN, Ronald John Director 2003-09-01 2003-12-22
PHILLIPS, Mark Director 2014-08-27 2015-06-02
PRUTTON, Jonathan Miles Director 2007-02-10 2013-04-17
SMART, Alexander Director 2013-11-11 2015-11-12
SODEN, Stephen John Director 2004-03-01 2004-11-23
THOMAS, Darren Paul Director 2015-04-01 2016-05-26
TROW, Robert Kenneth George, Dr. Director 2015-04-01 2016-11-01
WAKEFIELD, James Christopher Director 2009-07-10 2013-03-22
BEAUBRIDGE ENERGIST LLP Corporate Director 2013-11-11 2015-11-12
MD DIRECTORS LIMITED Corporate Nominee Director 2003-07-19 2003-08-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Energist Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Belmont Investments Ltd Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 159 total filings

Date Type Category Description
2025-10-24 AP01 officers appoint person director company with name date
2025-07-30 CS01 confirmation-statement confirmation statement with no updates
2025-05-28 TM01 officers termination director company with name termination date
2025-05-27 AA accounts accounts with accounts type full
2024-08-07 AA accounts accounts with accounts type small
2024-07-26 CS01 confirmation-statement confirmation statement with no updates
2024-03-14 PSC07 persons-with-significant-control cessation of a person with significant control
2024-03-14 PSC02 persons-with-significant-control notification of a person with significant control
2023-09-12 MR04 mortgage mortgage satisfy charge full
2023-09-12 MR04 mortgage mortgage satisfy charge full
2023-09-12 MR04 mortgage mortgage satisfy charge full
2023-09-06 AA accounts accounts with accounts type small
2023-07-26 CS01 confirmation-statement confirmation statement with no updates
2023-07-26 AD01 address change registered office address company with date old address new address
2023-07-26 AD01 address change registered office address company with date old address new address
2022-12-14 MR04 mortgage mortgage satisfy charge full
2022-08-08 AP01 officers appoint person director company with name date
2022-07-26 AA accounts accounts with accounts type small
2022-07-19 CS01 confirmation-statement confirmation statement with no updates
2021-09-30 AA accounts accounts with accounts type small

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

4.54

SAFE

Altman Z″

  • Working capital / Total assets 0.446 × 6.56 = +2.93
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.059 × 6.72 = +0.39
  • Book equity / Total liabilities 1.161 × 1.05 = +1.22

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