Cash

£3M

-4.4% vs 2023

Net assets

Equity attributable

Employees

250

-9.4% vs 2023

Profit before tax

£11M

-29.3% vs 2023

Profile

Company number
05240304
Status
Active
Incorporation
2004-09-24
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
21200
Hubs
UK Healthcare

Profit before tax

6-year trend · vs UK Healthcare median

£0£10m£20m201920202021202220232024
QUANTUM PHARMACEUTICAL LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-06-302020-06-302021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £15,983,242£11,304,361
Net profit
Cash £3,469,031£3,317,539
Total assets less current liabilities
Net assets
Equity £3,455,518£4,688,369£15,421,960£23,779,568
Average employees 276250
Wages £8,227,011£8,230,775

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 101
Reporting scope
Standalone (parent only)
Auditor
Consilium Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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 · 29 resigned

Name Role Appointed Born Nationality
BARCLAY, Kenneth Edward Director 2026-02-06 Aug 1978 British
CAMPBELL, Lewis Director 2021-06-30 Apr 1993 British
DUNCAN, Stephen Peter Director 2021-07-14 Apr 1986 Scottish
Show 29 resigned officers
Name Role Appointed Resigned
EDGE, Ian Secretary 2004-09-24 2009-03-30
MILLER, Amanda Secretary 2017-11-02 2021-06-30
SCAIFE, Andrew John Secretary 2009-03-30 2010-01-29
SUCH, Martin John Secretary 2010-01-29 2015-02-24
SWINHOE, Craig Robert Secretary 2015-02-24 2017-11-02
BARKER, Michael Denis Director 2015-06-18 2015-12-01
BROWN, Catherine Jane Director 2016-03-16 2017-09-05
BRYANT, David John Director 2019-02-01 2021-06-30
BUYER, Victoria Director 2011-02-25 2011-10-07
DICKINSON, Timothy David Director 2011-02-25 2013-04-26
EDGE, Ian Director 2004-09-24 2010-09-08
FISHER, Brian James Director 2012-01-27 2017-12-22
GRANT, Gillian Margaret Director 2022-08-23 2025-02-24
HUDSON, Kevin Robert Director 2005-04-06 2009-01-31
LIDDLE, Stephen Director 2017-09-22 2018-01-12
MATTHEWS, Andrew Paul Director 2011-07-04 2019-02-01
MURRAY, Gerard Thomas Director 2017-01-23 2017-11-02
PALING, Richard John Director 2019-03-19 2021-06-30
PATTERSON, Andrew Director 2004-09-24 2009-01-31
RICHARDSON, Phillip Dudley Director 2004-09-24 2009-01-31
RIGG, Christian Alexander Director 2016-03-08 2017-01-27
SANSON, David Alan Director 2021-07-14 2022-05-30
SANSON, David Alan Director 2013-09-25 2021-06-30
SCAIFE, Andrew John Director 2009-01-31 2015-12-01
SUCH, Martin John Director 2010-01-29 2016-03-08
SWINHOE, Craig Robert Director 2015-02-24 2015-12-01
TAGG, Michael James Director 2017-12-01 2019-03-19
THOMSON, Graham Ronald Director 2017-07-06 2018-06-30
WATERS, Alison Anne Director 2004-09-24 2011-02-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Target Healthcare Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-07-06 Active
Target Healthcare Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-06-30 Ceased 2022-07-06
Quantum Pharma Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Significant influence 2016-09-24 Ceased 2021-06-30

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2026-02-06 AP01 officers appoint person director company with name date
2025-12-15 CH01 officers change person director company with change date
2025-12-15 CH01 officers change person director company with change date
2025-09-30 CS01 confirmation-statement confirmation statement with no updates
2025-09-26 AA accounts accounts with accounts type full
2025-02-25 TM01 officers termination director company with name termination date
2024-11-06 CH01 officers change person director company with change date
2024-09-24 CS01 confirmation-statement confirmation statement with no updates
2024-07-05 AA accounts accounts with accounts type full
2024-02-20 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2024-02-05 PSC05 persons-with-significant-control change to a person with significant control
2023-09-26 CS01 confirmation-statement confirmation statement with no updates
2023-06-09 AA accounts accounts with accounts type full
2022-09-28 AA accounts accounts with accounts type full
2022-09-26 CS01 confirmation-statement confirmation statement with no updates
2022-09-15 AP01 officers appoint person director company with name date
2022-08-22 PSC02 persons-with-significant-control notification of a person with significant control
2022-08-22 PSC07 persons-with-significant-control cessation of a person with significant control
2022-05-30 TM01 officers termination director company with name termination date
2022-02-21 MR04 mortgage mortgage satisfy charge full

Credit score

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

Credit score requires total assets, working capital, retained earnings proxy, book equity — 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