Get an alert when PIRAMAL HEALTHCARE UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-07 (in 10mo)

Last made up 2026-02-21

Watchouts

None on the register

Cash

£427K

+303.7% vs 2023

Net assets

£35M

-42% vs 2023

Employees

697

+9.2% vs 2023

Profit before tax

-£25M

-513.4% vs 2023

Name history

Renamed 3 times since incorporation

  1. PIRAMAL HEALTHCARE UK LIMITED 2008-11-28 → present
  2. NPIL PHARMACEUTICALS (UK) LIMITED 2005-12-05 → 2008-11-28
  3. AVECIA PHARMACEUTICALS LIMITED 2005-04-19 → 2005-12-05
  4. AVECIA (HUDDERSFIELD) LIMITED 2005-02-21 → 2005-04-19

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £87,812,080£93,271,417
Operating profit -£2,954,544-£20,835,052
Profit before tax -£4,073,763-£24,987,181
Net profit -£3,538,840-£25,064,033
Cash £105,663£426,526
Total assets less current liabilities £93,374,897£63,855,193
Net assets £59,725,774£34,661,741
Equity £59,725,774£34,661,741
Average employees 638697
Wages £29,103,833£34,231,296

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -3.4%-22.3%
Net margin -4.0%-26.9%
Return on capital employed -3.2%-32.6%
Gearing (liabilities / total assets) 61.1%77.7%
Current ratio 0.89x0.63x
Interest cover -2.64x-5.02x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KNAV Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Despite the company presenting net current liabilities of £33.7m. (2023: £6.9m) and experiencing a total comprehensive, loss for the last two years, the directors consider that the company will be able to meet its liabilities as they fall due for at least the next 12 months from the approval of the financial statements.. This confidence is based not only on the funds expected to be generated from the company's operations and the availability of non-group financing facilities but also due to the integral role the company plays within the group. The ultimate parent company has provided a confirmation that it will continue to support the company in meeting its liabilities and obligations for a period of no less than 12 months from the date of signing the finaricial statements. Whilst this does not constitute a formal guarantee, the probability of support not to continue is considered to be remote. Consequently, the financial statements have been prepared on a going concern basis, reflecting the directors' view of the company's ongoing viability with the backing of the ultimate parent.”

Group structure

  1. PIRAMAL HEALTHCARE UK LIMITED · parent
    1. Piramal Healthcare Pension Trustees Limited 100% · England, UK · dormant company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 24 resigned

Name Role Appointed Born Nationality
LEAHY, Christopher Michael Secretary 2018-03-29
BUGG, Frank Burton Director 2024-08-05 Apr 1982 American
DEYOUNG, Peter Daniel Director 2020-09-11 Apr 1978 American
LEAHY, Christopher Michael Director 2016-11-08 Mar 1972 British
STEVENSON, Peter Andrew Director 2022-10-18 Feb 1953 American
VALSARAJ, Vivek Director 2016-04-07 Aug 1973 Indian
Show 24 resigned officers
Name Role Appointed Resigned
CREE, Andrew Peter Secretary 2005-02-21 2005-12-02
KILLWORTH, David Robert Secretary 2005-12-02 2005-12-02
LADDHA, Rajesh Secretary 2012-01-01 2016-04-11
SANTHANAM, Narayanaswamy Secretary 2005-12-02 2011-12-31
WALKER, Aidan Secretary 2016-04-21 2018-03-29
COOKE, Terence Bernard Director 2021-11-12 2024-07-25
FERNANDES, Michael Jude Director 2005-12-02 2007-09-04
GREENSMITH, David Charles Director 2005-02-21 2005-12-02
HAXTON, Robert Ian Director 2019-10-16 2021-09-23
HOUBART, Francois Paul Joseph Director 2023-11-09 2025-12-31
HUSSAIN, Kay Director 2018-07-02 2019-10-11
KILLWORTH, David Robert Director 2005-12-02 2007-12-31
LADDHA, Rajesh Director 2012-01-01 2016-04-11
MCLEAN, Jim Director 2021-04-16 2023-11-07
MCLELLAN, Duncan Director 2005-10-03 2005-12-02
NICHOLSON, Derrick Alan Director 2005-02-21 2005-11-01
OGDEN, Helen Isabella Grace Director 2019-02-20 2021-03-31
PIRAMAL, Ajay Gopikisan Director 2005-12-02 2016-04-07
PIRAMAL, Nandini Director 2009-09-18 2016-04-07
SANTHANAM, Narayanaswamy Director 2005-12-02 2011-12-31
SCUDAMORE, Jeremy Paul Director 2005-02-21 2005-12-02
WALKER, Aidan Director 2007-12-17 2018-03-29
WEDLAKE, William John Director 2016-04-07 2016-12-05
WRIGHT, Mark John Director 2018-01-16 2018-12-24

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 155 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-20 RESOLUTIONS Resolution
  • 2025-10-20 MA Memorandum articles
Date Type Category Description
2026-03-16 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-04 TM01 officers Termination director company with name termination date
2026-02-04 MR04 mortgage Mortgage satisfy charge full
2026-02-04 MR04 mortgage Mortgage satisfy charge full
2025-10-20 RESOLUTIONS resolution Resolution
2025-10-20 MA incorporation Memorandum articles
2025-09-12 AA accounts Accounts with accounts type full
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-14 AP01 officers Appoint person director company with name date PDF
2024-08-14 TM01 officers Termination director company with name termination date PDF
2024-07-22 AA accounts Accounts with accounts type full
2024-02-22 AD02 address Change sail address company with old address new address PDF
2024-02-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-27 AP01 officers Appoint person director company with name date PDF
2023-11-27 TM01 officers Termination director company with name termination date PDF
2023-08-01 AA accounts Accounts with accounts type full
2023-02-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-01 AP01 officers Appoint person director company with name date PDF
2022-08-10 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page