Profile

Company number
05401819
Status
Active
Incorporation
2005-03-23
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87100
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Gerald Edelman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In preparing the financial statements, the directors note that the Company has access to the financial resources of its ultimate controlling party, Welltower Inc., who has confirmed its ongoing financial support in writing for a period of at least twelve months from the signing of these financial statements, as well as confirmed that the rent payables will not be called upon by the group companies, unless the Company has surplus working capital. ... As a consequence, the directors believe that it remains appropriate to prepare the accounts on the going concern basis”

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 · 35 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2020-04-08
ISRAR, Qasim Raza Director 2022-05-31 Jan 1977 British
MANRIQUE CHARRO, Jorge Director 2022-09-23 Dec 1986 Spanish
Show 35 resigned officers
Name Role Appointed Resigned
MILLIKEN, Alistair Secretary 2005-06-06 2007-12-31
EPS SECRETARIES LIMITED Corporate Secretary 2013-01-22 2015-04-30
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2005-03-23 2005-06-06
OCORIAN (UK) LIMITED Corporate Secretary 2015-04-30 2020-04-08
STATE STREET SECRETARIES (UK) LIMITED Corporate Secretary 2007-12-31 2013-01-22
ADAMS, Carl George Director 2007-07-10 2007-12-31
CASH, Mark John Director 2006-06-20 2009-06-11
CRABTREE, Michael Andrew Director 2013-01-09 2013-11-07
CROCKETT, Keith Russell Director 2013-11-07 2016-06-30
DRYDEN, Rachel Director 2009-03-26 2013-01-09
GOODEY, John Anthony Director 2016-04-01 2018-01-01
HARNED, Peter Clarke Director 2012-04-16 2012-10-16
HARPER, Jonathan Mark Director 2013-02-11 2013-02-20
HARPER, Jonathan Mark Director 2012-01-20 2013-01-09
HATCH, Dianne Margaret Director 2021-12-01 2023-05-31
IBELE, Erin Carol Director 2013-01-09 2016-04-01
LOCKYER, David Director 2007-12-31 2009-02-10
MILLER, Jeffrey Herman Director 2013-01-09 2013-11-07
MILSTEIN, Paul Scott Director 2005-06-06 2007-12-31
MYERS, Jason David Director 2020-12-11 2022-05-31
NEWELL, Thomas Bruce Director 2005-06-06 2005-11-22
O'MEARA, Ian David Director 2009-03-27 2009-03-28
PIERPOINT, Michael John Director 2025-05-30 2026-01-01
RAPLEY, Vincent Michael Director 2007-12-31 2012-01-31
ROBERTS, Caroline Mary Director 2016-04-01 2022-09-23
RUSH, Bradley Burnett Director 2005-06-06 2007-05-02
SALTER, Jonathan David, Mr. Director 2021-12-01 2025-05-30
SCALLY, Steven Antony Director 2012-03-28 2013-01-09
SKIVER, Justin Reynolds Director 2018-01-01 2020-12-11
SKIVER, Justin Director 2013-11-07 2016-04-01
TOMASSO, Tiffany Lynn Director 2005-06-06 2007-12-31
VANDEN HENDE, Thierry Director 2009-02-10 2012-04-16
WEBSTER, Simon Lee Director 2005-06-06 2007-12-31
MITRE DIRECTORS LIMITED Corporate Nominee Director 2005-03-23 2005-06-06
MITRE SECRETARIES LIMITED Corporate Nominee Director 2005-03-23 2005-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hcn Uk Investments Limited Corporate entity Shares 75–100% 2023-12-19 Ceased 2023-12-19
Welltower Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-19 Active
Dawn Opco Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2023-12-19

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-03-31 CS01 confirmation-statement confirmation statement with no updates
2026-01-09 TM01 officers termination director company with name termination date
2025-10-03 AA accounts accounts with accounts type full
2025-06-02 TM01 officers termination director company with name termination date
2025-06-02 AP01 officers appoint person director company with name date
2025-03-26 AD02 address change sail address company with new address
2025-03-25 CS01 confirmation-statement confirmation statement with updates
2024-12-27 AA accounts accounts with accounts type full
2024-10-31 PSC05 persons-with-significant-control change to a person with significant control
2024-10-30 PSC02 persons-with-significant-control notification of a person with significant control
2024-10-30 PSC07 persons-with-significant-control cessation of a person with significant control
2024-10-17 SH01 capital capital allotment shares
2024-04-02 CS01 confirmation-statement confirmation statement with updates
2024-04-02 PSC07 persons-with-significant-control cessation of a person with significant control
2024-04-02 PSC02 persons-with-significant-control notification of a person with significant control
2023-10-10 AA accounts accounts with accounts type full
2023-06-21 RESOLUTIONS resolution resolution
2023-06-09 SH01 capital capital allotment shares
2023-06-06 TM01 officers termination director company with name termination date
2023-03-29 CS01 confirmation-statement confirmation statement with no updates

Credit score

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

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page