Profile

Company number
05560518
Status
Active
Incorporation
2005-09-12
Last accounts made up
2024-06-30
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As of the date of approval of these financial statements, the Company's cash and cash equivalent balance has not reduced compared to the balance at 30 June 2024. As a non-trading intermediate holding company the Company is not forecast to use significant amounts of cash for a period of at least 12 months from the date of approval of these financial statements. Telstra Health UK Limited, who are supported by the ultimate parent company Telstra Group Limited, has provided confirmation to the directors that it will not require any part of the loan amount of £3,782,606 to be repaid within the same period. The directors believe that the Company's available cash is sufficient to enable it to meet its liabilities as they fall due in all reasonably foreseeable circumstances.”

Subsidiaries

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 · 38 resigned

Name Role Appointed Born Nationality
DORRELL, Stephen James Director 2025-12-16 Mar 1952 British
HAZAN, Jonathan Ezra Director 2025-12-16 May 1970 English
Show 38 resigned officers
Name Role Appointed Resigned
BUNTAIN, Iain James Secretary 2007-07-19 2008-07-23
DOIG, Anindita Odeeti Secretary 2008-07-23 2011-04-08
GOULD, John Matthew Joseph Secretary 2015-03-25 2018-11-30
MEDHURST, Nigel Brian Stephens Secretary 2005-09-28 2007-07-19
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-09-12 2005-09-28
BARDSLEY, Matthew John Director 2023-06-29 2024-05-18
BOULARD, Serge Director 2025-06-05 2025-12-16
BOYCE, Michael John Director 2018-11-30 2022-06-30
CLARKSON, Roger Director 2006-01-16 2010-07-09
COATES, Peter Alexander Director 2010-07-09 2014-05-27
DOHERTY, Trevor Anthony Director 2010-07-09 2011-03-02
FRY, Michael Edward Director 2009-10-01 2010-07-09
GHAFOOR, Marisa Director 2024-12-17 2025-06-10
GLOVER, Joel Ralph Director 2014-05-27 2015-03-25
GOULD, John Matthew Joseph, Mr. Director 2015-03-25 2018-11-30
HAILSTONE, Timothy Martin Director 2005-09-28 2009-05-11
HARRIES, Jason Director 2018-11-29 2021-01-28
HOMER, Thomas Luke Director 2015-03-25 2019-05-31
HOWARTH, Alan Miles Director 2014-01-14 2015-03-25
IBBOTSON, Katherine Director 2013-05-21 2014-04-29
KELSEY, Timothy Claude Director 2005-09-28 2010-05-31
LAND, John Anthony Director 2006-01-16 2010-07-09
LIEVESLEY, Denise Anne, Professor Director 2006-01-16 2007-07-02
LIUBINSKAS, Wayne Director 2016-08-24 2017-04-28
MILLIN, Declan Director 2014-04-01 2014-07-18
MOLONEY, Thomas Charles Director 2009-01-20 2011-04-06
NOWITZKE, Adrian Mack, Doctor Director 2015-03-25 2016-06-30
POWELL, Christopher John, Sir Director 2009-05-26 2015-03-25
RICHARDSON, Michael Elliot Director 2014-07-18 2015-03-25
SHARP, David Alan Director 2021-10-21 2024-12-17
STAFFORD, Roddy Director 2025-06-05 2025-12-16
STODDART, James Richard Bowring Director 2010-04-20 2015-03-25
STRAUGHAN, Tim Director 2007-10-04 2009-09-16
VINCENT, Carl Director 2010-07-09 2012-10-18
WILLIAMS, Matthew Ian Director 2019-07-17 2023-06-30
YEOH, Lampoh Director 2015-03-25 2018-11-30
YOUNG, Robin Urquhart, Sir Director 2005-09-28 2015-03-25
INSTANT COMPANIES LIMITED Corporate Nominee Director 2005-09-12 2005-09-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dorson Transform Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-16 Active
Telstra Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-04-29

Filing timeline

Last 20 of 187 total filings

Date Type Category Description
2026-02-17 CERTNM change-of-name certificate change of name company
2026-02-17 AD01 address change registered office address company with date old address new address
2026-01-06 AA01 accounts change account reference date company previous shortened
2025-12-23 PSC02 persons-with-significant-control notification of a person with significant control
2025-12-23 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2025-12-17 AD02 address change sail address company with old address new address
2025-12-17 TM01 officers termination director company with name termination date
2025-12-17 TM01 officers termination director company with name termination date
2025-12-17 AP01 officers appoint person director company with name date
2025-12-17 AP01 officers appoint person director company with name date
2025-12-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-12 CERTNM change-of-name certificate change of name company
2025-10-10 CS01 confirmation-statement confirmation statement with no updates
2025-06-11 TM01 officers termination director company with name termination date
2025-06-11 AP01 officers appoint person director company with name date
2025-06-11 AP01 officers appoint person director company with name date
2025-05-27 AD01 address change registered office address company with date old address new address
2025-03-10 AA accounts accounts with accounts type full
2024-12-18 TM01 officers termination director company with name termination date
2024-12-18 AP01 officers appoint person director company with name date

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