Profile

Company number
05566293
Status
Active
Incorporation
2005-09-16
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88990
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
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In September 2024, Thera Trust Group successfully agreed a revised payment schedule for payment of its three Charity bonds. It also prepared a financial three-year transformation plan to support the revised payment plan. The transformation plan shows that Thera Trust Group has sufficient liquidity to make all payments as they become due and undertake all transformation plans. The plan ensures that Thera Trust Group has sufficient cash headroom to manage short term cashflow challenges such as in Q1 when national minimum wage (NMW) increases are paid to staff from 1 April but where there are shortfalls in fee uplifts from Local Authorities to cover the full cost of increases in the costs of delivery, as well as any potential delays in receiving the increased fees. The financial plan aims to build reserves over time. The Directors have therefore received the necessary assurances to conclude that it is appropriate to prepare the accounts on a going concern basis. 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 Thera East Midlands' 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

8 active · 25 resigned

Name Role Appointed Born Nationality
PILKINGTON, Martin Secretary 2023-09-29
CHATER, John James Director 2025-02-10 Feb 1971 British
CLARK, Sarah Director 2020-10-01 Oct 1985 British
FREWIN, Helena Catriona Director 2007-03-16 Jul 1973 British
LENNON, Ceri Louise Director 2023-12-31 Oct 1973 British
RICHARDSON, Rachael Clare Director 2024-12-17 Dec 1968 British
ROBERTS, Christopher David Director 2025-02-26 Dec 1972 British
WILMOTT-SHEPHERD, Lynn Patricia Director 2019-09-09 May 1958 British
Show 25 resigned officers
Name Role Appointed Resigned
CONWAY, Simon Laurence Secretary 2005-09-16 2019-09-02
THOMPSON, Tarnya Secretary 2019-09-02 2023-06-30
ANDREWS, Richard Barry Director 2015-09-04 2020-12-18
BOYCE DAWSON, Karen Tracy Director 2005-10-14 2008-03-07
CONWAY, Simon Laurence Director 2011-04-30 2023-12-30
CONWAY, Simon Laurence Director 2005-09-16 2010-06-07
CORBETT, Michael Gareth Director 2025-03-06 2026-02-05
DANIEL, Fiona Ursula Director 2021-01-06 2024-08-01
DAVIS, Rachel Deborah Peta Director 2025-11-12 2026-01-13
DAW, Stephen Mark Director 2018-03-23 2019-07-03
GARRIGAN, Jennifer Director 2005-09-16 2005-10-14
GRAHAM, Robert Lindsay Director 2009-10-08 2015-10-15
HAWKINS, Emma Elizabeth Director 2013-06-01 2014-03-10
HOOPER, Gary Director 2014-03-10 2016-08-08
JENKINSON, James William Buchanan Director 2021-01-06 2024-04-08
MCGRAIL, Richard Director 2021-01-06 2023-09-21
MCKEE, Miriam Jervis Director 2010-04-30 2016-04-29
MIAN, Kim Director 2014-11-27 2015-12-03
OWEN, Brenda Kathleen Director 2016-12-08 2018-11-07
PRITCHETT, Donald James Director 2015-10-02 2017-02-28
SHADLOCK, Gail Lesley Director 2005-10-14 2011-04-30
TUNBRIDGE, Paula Jayne Director 2013-09-25 2020-01-17
WARNER, Joseph Director 2008-12-12 2013-03-20
WELLS, Adam Colin Director 2016-07-04 2020-06-30
YDLIBI, John Abdo Rowland Director 2021-01-06 2024-05-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Thera Trust Corporate entity Voting 25–50%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 122 total filings

Date Type Category Description
2026-02-05 TM01 officers termination director company with name termination date
2026-02-03 TM01 officers termination director company with name termination date
2026-01-04 AA accounts accounts with accounts type full
2025-11-12 AP01 officers appoint person director company with name date
2025-07-18 CS01 confirmation-statement confirmation statement with no updates
2025-07-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-07 AP01 officers appoint person director company with name date
2025-02-26 AP01 officers appoint person director company with name date
2025-02-10 AP01 officers appoint person director company with name date
2025-02-04 AA accounts accounts with accounts type full
2024-12-17 AP01 officers appoint person director company with name date
2024-08-01 TM01 officers termination director company with name termination date
2024-07-15 CS01 confirmation-statement confirmation statement with no updates
2024-05-10 TM01 officers termination director company with name termination date
2024-04-09 TM01 officers termination director company with name termination date
2024-01-15 AP01 officers appoint person director company with name date
2024-01-12 TM01 officers termination director company with name termination date
2024-01-09 AA accounts accounts with accounts type full
2023-09-29 AP03 officers appoint person secretary company with name date
2023-09-21 TM01 officers termination director company with name termination 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