Profile

Company number
05611912
Status
Active
Incorporation
2005-11-03
Last accounts made up
2024-12-31
Account category
GROUP
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
Consolidated (group)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given the level of reserves and the prudent steps undertaken between 2022 to 2024 to align our operations and resources to our programmatic and financial strategy, together with forecasts, budgets and a reorganisation of the charity in 2024, the Trustees are satisfied that the charity will remain a going concern in the foreseeable future.”

Subsidiaries

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

10 active · 41 resigned

Name Role Appointed Born Nationality
WALSH, Jessica Natalie Secretary 2025-09-22
ALI, Usman Director 2022-09-29 May 1993 British
BRIDGE, Sophie Nicola Director 2025-07-17 May 1972 British
BURCHERI, Rosanna Director 2025-02-11 May 1973 Italian
GANDHI, Neal Narendra Director 2023-09-28 Aug 1967 British
KAMATHIA, Zahed Director 2025-09-05 Jun 1976 British
LULE, Elizabeth Director 2025-02-11 May 1951 Ugandan
MULENGA, Doreen Director 2021-10-06 Jun 1961 Zambian
SCHILLING, Keith Director 2025-06-26 Jul 1956 British
TOWLE, Kenneth Ian Director 2025-01-19 Mar 1964 British
Show 41 resigned officers
Name Role Appointed Resigned
ALDERSLADE, Richard, Professor Secretary 2009-05-29 2010-07-31
DUNMORE, Stephen Llyod Secretary 2010-07-26 2011-04-01
MOIR, Scott Kingsley Secretary 2017-03-02 2019-12-05
MULHEIR, Georgette Secretary 2011-04-01 2014-12-05
OLAKANPO, Olutoyin Secretary 2022-07-07 2022-12-01
PARKER, Damon John Secretary 2008-03-19 2008-12-01
ROSSITER, Christopher Secretary 2023-03-09 2024-02-22
WARING, Nicholas Charles Secretary 2014-12-05 2017-03-02
WILLIAMS, Nicholas Richard Secretary 2022-05-24 2022-05-31
WILLIAMS, Nicholas Richard Secretary 2019-12-05 2022-05-24
TEMPLE SECRETARIAL LIMITED Corporate Secretary 2005-11-03 2008-03-19
AHMED, Ajaz Khowaj Quoram Director 2019-12-05 2021-03-24
BEHBEHANI, Kazem Director 2006-08-31 2014-12-31
BLAIR, Neil Lyndon Marc Director 2010-12-03 2021-12-08
BROWNE, Kevin, Professor Director 2005-11-23 2007-09-20
COHEN, Daniel Nicholas Director 2013-07-21 2022-02-28
COPLAND, Carol Gail Director 2017-09-15 2025-01-19
CRICHTON, Nicholas, District Judge Director 2011-04-01 2017-12-08
DATTANI, Rita Director 2010-12-03 2019-12-05
DIMICHELE, William Director 2020-07-14 2025-01-21
ELLIS, Bryan John Director 2006-03-06 2014-09-19
GILL, Neena Director 2020-04-20 2025-11-18
HARDING, James Director 2017-06-30 2019-10-10
LEE-IZU, Michelle Director 2017-12-08 2020-12-11
LODER, Alexander Hugh Director 2011-04-01 2016-12-03
MOORE, Dianne Director 2016-03-04 2022-12-31
MOTIE, Tanya Jeneme Director 2016-06-08 2022-12-31
NICHOLSON, Emma Harriet, Baroness Director 2005-11-23 2009-12-17
PASRICHA, Nitin Director 2020-04-08 2025-12-11
PAUL, Jimmy Director 2021-12-08 2024-07-17
POTTER, Muir John Director 2005-11-23 2007-09-20
ROWLING, Joanne Kathleen Director 2005-11-23 2013-12-06
SINGLETON, Roger, Sir Director 2007-09-20 2014-02-18
SMITH, Lucy Fiona Director 2010-12-03 2017-12-08
SMITH, Mark Howard Director 2014-09-19 2019-10-10
SOUTHERN, Peter, Dr Director 2007-09-20 2010-04-30
SUSS, Robert Marc Director 2015-06-05 2020-02-16
WILLS, Katherine Elizabeth Director 2021-12-08 2023-07-06
WILSON, Rachel Louise Director 2010-12-03 2016-09-06
TEMPLE DIRECT LIMITED Corporate Director 2005-11-03 2005-11-23
TEMPLE SECRETARIAL LIMITED Corporate Director 2005-11-03 2005-11-23

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2025-12-16 TM01 officers termination director company with name termination date
2025-11-25 TM01 officers termination director company with name termination date
2025-11-05 CS01 confirmation-statement confirmation statement with no updates
2025-11-05 AP03 officers appoint person secretary company with name date
2025-10-10 AA accounts accounts with accounts type group
2025-09-08 AP01 officers appoint person director company with name date
2025-07-21 AP01 officers appoint person director company with name date
2025-07-07 AP01 officers appoint person director company with name date
2025-02-11 AP01 officers appoint person director company with name date
2025-02-11 AP01 officers appoint person director company with name date
2025-01-21 CS01 confirmation-statement confirmation statement with no updates
2025-01-21 TM01 officers termination director company with name termination date
2025-01-21 AP01 officers appoint person director company with name date
2025-01-21 TM01 officers termination director company with name termination date
2024-10-28 TM01 officers termination director company with name termination date
2024-10-17 TM02 officers termination secretary company with name termination date
2024-10-04 AA accounts accounts with accounts type group
2024-03-20 AD01 address change registered office address company with date old address new address
2024-03-20 AD01 address change registered office address company with date old address new address
2024-03-20 AD01 address change registered office address company with date old address new address

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