Profile

Company number
05757493
Status
Active
Incorporation
2006-03-27
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
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
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. 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 the charity's 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

5 active · 7 resigned

Name Role Appointed Born Nationality
DEVINE, Fiona Secretary 2006-03-27 British
BOON, Andrew Webster, Dr Director 2011-11-24 Jun 1946 British
DEVINE, Fiona Director 2008-01-01 Dec 1969 British
LEWIS-JOHNSON, Helen Director 2011-05-12 Jun 1944 British
TONKINSON, Warren Director 2020-01-17 Mar 1968 British
Show 7 resigned officers
Name Role Appointed Resigned
HCS SECRETARIAL LIMITED Corporate Nominee Secretary 2006-03-27 2006-03-29
DEVINE, John Joseph Director 2006-03-27 2023-04-07
HICKMAN, David Charles Director 2011-07-14 2013-10-01
QUAID, Ellen Director 2008-01-01 2016-03-31
SILVEY, Fraser Guy Director 2018-02-22 2025-09-26
TONKINSON, Deborah Louise Director 2008-01-01 2017-09-07
HANOVER DIRECTORS LIMITED Corporate Nominee Director 2006-03-27 2006-03-29

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 77 total filings

Date Type Category Description
2026-03-31 CS01 confirmation-statement confirmation statement with no updates
2025-12-08 AA accounts accounts with accounts type full
2025-10-06 TM01 officers termination director company with name termination date
2025-03-31 CS01 confirmation-statement confirmation statement with no updates
2024-11-18 AA accounts accounts with accounts type full
2024-08-13 CH01 officers change person director company with change date
2024-08-13 CH03 officers change person secretary company with change date
2024-03-27 CS01 confirmation-statement confirmation statement with no updates
2023-10-25 AA accounts accounts with accounts type full
2023-04-18 TM01 officers termination director company with name termination date
2023-03-29 CS01 confirmation-statement confirmation statement with no updates
2022-11-08 AA accounts accounts with accounts type full
2022-03-28 CS01 confirmation-statement confirmation statement with no updates
2022-01-04 AA accounts accounts with accounts type full
2021-08-31 CH01 officers change person director company with change date
2021-03-29 CS01 confirmation-statement confirmation statement with no updates
2021-02-02 AD01 address change registered office address company with date old address new address
2020-12-23 AA accounts accounts with accounts type full
2020-03-31 CS01 confirmation-statement confirmation statement with no updates
2020-01-21 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