Profile

Company number
05834163
Status
Active
Incorporation
2006-06-01
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
86210
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
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' 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 Group's or the parent Company'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.”

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

13 active · 36 resigned

Name Role Appointed Born Nationality
GRAY, Carly Secretary 2014-11-30
ADAMS, Gillian Rebecca Director 2022-11-02 Feb 1966 British
AGBOOLA, Folushade, Dr Director 2024-02-07 Oct 1978 British
AILLES, Ian Simon Director 2026-02-04 Oct 1965 British
BATEMAN, Stephen John Director 2014-11-17 Oct 1967 British
BHATTI, Aqib Talat, Dr Director 2013-03-18 Sep 1979 British
CONWAY, Zahra Director 2025-07-02 Aug 1974 British
GLEW, Susan Eva Director 2026-04-13 Apr 1970 British
LLOYD, Steven, Dr Director 2023-01-16 Dec 1961 British
NURCOMBE, Keith Jon Director 2025-04-01 Jan 1970 British
TIERNEY, Abigail Director 2021-09-01 Nov 1973 British
TILSON, Jennifer Director 2012-10-15 Jun 1963 British
TILSON, Paul William Director 2021-09-01 Mar 1974 British
Show 36 resigned officers
Name Role Appointed Resigned
MALEY, Caroline Denise Secretary 2006-06-01 2008-01-09
REES JONES, Glyn Secretary 2008-01-09 2014-11-30
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2006-06-01 2006-06-01
AMOS, Margaret Mary Director 2015-02-02 2017-05-31
ANDERSON, David Ian, Dr Director 2006-06-12 2014-09-15
BAIN, Christine Director 2015-02-02 2016-06-30
BLISSETT, John Edward, Dr Director 2006-07-06 2016-12-31
CAMPBELL, Anthony Patrick Director 2021-12-01 2022-06-30
COX, Philip John, Dr Director 2006-06-12 2024-02-09
DAVIS, Pauline Director 2015-02-02 2024-12-31
DISNEY, David James, Dr Director 2006-07-06 2014-12-31
DOXEY, Jennifer Director 2012-10-15 2015-07-15
FISHER, Christine Eileen Director 2017-02-15 2022-09-07
FLOYD, John Director 2007-09-17 2013-07-31
GOULD, Anthony Douglas William, Doctor Director 2006-07-06 2015-06-30
HAND, Pauline Director 2012-10-15 2025-08-14
HARRIS, Robert James Barrington Hugo Director 2021-09-01 2025-01-08
HEAPPEY, Melvyn, Doctor Director 2006-07-06 2014-12-31
JACKSON, John Stephen Director 2017-10-20 2025-11-19
LANGAN, Stephen, Dr Director 2006-07-27 2012-02-14
MALEY, Caroline Denise Director 2006-06-01 2008-01-11
MATTHEWS, Ian William, Dr Director 2017-08-23 2021-04-08
MEREDITH, Richard John, Dr Director 2006-07-27 2012-11-19
MILLS, Trevor Anthony, Dr Director 2015-08-17 2022-09-06
MORAN, Michele Margaret Director 2022-11-02 2026-03-04
NURCOMBE, Keith Jon Director 2015-02-02 2019-04-08
QUINN, Peter John Director 2015-02-03 2019-12-17
REES-JONES, Glyn Director 2012-10-15 2014-11-30
RIDE, Trevor John Director 2006-06-01 2010-05-26
SEARBY, Victoria Elizabeth Director 2021-09-01 2024-10-10
SPINCER, John, Doctor Director 2006-07-06 2013-12-31
WALSH, David Bryan Director 2014-06-19 2018-03-31
WARDROP, William Andrew Director 2013-09-23 2014-12-31
WHITNEY, David John Director 2015-02-02 2025-03-31
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2006-06-01 2006-06-01
WATERLOW SECRETARIES LIMITED Corporate Nominee Director 2006-06-01 2006-06-01

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 164 total filings

Date Type Category Description
2026-04-13 AP01 officers appoint person director company with name date
2026-03-17 TM01 officers termination director company with name termination date
2026-03-03 MA incorporation memorandum articles
2026-03-03 RESOLUTIONS resolution resolution
2026-02-04 AP01 officers appoint person director company with name date
2026-01-05 AA accounts accounts with accounts type group
2025-11-24 TM01 officers termination director company with name termination date
2025-08-20 TM01 officers termination director company with name termination date
2025-07-15 AP01 officers appoint person director company with name date
2025-06-17 CS01 confirmation-statement confirmation statement with no updates
2025-04-12 AP01 officers appoint person director company with name date
2025-04-12 TM01 officers termination director company with name termination date
2025-01-28 TM01 officers termination director company with name termination date
2025-01-27 TM01 officers termination director company with name termination date
2025-01-10 AA accounts accounts with accounts type group
2024-12-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-10-22 TM01 officers termination director company with name termination date
2024-06-14 CS01 confirmation-statement confirmation statement with no updates
2024-02-22 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