Profile

Company number
05965380
Status
Active
Incorporation
2006-10-12
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87900
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
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees have reviewed the forecasts and budgets for the period ended 31st of March 2027 and are satisfied that the charity has sufficient funds to continue as a going concern.”

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 · 32 resigned

Name Role Appointed Born Nationality
FITZPATRICK FCJ, Mary, Sr Director 2021-05-05 Nov 1952 Irish
FRANCIS, Amanda Susannah Director 2024-02-07 Apr 1962 British
GANDY, Mary Catherine Director 2022-02-09 Mar 1949 English
GEARY, Brendan Director 2025-02-19 Aug 1957 British
KEENAN, Rosemary Anne Anselm, Dr Director 2023-11-01 Sep 1956 British
LYNCH, Barry Andrew, Dr Director 2019-10-23 Feb 1952 British
MALTBY, Jane, Sister Director 2019-07-24 Dec 1941 British
MARSH, Robert Kenneth Director 2022-02-09 Feb 1965 English
Show 32 resigned officers
Name Role Appointed Resigned
COOPER, Barbara Ann Secretary 2006-11-02 2009-04-30
MARTIN, John Joseph, Brother Secretary 2006-10-12 2006-11-02
STEVENSON, Kathryn Ann Secretary 2009-09-10 2012-01-09
BENNING-PRINCE, Sharon Jeev Director 2015-07-15 2019-07-24
BOWERS, Mary Philomena, Sister Director 2023-11-01 2025-12-01
CONNOLLY, Des, Father Director 2016-01-04 2017-07-05
CONNOLLY, Desmond John, Reverend Director 2006-10-12 2015-01-22
CURRAN, Henrietta, Sr Director 2014-02-20 2023-02-20
DARBY, Olivia Director 2020-10-14 2023-10-14
DE PULFORD, Luke Director 2018-02-21 2021-01-29
DEARLOVE, Lynda Director 2020-07-29 2021-02-03
GALLAGHER, Margaret Ellen Director 2009-11-01 2013-07-16
HAYTON, Kim Belinda Director 2009-03-26 2011-03-10
HERRITTY, Margaret Ann, Sister Director 2006-10-12 2016-07-28
LENAHAN, Teresa Mary Bernadette, Sister Director 2009-03-26 2022-12-31
MARSHALL, Frances Director 2006-10-12 2008-04-01
MARTIN, John Joseph, Brother Director 2006-10-12 2010-05-17
NEWMAN, Christine Mary, Dr Director 2007-02-07 2010-07-31
PATTERSON, Patrick Edward John, Rev Director 2009-11-01 2020-12-31
PEARSON, Catherine Mary Director 2013-07-16 2017-01-17
PROUDLEY, Anne, The Revd Director 2015-12-09 2019-10-23
RYAN, Benedicte Director 2021-05-05 2023-05-04
SHEPHERD, Benjamin Director 2013-07-16 2016-01-04
SOOKDEO, Marlene Director 2020-10-28 2024-06-22
TENNENS, Terry Ronald, Reverend Director 2009-09-10 2025-11-11
THOMAS, Susan Director 2017-04-12 2020-12-31
TONER, Mary Louise, Sr Director 2014-02-20 2019-04-30
VAN GALEN, Folkert Director 2013-04-12 2020-01-01
WALSHE, Kay Director 2007-02-07 2013-10-25
WARBURG, Colin Francis Director 2009-03-26 2013-01-09
WARD, Colin Lee Director 2023-11-01 2024-07-26
YOUNG, Simon Director 2017-10-25 2023-10-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Danielle Wardman Individual Significant influence 2024-06-01 Active
Sister Jane Maltby Individual significant-influence-or-control-as-trust 2023-09-30 Active
Mr Simon Young Individual Significant influence 2020-03-01 Ceased 2023-10-25
Mr Garry Nigel Smith Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2018-01-22 Ceased 2024-03-31
Ms Charlotte Kirkwood Individual significant-influence-or-control-as-trust 2017-12-22 Ceased 2018-12-31
Reverend Patrick Edward John Patterson Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2020-02-29
Doctor Charles Michael Emberson Individual Significant influence 2016-04-06 Ceased 2017-12-22

Filing timeline

Last 20 of 156 total filings

Date Type Category Description
2026-01-20 TM01 officers termination director company with name termination date
2026-01-20 TM01 officers termination director company with name termination date
2025-11-21 AA accounts accounts with accounts type full
2025-11-06 CS01 confirmation-statement confirmation statement with no updates
2025-05-28 AP01 officers appoint person director company with name date
2024-12-17 AA accounts accounts with accounts type full
2024-10-02 CS01 confirmation-statement confirmation statement with no updates
2024-10-02 TM01 officers termination director company with name termination date
2024-10-01 TM01 officers termination director company with name termination date
2024-06-19 PSC01 persons-with-significant-control notification of a person with significant control
2024-06-19 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-24 AP01 officers appoint person director company with name date
2024-03-27 MA incorporation memorandum articles
2024-03-21 RESOLUTIONS resolution resolution
2024-03-20 CC04 change-of-constitution statement of companys objects
2023-12-13 PSC01 persons-with-significant-control notification of a person with significant control
2023-12-13 PSC07 persons-with-significant-control cessation of a person with significant control
2023-12-06 AP01 officers appoint person director company with name date
2023-12-06 AP01 officers appoint person director company with name date
2023-12-06 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