Cash

£2M

Latest balance sheet

Net assets

£17M

Equity attributable

Employees

290

+0.3% vs 2024

Profit before tax

£3M

+30.1% vs 2024

Profile

Company number
06281747
Status
Active
Incorporation
2007-06-15
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
47730
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£10m£20m2022202320242025
ENIMED LIMITED

Accounts

4-year trend · latest 2025-03-31

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover £44,886,010£50,634,795
Operating profit
Profit before tax £2,067,181£2,689,876
Net profit £1,332,504£1,576,660
Cash £2,079,561
Total assets less current liabilities £17,389,575
Net assets £16,918,288
Equity £12,545,203£14,099,124£15,392,628£16,918,288
Average employees 289290
Wages £5,843,165

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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 company's ability to continue as a going concern for a period of at least twelve months from when the original financial statements were 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

4 active · 6 resigned

Name Role Appointed Born Nationality
PATEL, Vikash Secretary 2007-07-24 British
PATEL, Krishma Vikash Director 2007-07-24 Nov 1981 British
PATEL, Nikeshkumar Director 2023-03-01 Apr 1983 British
PATEL, Vikash Director 2018-06-21 Feb 1982 British
Show 6 resigned officers
Name Role Appointed Resigned
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2007-06-15 2007-07-24
PATEL, Jayprakash Jugalbhai Director 2007-07-24 2019-01-31
PATEL, Niral Narendra Director 2019-01-31 2022-04-06
PATEL, Vikash Director 2007-07-24 2007-08-08
PATEL, Viresh Director 2019-01-31 2022-04-06
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2007-06-15 2007-07-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Enimed (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-04-06 Active
Kundan Ratilal Patel Individual Shares 25–50%, Voting 25–50% 2019-05-23 Ceased 2022-01-05
Sanjiv Kumar Patel Individual Shares 25–50%, Voting 25–50% 2019-05-23 Ceased 2022-01-05
Mr Vikash Patel Individual Shares 25–50%, Voting 25–50% 2016-04-18 Ceased 2025-04-07
Mrs Krishma Vikash Patel Individual Voting 25–50% 2016-04-06 Ceased 2019-05-23

Filing timeline

Last 20 of 107 total filings

Date Type Category Description
2025-12-17 AA accounts accounts with accounts type full
2025-07-25 CS01 confirmation-statement confirmation statement with updates
2025-06-17 CS01 confirmation-statement confirmation statement with no updates
2025-04-08 PSC07 persons-with-significant-control cessation of a person with significant control
2025-04-08 PSC05 persons-with-significant-control change to a person with significant control
2024-12-19 AA accounts accounts with accounts type full
2024-06-18 CS01 confirmation-statement confirmation statement with no updates
2024-04-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-04-11 RESOLUTIONS resolution resolution
2024-01-10 AA accounts accounts with accounts type full
2023-06-23 CS01 confirmation-statement confirmation statement with updates
2023-03-08 AP01 officers appoint person director company with name date
2023-02-02 AA accounts accounts with accounts type full
2022-06-15 CS01 confirmation-statement confirmation statement with no updates
2022-04-25 TM01 officers termination director company with name termination date
2022-04-25 TM01 officers termination director company with name termination date
2022-04-25 PSC02 persons-with-significant-control notification of a person with significant control
2022-04-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-02-14 PSC07 persons-with-significant-control cessation of a person with significant control
2022-02-14 PSC07 persons-with-significant-control cessation of a person with significant control

Credit score

Altman Z″ (private-firm) · reference 2025-03-31

1.06

DISTRESS

Altman Z″

  • Working capital / Total assets -0.091 × 6.56 = -0.60
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.117 × 6.72 = +0.79
  • Book equity / Total liabilities 0.826 × 1.05 = +0.87

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page