Profile

Company number
06461263
Status
Active
Incorporation
2007-12-31
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87100
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
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Trustees have a reasonable expectation that the Charity has adequate resources to continue in operational existence for the foreseeable future. For long term finance the charity relies on bank loans... The Trustees consider that there are no material uncertainties over the Charity's financial viability and, accordingly, continue to adopt the going concern basis of accounting in preparing the annual financial statements. As at 31 March 2025, the charity had not passed financial covenants, and therefore the loans fell due for repayment within one year, as no waiver had been received by the bank pre year end. There are no indications that the bank will look to recover its monies imminently, however.”

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 · 26 resigned

Name Role Appointed Born Nationality
WOOD, Martin Secretary 2022-07-12
EDEN, Lucie Rebecca Director 2025-01-01 Oct 1987 British
HARDING, Sandra Elizabeth Director 2023-01-04 Nov 1964 British
MORGAN, Emma Jane Director 2023-05-18 Jan 1969 British
PRATT, Philip John Director 2019-06-12 Mar 1965 British
RUSSELL, Eve Suzanne Director 2023-05-30 Dec 1977 British
SMITH, Martyn Douglas Director 2018-08-08 Jan 1960 British
TROTTER, Janet Olive, Dame Director 2019-06-12 Oct 1943 British
WATTS, Adam Greg Director 2023-06-12 May 1971 British
WILLIAMS, Laura Jayne Director 2025-05-23 Jan 1983 British
Show 26 resigned officers
Name Role Appointed Resigned
BENNETT, Stuart Lancelot Secretary 2007-12-31 2008-07-31
LYONS, Richard Sharratt Secretary 2016-09-01 2019-06-12
LYONS, Richard Sharratt Secretary 2008-07-31 2009-04-20
PARRY, Gareth Huw Secretary 2019-06-12 2022-07-12
PERKS, Raymond John Secretary 2009-04-20 2015-09-01
ALLARD, Susan Margaret Director 2007-12-31 2012-06-21
BALLINGER, Janet Elizabeth Director 2010-06-24 2022-06-15
BISHOP, Alan John Director 2014-12-17 2025-09-10
COURT, Fiona Director 2018-08-08 2025-11-26
DICKENSON, Christopher John Director 2014-01-15 2018-11-30
DOUGLAS, Keith Director 2007-12-31 2010-01-01
FOWLER, Martin Director 2007-12-31 2012-06-21
FOX, Eleanor Director 2012-10-23 2022-06-15
GRIFFIN, Timothy Paul Director 2007-12-31 2019-06-12
HAMMILL, William Stanley Director 2010-06-24 2014-02-12
HUNT, Mark Adrian Director 2007-12-31 2009-09-23
KAYE, Ro Director 2007-12-31 2008-02-27
LYONS, Richard Sharratt Director 2007-12-31 2019-06-12
MANNING, Julia Mary Director 2007-12-31 2017-10-09
MOLIVER, Adam Director 2007-12-31 2014-09-26
NYE, David, Rev Canon Director 2007-12-31 2019-06-12
PARRY, Gareth Huw Director 2012-12-20 2024-12-20
PYATT, Gill Director 2010-06-24 2022-06-15
SPENCER, Fiona Jane Director 2022-06-15 2026-03-02
THOMPSON, Leaine Director 2023-05-18 2024-03-18
WOODLEY, Jane Gwendoline Director 2012-10-23 2021-06-23

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2026-03-05 TM01 officers termination director company with name termination date
2026-01-05 CS01 confirmation-statement confirmation statement with no updates
2025-12-17 AA accounts accounts with accounts type full
2025-11-27 TM01 officers termination director company with name termination date
2025-09-15 CH01 officers change person director company with change date
2025-09-15 CH01 officers change person director company with change date
2025-09-15 TM01 officers termination director company with name termination date
2025-05-23 AP01 officers appoint person director company with name date
2025-02-19 AD01 address change registered office address company with date old address new address
2025-01-06 CS01 confirmation-statement confirmation statement with no updates
2025-01-06 AP01 officers appoint person director company with name date
2025-01-06 TM01 officers termination director company with name termination date
2024-12-19 AA accounts accounts with accounts type full
2024-03-20 TM01 officers termination director company with name termination date
2024-01-05 CS01 confirmation-statement confirmation statement with no updates
2023-12-14 AA01 accounts change account reference date company current extended
2023-12-11 RESOLUTIONS resolution resolution
2023-12-11 MA incorporation memorandum articles
2023-09-26 AA accounts accounts with accounts type full
2023-06-15 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