Profile

Company number
06595498
Status
Active
Incorporation
2008-05-16
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
TAG Assurance Services Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the board has a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future, being a period of at least twelve months after the date on which the report and financial statements are signed. The board have considered the foreseeable future for their going concern assessment to cover the period to 31st January 2026.”

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

7 active · 8 resigned

Name Role Appointed Born Nationality
YORK, Christopher Secretary 2012-11-30
BRADSHAW-MAYS, Gary Director 2012-03-01 Jul 1973 British
BRADY, Catherine Mary Director 2021-03-08 Nov 1950 British
MILLMAN, Michael Peter Director 2012-09-21 Jul 1972 British
RIMAN, Ashley Director 2024-12-12 Oct 1965 British
SCOGGINS, Simon Richard Director 2022-06-23 Sep 1970 British
WALLINGTON, Bernadette Mary Director 2012-12-13 Nov 1960 British
Show 8 resigned officers
Name Role Appointed Resigned
STANLEY, Robert James Secretary 2008-05-16 2012-11-30
ALEXANDER, Rachel Clare Director 2014-11-06 2017-09-01
BARNEY, David Charles, Mr. Director 2008-05-16 2012-12-01
FARRAR, Timothy Edgar Director 2015-10-13 2021-05-14
HARPER, James Peter William Director 2017-03-15 2024-01-01
STANLEY, Robert James Director 2008-05-16 2012-11-30
WHEATLEY, Scott William Director 2008-06-12 2012-04-30
WILLETT, Jillian, Reverend Director 2010-08-12 2013-07-09

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 72 total filings

Date Type Category Description
2026-04-01 AD01 address change registered office address company with date old address new address
2026-01-30 AA accounts accounts with accounts type full
2025-05-21 CS01 confirmation-statement confirmation statement with no updates
2025-05-16 AP01 officers appoint person director company with name date
2024-12-17 AA accounts accounts with accounts type full
2024-05-22 CS01 confirmation-statement confirmation statement with no updates
2024-05-21 TM01 officers termination director company with name termination date
2023-11-30 AA accounts accounts with accounts type total exemption full
2023-05-25 CS01 confirmation-statement confirmation statement with no updates
2023-05-24 AP01 officers appoint person director company with name date
2022-10-12 AA accounts accounts with accounts type total exemption full
2022-05-25 CS01 confirmation-statement confirmation statement with no updates
2022-05-25 CH01 officers change person director company with change date
2021-12-29 AA accounts accounts with accounts type total exemption full
2021-05-27 CS01 confirmation-statement confirmation statement with no updates
2021-05-26 AP01 officers appoint person director company with name date
2021-05-26 TM01 officers termination director company with name termination date
2020-11-16 AA accounts accounts with accounts type total exemption full
2020-06-03 CS01 confirmation-statement confirmation statement with no updates
2019-10-31 AA accounts accounts with accounts type total exemption full

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