Profile

Company number
06644293
Status
Active
Incorporation
2008-07-11
Last accounts made up
2024-12-31
Account category
FULL
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
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After considering all the factors the directors have a reasonable expectation the Company has adequate resources to continue in operation and manage the risks for at least the going concern assessment period, which is twelve months from the date of signing of these financial statements. Accordingly, they have decided to adopt the going concern basis in the preparation of the annual financial statements.”

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

3 active · 4 resigned

Name Role Appointed Born Nationality
HANSON, Jamie Paul Director 2025-03-13 Mar 1970 British
JOHNSON, Martin Graham Director 2019-09-05 Jun 1969 British
WOODWARD, Richard Director 2022-01-17 Feb 1976 British
Show 4 resigned officers
Name Role Appointed Resigned
PITALIA, Asha Secretary 2008-07-11 2019-10-08
PITALIA, Anil Kumar Director 2008-07-11 2020-04-15
SHEPHERD, Simon Peter John Director 2020-06-08 2025-03-13
STOUT, Paul Director 2019-06-12 2022-01-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jptr Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-13 Active
Mr Anil Pitalia Individual Shares 75–100%, ownership-of-shares-75-to-100-percent-as-trust, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-trust, right-to-appoint-and-remove-directors-as-firm, Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2016-07-26 Ceased 2016-09-13

Filing timeline

Last 20 of 80 total filings

Date Type Category Description
2026-01-03 AA accounts accounts with accounts type full
2025-09-30 CS01 confirmation-statement confirmation statement with no updates
2025-03-20 AP01 officers appoint person director company with name date
2025-03-20 TM01 officers termination director company with name termination date
2024-10-01 AA accounts accounts with accounts type full
2024-09-27 CS01 confirmation-statement confirmation statement with no updates
2024-02-13 AA accounts accounts with accounts type full
2023-10-20 CS01 confirmation-statement confirmation statement with no updates
2023-01-06 AA accounts accounts with accounts type full
2022-09-22 CS01 confirmation-statement confirmation statement with no updates
2022-09-13 CC04 change-of-constitution statement of companys objects
2022-09-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-03-22 MR04 mortgage mortgage satisfy charge full
2022-01-19 AP01 officers appoint person director company with name date
2022-01-19 TM01 officers termination director company with name termination date
2021-12-20 AA accounts accounts with accounts type full
2021-09-30 CS01 confirmation-statement confirmation statement with no updates
2021-01-11 AA accounts accounts with accounts type full
2020-09-17 CS01 confirmation-statement confirmation statement with updates
2020-09-16 SH01 capital capital allotment shares

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