Profile

Company number
06701013
Status
Active
Incorporation
2008-09-18
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
86900
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
Consolidated (group)
Auditor
Baker Knoyle Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as the trustees believe that no material uncertainies exist.”

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

6 active · 13 resigned

Name Role Appointed Born Nationality
BATLEY, Elizabeth Ann Director 2020-12-09 Mar 1955 Welsh
BOLLEN, Tanya Karen Director 2018-11-05 Aug 1967 British
GIBSON, Graeme Director 2012-02-22 Apr 1955 British
SMITH, Alison Jane Director 2014-01-29 Jul 1964 British
TIKKOO, Vickram Director 2020-12-09 Apr 1990 British
WILLIAMS, Tracy Ann Louise Director 2025-11-06 Jul 1973 British
Show 13 resigned officers
Name Role Appointed Resigned
DAVDA, Sonal Director 2009-03-25 2010-02-10
DAVIES, Glyn Lee Director 2008-09-18 2014-03-19
DAVIES, Ruth Avril Director 2008-09-18 2019-07-05
ESCOTT, Anthony David Director 2009-03-25 2012-10-29
GRIFFIN, Noreen Rita Director 2008-09-18 2017-04-18
JONES, Maria Julie Ann Director 2015-12-02 2020-01-24
JONES, Phillip Simon Director 2015-12-02 2019-12-19
LINDSAY, Cheryl Diane Director 2009-03-25 2014-06-04
MATTHEWS, Victor George Director 2009-03-25 2015-09-30
PRITCHARD, David John Director 2012-02-22 2020-12-09
SCHOFIELD, Lynne Director 2016-11-22 2020-12-06
SLATTER, Anna Maria Director 2009-03-25 2020-12-09
VAN-BAAREN, Amy Director 2020-01-09 2023-12-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Jacqueline Mylee Stamp Individual Significant influence 2016-09-17 Active

Filing timeline

Last 20 of 84 total filings

Date Type Category Description
2026-03-03 AP01 officers appoint person director company with name date
2026-02-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-17 AA accounts accounts with accounts type group
2025-09-23 CS01 confirmation-statement confirmation statement with no updates
2024-12-20 AA accounts accounts with accounts type group
2024-09-18 CS01 confirmation-statement confirmation statement with no updates
2024-09-18 TM01 officers termination director company with name termination date
2024-01-09 AA accounts accounts with accounts type group
2023-09-25 CS01 confirmation-statement confirmation statement with no updates
2023-03-06 AA accounts accounts with accounts type group
2022-09-23 CS01 confirmation-statement confirmation statement with no updates
2022-03-31 AA accounts accounts with accounts type small
2022-03-22 DISS40 gazette gazette filings brought up to date
2022-03-08 GAZ1 gazette gazette notice compulsory
2021-09-29 CH01 officers change person director company with change date
2021-09-17 CS01 confirmation-statement confirmation statement with no updates
2021-06-30 AP01 officers appoint person director company with name date
2021-03-11 AA accounts accounts with accounts type small
2021-02-23 AP01 officers appoint person director company with name date
2021-02-23 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

Composite activity score · components 0–100 · reference 2026-05-10

28.3

COLD

/ 100

  • Filings velocity 33
  • Capital events 0
  • Officer churn 25
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 4 filing(s) in last 12 months
  • 1 appointed, 0 resigned (12mo)

Official Companies House page