Profile

Company number
06702064
Status
Active
Incorporation
2008-09-18
Last accounts made up
2024-12-31
Account category
FULL
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 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly, after making appropriate enquiries, the Directors have at the time of approving these financial statements, a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and, consequently, consider that it is appropriate to adopt the going concern basis in preparing these 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 · 12 resigned

Name Role Appointed Born Nationality
HUNTINGTON-BAILEY, Lucy Kate Director 2020-04-21 Jun 1987 British
SHANBHAG, Santosh Sudhakar Director 2024-01-16 Dec 1976 Indian
SPOORS, Paul Joseph Director 2023-11-01 Dec 1981 British
Show 12 resigned officers
Name Role Appointed Resigned
GOODAIRE, David John Secretary 2008-09-18 2010-04-01
HILDRETH, Angela Secretary 2010-12-11 2017-12-08
ESTELL, Joanne Elizabeth Director 2017-05-01 2017-09-26
GOODAIRE, David John Director 2008-09-18 2010-02-15
HILDRETH, Angela Director 2016-02-16 2017-12-08
JONES, Richard Crispin Morgan Director 2011-04-01 2017-01-27
MADISON, Gregory Paul Director 2021-06-18 2024-07-24
PLOUVIER, Thierry Antoine Michel, Dr Director 2008-09-18 2010-04-01
RUDOLF, Hans-Peter Director 2021-05-12 2023-10-31
SCHWEIGER, Christian, Dr Director 2008-09-18 2010-10-26
STERRITT, Carl Andrew Director 2008-09-18 2020-04-21
WATTS, Tim William Director 2020-04-21 2021-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Shield Therapeutics Plc Corporate entity Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 86 total filings

Date Type Category Description
2026-03-24 CS01 confirmation-statement confirmation statement with no updates
2026-02-03 ANNOTATION miscellaneous legacy
2025-12-29 AA accounts accounts with accounts type full
2025-03-12 CS01 confirmation-statement confirmation statement with no updates
2024-09-26 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-05 TM01 officers termination director company with name termination date
2024-07-12 AA accounts accounts with accounts type full
2024-05-16 AP01 officers appoint person director company with name date
2024-03-12 CS01 confirmation-statement confirmation statement with no updates
2023-12-15 AA accounts accounts with accounts type full
2023-11-06 AP01 officers appoint person director company with name date
2023-11-06 TM01 officers termination director company with name termination date
2023-10-25 MA incorporation memorandum articles
2023-10-16 RESOLUTIONS resolution resolution
2023-10-09 MR04 mortgage mortgage satisfy charge full
2023-10-09 MR04 mortgage mortgage satisfy charge full
2023-10-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-10-09 MR01 mortgage mortgage create with deed with charge number charge creation 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