Cash

Latest balance sheet

Net assets

Equity attributable

Employees

53

+15.2% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
06756641
Status
Active
Incorporation
2008-11-24
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88100
Hubs
UK Healthcare

Accounts

5-year trend · latest 2025-03-31

Metric Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 2736434653
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Robson Laidler Accountants Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future. Thus the trustees continue to adopt the going concern basis of accounting in preparing the 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

7 active · 23 resigned

Name Role Appointed Born Nationality
CASSIDY, Paul Douglas Director 2020-10-14 Feb 1960 British
CHERRY, Adam Director 2019-07-09 Jan 1986 British
FAREY, Joanne Marie Director 2026-04-13 Nov 1973 British
HEALY, Amanda Director 2023-10-11 Jul 1967 British
INNES, Marc Director 2024-12-04 Jul 1978 British
KELLY, Catherine Director 2013-04-29 Aug 1950 Scottish
MCGUINNESS, Stephen Beaumont Director 2008-11-24 Jul 1955 British
Show 23 resigned officers
Name Role Appointed Resigned
DOYLE, Nancy Secretary 2012-01-31 2015-07-31
MALLEN-BEADLE, Jon Secretary 2015-03-31 2019-03-25
SPENCER, Janice Secretary 2008-11-24 2011-05-11
BARNARD, Joanna Mary Director 2017-11-20 2025-11-21
BOOTH, Michelle, Dr Director 2018-07-17 2021-05-18
CRIBB, Andrew Robert Director 2009-04-20 2014-02-18
DUNN, Alison Director 2015-03-31 2017-09-18
FARWELL, Ann Director 2008-11-24 2009-04-20
GARABA, Andrew Chibwe Taruvinga Director 2024-12-04 2026-01-11
GRAHAM, Malcolm Wilson, Cllr. Director 2015-10-19 2020-11-10
GREEN, Jill Director 2014-05-02 2020-11-10
HANN, Stuart Director 2008-11-24 2010-09-22
HARVEY, Claire Melissa Director 2014-02-12 2018-11-20
HAYES, Jane Helen Director 2015-10-19 2017-03-27
HEPBURN, George Charles Director 2015-10-19 2018-02-06
HORNE, Stephen Director 2022-09-13 2024-02-29
MADEIROS, Joy Alison Director 2011-01-17 2013-05-17
MALLEN-BEADLE, Jon Stuart Director 2014-02-18 2019-03-25
MERTON, Paul, Rev Director 2008-11-24 2015-07-31
ROBERTS, Huw Glyn Director 2008-11-24 2011-05-11
STIRRUP, Michael Paul Director 2019-11-19 2026-04-14
THOMAS, Illtyd Barrie, Reverend Director 2009-04-20 2010-10-27
WEIR, Marion Director 2011-05-11 2014-01-21

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 97 total filings

Date Type Category Description
2026-05-06 CH01 officers change person director company with change date
2026-05-06 AP01 officers appoint person director company with name date
2026-04-17 TM01 officers termination director company with name termination date
2026-02-10 RESOLUTIONS resolution resolution
2026-02-10 MA incorporation memorandum articles
2026-01-20 TM01 officers termination director company with name termination date
2026-01-12 TM01 officers termination director company with name termination date
2025-12-18 CERTNM change-of-name certificate change of name company
2025-12-15 AA accounts accounts with accounts type full
2025-08-19 CS01 confirmation-statement confirmation statement with no updates
2025-03-06 AP01 officers appoint person director company with name date
2025-03-06 AP01 officers appoint person director company with name date
2025-03-05 CERTNM change-of-name certificate change of name company
2024-09-26 AA accounts accounts with accounts type full
2024-08-19 CS01 confirmation-statement confirmation statement with no updates
2024-03-15 TM01 officers termination director company with name termination date
2024-01-22 AP01 officers appoint person director company with name date
2023-10-29 AA accounts accounts with accounts type full
2023-08-17 CS01 confirmation-statement confirmation statement with no updates
2022-10-14 CH01 officers change person director company with change date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page