Profile

Company number
06814829
Status
Active
Incorporation
2009-02-10
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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis and no material uncertainties that cast significant doubt about the ability of the company to continue as a going concern have been identified by the directors.”

Subsidiaries

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

2 active · 14 resigned

Name Role Appointed Born Nationality
BUCKLEY, Neil Anthony Director 2023-06-28 Jan 1970 British
REAY, John Michael Director 2019-03-31 Mar 1961 British
Show 14 resigned officers
Name Role Appointed Resigned
LOYAL, Jasy Secretary 2009-06-05 2018-12-31
HAMMONDS SECRETARIES LIMITED Corporate Secretary 2009-02-10 2009-06-05
BURRIS, Howard Director 2010-05-04 2023-05-01
CROSSLEY, Peter Mortimer Director 2009-02-10 2009-06-05
ELLIS, Paul Anthony, Professor Director 2011-12-01 2023-10-27
HARPER, Peter George, Dr Director 2010-05-04 2020-02-26
LANDAU, David Benzlon, Dr Director 2014-10-22 2016-07-01
MCLAREN, David John Director 2010-05-04 2010-12-03
NEEB, Michael Thomas Director 2009-06-05 2019-03-31
PETKAS, James Mark Director 2010-03-31 2011-08-17
SLEVIN, Maurice Louis, Dr Director 2014-10-22 2016-07-01
SLEVIN, Maurice Louis Director 2010-05-04 2011-07-19
SMITH, Dee Anna Director 2010-05-04 2023-05-01
HAMMONDS DIRECTORS LIMITED Corporate Director 2009-02-10 2009-06-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hca International Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 105 total filings

Date Type Category Description
2026-02-02 CS01 confirmation-statement confirmation statement with no updates
2025-10-07 AA accounts accounts with accounts type full
2025-02-04 CS01 confirmation-statement confirmation statement with updates
2024-11-26 SH19 capital capital statement capital company with date currency figure
2024-11-26 SH20 capital legacy
2024-11-26 CAP-SS insolvency legacy
2024-11-26 RESOLUTIONS resolution resolution
2024-11-26 AA accounts accounts with accounts type full
2024-02-02 CS01 confirmation-statement confirmation statement with updates
2023-12-11 RESOLUTIONS resolution resolution
2023-12-11 MA incorporation memorandum articles
2023-12-06 SH08 capital capital name of class of shares
2023-11-03 TM01 officers termination director company with name termination date
2023-10-03 AA accounts accounts with accounts type full
2023-07-04 AP01 officers appoint person director company with name date
2023-05-24 TM01 officers termination director company with name termination date
2023-05-24 TM01 officers termination director company with name termination date
2023-03-07 CS01 confirmation-statement confirmation statement with updates
2023-01-17 SH08 capital capital name of class of shares
2023-01-03 AA accounts accounts with accounts type 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