Cash

£31K

+55.6% vs 2024

Net assets

-£860K

+82.4% vs 2024

Employees

31

-3.1% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
06821137
Status
Active
Incorporation
2009-02-17
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
86210
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£1£1202320242025
MALLING HEALTH LIMITED

Accounts

3-year trend · latest 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit -£1,183,111£8,858,209
Cash £19,702£30,657
Total assets less current liabilities
Net assets -£4,892,018-£859,520
Equity -£3,708,907-£4,892,018-£859,520
Average employees 3231
Wages £1,589,253£2,342,273

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
Consolidated (group)
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In light of the above, the directors have concluded that it is appropriate to prepare the financial statements on a Going Concern basis.”

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

1 active · 16 resigned

Name Role Appointed Born Nationality
FICHARDT, Ewald Gustav Director 2025-03-03 Nov 1972 British
Show 16 resigned officers
Name Role Appointed Resigned
BRAND, Ross Stuart Director 2025-03-03 2026-02-12
BROWNER, Keith James Anthony Director 2015-02-06 2015-06-01
DIAPER, Martyn David, Dr Director 2018-09-17 2019-05-29
GALBRAITH, Evelyn Ann Director 2009-03-06 2015-02-06
GIBSON, Maria Luisa, Dr Director 2012-02-07 2015-02-06
HUDALY, Adam Director 2019-07-19 2020-02-28
MUSGRAVE, Richard James, Dr Director 2012-01-04 2015-02-06
NEWELL, Richard Jonathan, Dr Director 2012-02-07 2015-02-06
POWER, Richard Director 2015-02-06 2018-06-29
REICHHELM, Thomas, Dr Director 2009-03-06 2016-03-31
RUSHTON, Michael John, Dr Director 2012-06-01 2015-02-06
TAYLOR, Mark Director 2020-02-28 2025-03-03
WEST, Jonathan David Peter, Dr Director 2009-03-06 2015-02-06
WHIBLEY, Sarah Leanne Director 2009-02-17 2009-03-06
YOUNG, Elaine Director 2020-02-28 2025-03-03
ZEMMEL, Jason Antony Director 2015-02-06 2019-07-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Phl Group Finance Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-03-03 Active
Malling Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-03-03

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2026-03-06 CS01 confirmation-statement confirmation statement with no updates
2026-02-13 TM01 officers termination director company with name termination date
2025-12-22 AA accounts accounts with accounts type group
2025-06-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-28 MA incorporation memorandum articles
2025-03-24 RESOLUTIONS resolution resolution
2025-03-17 PSC02 persons-with-significant-control notification of a person with significant control
2025-03-17 PSC07 persons-with-significant-control cessation of a person with significant control
2025-03-17 AD01 address change registered office address company with date old address new address
2025-03-17 AP01 officers appoint person director company with name date
2025-03-17 AP01 officers appoint person director company with name date
2025-03-17 TM01 officers termination director company with name termination date
2025-03-17 TM01 officers termination director company with name termination date
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-02-07 CS01 confirmation-statement confirmation statement with no updates
2025-01-09 PSC05 persons-with-significant-control change to a person with significant control

Credit score

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

Credit score requires EBIT (operating profit / PBT) — 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