Get an alert when MALLING HEALTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-09 (in 9mo)

Last made up 2026-01-26

Watchouts

1 item

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

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

3-year trend · latest reflected 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 the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

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.”

Group structure

  1. MALLING HEALTH LIMITED · parent
    1. Malling Health (UK) Limited 100% · England and Wales · management of a network of GP practices, Urgent Treatment Centres and GP Out of Hours services.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-02-13 TM01 officers Termination director company with name termination date PDF
2025-12-22 AA accounts Accounts with accounts type group PDF
2025-06-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2025-03-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-17 AD01 address Change registered office address company with date old address new address PDF
2025-03-17 AP01 officers Appoint person director company with name date PDF
2025-03-17 AP01 officers Appoint person director company with name date PDF
2025-03-17 TM01 officers Termination director company with name termination date PDF
2025-03-17 TM01 officers Termination director company with name termination date PDF
2025-03-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-09 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page