Cash

£392K

-14.1% vs 2022

Net assets

£2M

+6% vs 2022

Employees

Average over period

Profit before tax

Period ending 2023-03-31

Profile

Company number
06842869
Status
Active
Incorporation
2009-03-11
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
87200
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£1m£2m2020202120222023
GREEN LIGHT PBS LIMITED

Accounts

4-year trend · latest 2023-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-31
Turnover
Operating profit
Profit before tax
Net profit £291,838£85,769
Cash £456,009£391,842
Total assets less current liabilities £1,654,267£1,535,586
Net assets £1,427,316£1,513,085
Equity £328,291£796,478£1,427,316£1,513,085
Average employees
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
Consolidated (group)
Auditor
Phillips Frith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the forecasts for the forthcoming period. The Green Light PBS Group has a strong financial position at the reporting date and is expected to have such in 12 months. The directors consider there are no material uncertainties in adopting the going concern basis of accounting.”

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

9 active · 5 resigned

Name Role Appointed Born Nationality
BEAUMONT, Jo Secretary 2025-03-26
SMITH, Paul Ronald Secretary 2024-12-31
BEAUMONT, Jo Director 2025-03-26 Oct 1967 British
DERWENT, Cedric William Benjamin Director 2009-11-06 Feb 1949 British
MILLER, Sarah Louise Director 2017-07-25 Jan 1977 British
PYRAH, Jonathan Henry James Alan Director 2009-11-06 Oct 1974 British
PYRAH, Kenneth Stephen Director 2019-12-17 Nov 1949 British
SMITH, Paul Ronald Director 2019-12-17 Jul 1948 British
STEVENSON, Deborah Ann Director 2019-11-13 Dec 1970 British
Show 5 resigned officers
Name Role Appointed Resigned
PURNELL, Mark William Secretary 2009-03-11 2009-11-06
SIMPSON, Gordon Iain Secretary 2019-05-02 2024-07-31
JIREHOUSE SECRETARIES LTD Corporate Secretary 2009-11-06 2019-05-02
BILLING, Bryan Geoffrey Director 2009-11-06 2024-02-14
BOWLES, Jonathan Director 2009-03-11 2009-11-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kenneth Stephen Pyrah Individual Significant influence 2025-01-29 Active
Pleasant Valley Ltd Corporate entity Shares 25–50%, Voting 25–50% 2025-01-25 Active
V U Chem. Ltd Corporate entity Shares 25–50%, Voting 25–50% 2025-01-25 Active
Mr. Kenneth Stephen Pyrah Individual Shares 25–50%, Voting 25–50% 2024-03-14 Ceased 2025-01-29
G L Trustees Limited Corporate entity ownership-of-shares-50-to-75-percent-as-trust, voting-rights-50-to-75-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2019-05-03 Ceased 2024-03-14
Jirehouse Trustees Ltd Corporate entity ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2019-05-03
Cedric William Benjamin Derwent Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 99 total filings

Date Type Category Description
2026-01-12 AD01 address change registered office address company with date old address new address
2026-01-04 AA accounts accounts with accounts type group
2025-11-11 PSC01 persons-with-significant-control notification of a person with significant control
2025-08-29 PSC02 persons-with-significant-control notification of a person with significant control
2025-08-29 PSC07 persons-with-significant-control cessation of a person with significant control
2025-08-29 PSC02 persons-with-significant-control notification of a person with significant control
2025-06-26 AP01 officers appoint person director company with name date
2025-04-28 CS01 confirmation-statement confirmation statement with updates
2025-04-25 CS01 confirmation-statement confirmation statement with no updates
2025-04-12 CH03 officers change person secretary company with change date
2025-04-04 AP03 officers appoint person secretary company with name date
2025-01-29 SH01 capital capital allotment shares
2025-01-10 AP03 officers appoint person secretary company with name date
2024-12-30 AA accounts accounts with accounts type group
2024-07-31 TM02 officers termination secretary company with name termination date
2024-04-18 CS01 confirmation-statement confirmation statement with updates
2024-04-17 PSC01 persons-with-significant-control notification of a person with significant control
2024-04-16 PSC07 persons-with-significant-control cessation of a person with significant control
2024-02-14 TM01 officers termination director company with name termination date
2023-12-15 AA accounts accounts with accounts type total exemption full

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

Composite activity score · components 0–100 · reference 2026-05-10

35.5

COLD

/ 100

  • Filings velocity 58
  • Capital events 20
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 56
  • 7 filing(s) in last 12 months
  • 1 capital event(s) in last 24 months
  • Net Assets +6% YoY

Official Companies House page