Profile

Company number
07479930
Status
Active
Incorporation
2010-12-30
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
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
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees have concluded, following reviews of the financial position of RG, and the future plans of the Group, that there are no material uncertainties that would cast doubts on RG's ability to continue its activities for at least the next 12 months. Accordingly, it is appropriate to employ the going concern concept in these Financial Statements.”

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

13 active · 32 resigned

Name Role Appointed Born Nationality
MORALEZ-PEREZ, Erika Hope Secretary 2023-01-26
BALL, Maria Vivian Director 2025-03-27 Oct 1953 British
FERGUSON, Martin John Director 2019-02-28 Jan 1952 British
GRAHAM, Alan Philip Director 2023-01-26 Dec 1947 British
HAMILL, Stephen Richard Director 2019-02-28 Feb 1953 British
HILL, Seema Director 2023-01-26 Jul 1973 British
LANGFIELD, Joanne Lesley Director 2023-02-21 Jul 1960 British
MOROSCO, Julie Director 2023-02-21 Sep 1961 British
ROBERTSON, Abbe Director 2026-03-26 Jun 1979 New Zealander
RUSSELL-HOGG, Richard Director 2023-01-26 Aug 1985 British
SHINDLER, Jeremy Stephen, Dr Director 2023-01-26 May 1959 British
SPEED, Clifford Andrew Director 2025-03-27 Jun 1967 British
WROE, John Vincent Director 2017-07-27 Sep 1958 British
Show 32 resigned officers
Name Role Appointed Resigned
GABBUTT, Hester Secretary 2011-03-31 2013-05-31
MACLEOD, Jane Elizabeth Secretary 2013-07-04 2023-01-26
BAILLIE, Lesley Joy, Dr Director 2017-06-08 2023-01-26
CHEETHAM, Emma Jane, Dr Director 2012-05-15 2012-06-06
COHEN, Andrew Robert, Dr Director 2012-05-15 2013-05-02
COLERIDGE SMITH, Elaine Director 2023-02-21 2025-01-21
COLERIDGE SMITH, Elaine Director 2011-03-31 2017-04-01
COTTAM, Sara Lisa Gresham, Dr Director 2013-01-31 2019-11-28
CUTHBERT, Stephen Colin Director 2010-12-30 2013-03-28
DAVIS, Garry Richard Director 2023-01-26 2023-12-07
DWYER, Daniel James Director 2010-12-30 2010-12-30
DWYER, Daniel John Director 2010-12-30 2010-12-30
FRYER, Jacqueline Director 2011-10-05 2018-03-29
GABBUTT, Hester Director 2010-12-30 2013-05-31
HOULIHAN-BURNE, Caroline Clare, Dr Director 2011-03-31 2011-11-28
INMAN, Christopher Director 2016-06-02 2025-10-28
JORDACHE, Susan Mary Director 2011-03-31 2013-08-31
KING, Lesley Melissa Colquhoun Director 2010-12-30 2018-03-29
LANGFORD, Christopher John Director 2011-03-31 2019-03-28
LOWBRIDGE, William Albert Director 2011-03-31 2012-03-28
MACLEOD, Jane Elizabeth Director 2013-07-04 2023-01-26
MANN, Richard Philip Director 2015-03-31 2017-06-08
MURPHY, Peter Christopher Morrell Director 2011-03-31 2017-04-01
NIGHTINGALE, Pippa Director 2017-06-08 2023-01-26
PARKINS, David John, Mr. Director 2011-03-31 2014-12-16
PILLINGER, Eric Gilbert Director 2017-07-27 2023-01-26
SAWYER, Philip Edward Lawrence, Dr Director 2010-12-30 2012-07-04
SHEPPARD, Amanda Catherine Director 2012-03-28 2018-03-29
SPIRO, Stephen George Director 2013-01-31 2023-01-26
TIDBALL, Sheila Anne Director 2011-03-31 2011-05-16
UPWARD, Guy Nicholas Director 2017-07-27 2023-01-26
WAINWRIGHT, Alexandra Jeannette Rosalind, Dr Director 2013-07-04 2025-10-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rennie Grove Peace Hospice Care Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-01-25 Active

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2026-04-07 AP01 officers appoint person director company with name date
2025-12-22 CS01 confirmation-statement confirmation statement with no updates
2025-10-29 TM01 officers termination director company with name termination date
2025-10-29 TM01 officers termination director company with name termination date
2025-08-13 AA accounts accounts with accounts type full
2025-04-07 AP01 officers appoint person director company with name date
2025-04-04 AP01 officers appoint person director company with name date
2025-01-27 TM01 officers termination director company with name termination date
2024-12-24 CS01 confirmation-statement confirmation statement with no updates
2024-10-04 AA accounts accounts with accounts type full
2024-09-21 MA incorporation memorandum articles
2024-09-21 RESOLUTIONS resolution resolution
2024-08-15 CH01 officers change person director company with change date
2023-12-19 CS01 confirmation-statement confirmation statement with no updates
2023-12-19 TM01 officers termination director company with name termination date
2023-12-08 AA accounts accounts with accounts type group
2023-03-27 PSC02 persons-with-significant-control notification of a person with significant control
2023-03-27 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2023-02-24 AP01 officers appoint person director company with name date
2023-02-23 AP01 officers appoint person director company with name date

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