Profile

Company number
07516277
Status
Active
Incorporation
2011-02-03
Last accounts made up
2024-12-31
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
Reddy Siddiqui LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Management have considered updated financial forecasts. Based upon the information available, the Directors consider that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements. The Company has received a letter of support from Perceptive Group Inc., the parent company in the Perceptive Group, indicating that it will receive the financial support if necessary for the Company to trade and meet its liabilities as and when they become due for a period of 12 months from the date of signing of these financial statements. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

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

2 active · 40 resigned

Name Role Appointed Born Nationality
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2024-08-21
RUTHERFORD, Andrew Mcleod Director 2024-04-30 Jan 1968 British
Show 40 resigned officers
Name Role Appointed Resigned
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2015-09-29 2024-04-30
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2011-02-03 2015-08-12
ABE, George Director 2023-01-06 2024-04-30
CAMPBELL, Alison Fiona Director 2011-02-03 2011-04-11
COX, Kevin Paul Director 2017-08-30 2018-02-01
ELLIOT, Catherine Lucy, Dr Director 2011-04-11 2014-10-08
ELLIOTT, Aaron Director 2023-01-06 2024-04-30
GARRISON, Michael Howard Director 2014-05-20 2016-11-23
HAGAN, James Joseph Director 2011-02-03 2017-08-30
HERRON, David Scott Director 2024-04-30 2026-01-26
HOGAN, Edward Director 2023-01-06 2025-07-25
HOPPIN, John William Director 2017-08-30 2020-05-22
JEANS, David John Director 2011-08-18 2017-08-30
JONES, Louise Kathleen Director 2016-06-07 2017-08-30
KANTARDJIAN, Gregoire Director 2024-04-30 2025-11-12
KAPUR, Shitij, Professor Director 2012-08-03 2015-12-05
KELLEHER, Dermot Patrick, Professor Director 2012-07-17 2015-03-19
LACKAS, Christian Director 2017-08-30 2021-01-12
LUFF, Jane Susan, Dr Director 2016-04-07 2017-08-30
MALLECK, Reed Director 2017-08-30 2020-05-22
MALLO, Charles Alfred Director 2011-04-11 2015-03-19
MAXWELL, Patrick Henry, Professor Director 2011-10-28 2012-07-17
MOTTERSHEAD, Christopher John Director 2011-04-11 2017-08-30
MULKEEN, Declan, Dr Director 2012-08-08 2014-10-08
NEWMAN TAYLOR, Anthony John, Professor Sir Director 2011-04-11 2012-10-02
PASSCHIER, Johannes, Dr Director 2019-06-11 2025-02-01
PRITCHARD, Bruce Philip Director 2012-05-01 2017-08-30
REES, Geraint Ellis, Professor Director 2014-01-20 2017-08-30
REES, Geraint Ellis, Professor Director 2012-07-17 2014-01-20
ROBERTS, Fiona Olwen Director 2021-03-18 2025-02-01
SCREATON, Gavin Robert, Professor Director 2015-09-28 2017-08-30
SHAW, David Michael, Dr Director 2016-11-25 2017-08-30
SHEEDY, Roughan Thomas Director 2017-08-30 2022-09-30
SILVA, Matthew David Director 2021-03-18 2022-12-30
THOMPSON, Alan James Director 2016-12-06 2017-08-30
THOMPSON, Alan James Director 2012-07-17 2014-01-20
TOOKE, John Edward Director 2011-04-11 2011-10-28
WALSH, Desmond Timothy, Dr Director 2014-10-08 2016-03-24
WEBER, Jonathan Norden, Professor Director 2015-09-29 2017-08-30
WEBER, Jonathan Norden, Professor Director 2012-10-02 2015-03-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Invicro Uk Holdings, Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-08-30 Active

Filing timeline

Last 20 of 158 total filings

Date Type Category Description
2026-02-05 CS01 confirmation-statement confirmation statement with no updates
2026-01-28 TM01 officers termination director company with name termination date
2025-12-15 AA accounts accounts with accounts type full
2025-11-21 TM01 officers termination director company with name termination date
2025-08-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-01 TM01 officers termination director company with name termination date
2025-06-25 CH01 officers change person director company with change date
2025-02-17 CS01 confirmation-statement confirmation statement with no updates
2025-02-17 AA accounts accounts with accounts type full
2025-02-11 TM01 officers termination director company with name termination date
2025-02-11 TM01 officers termination director company with name termination date
2024-12-31 PSC05 persons-with-significant-control change to a person with significant control
2024-12-18 AD02 address change sail address company with old address new address
2024-12-18 AP04 officers appoint corporate secretary company with name date
2024-11-26 AA01 accounts change account reference date company current shortened
2024-05-14 AD02 address change sail address company with old address new address
2024-05-01 TM02 officers termination secretary company with name termination date
2024-04-30 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