Profile

Company number
07604899
Status
Active
Incorporation
2011-04-14
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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have reasonable expectation that the Group and Company have adequate resources to continue in operation for at least 12 months from the date of approval of these financial statements. The Directors therefore believe that it is appropriate to prepare the financial statements on a going concern basis.”

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

4 active · 11 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2025-10-23
HAYAT, Khalid Ahmed Director 2025-10-23 Apr 1994 British
MANRIQUE CHARRO, Jorge Director 2025-10-23 Dec 1986 Spanish
PIERPOINT, Misha Jane Director 2025-10-23 Sep 1985 British
Show 11 resigned officers
Name Role Appointed Resigned
JOHN, Dafydd Rhys Secretary 2011-04-14 2012-08-01
O'REILLY, Michael Patrick Secretary 2017-06-06 2025-10-23
WALSH, Declan Secretary 2012-08-01 2017-06-06
CALVELEY, Pete Director 2017-06-06 2025-10-23
GODINEZ, Ruben Director 2025-10-16 2025-10-23
HAZLEWOOD, Mark Antony Director 2017-06-06 2025-10-23
KNIGHT, Melville William Director 2011-04-14 2012-08-01
LEHRFIELD, Yechiel Aryeh Director 2025-10-16 2025-10-23
O'REILLY, Michael Patrick Director 2017-06-06 2025-10-23
OBEROI, Majini Director 2011-07-18 2017-06-06
WALSH, Declan Patrick Director 2011-07-18 2017-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Worplesdon View 2016 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-06-06 Active
Mr Alok Oberoi Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-06-06
Mrs Majini Oberoi Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-06-06

Filing timeline

Last 20 of 75 total filings

Date Type Category Description
2026-04-22 CH01 officers change person director company with change date
2026-04-02 PSC05 persons-with-significant-control change to a person with significant control
2026-03-11 RESOLUTIONS resolution resolution
2026-03-11 MA incorporation memorandum articles
2025-11-12 AP04 officers appoint corporate secretary company with name date
2025-11-12 TM02 officers termination secretary company with name termination date
2025-11-11 AD01 address change registered office address company with date old address new address
2025-11-06 TM01 officers termination director company with name termination date
2025-11-05 TM01 officers termination director company with name termination date
2025-11-05 TM01 officers termination director company with name termination date
2025-11-05 TM01 officers termination director company with name termination date
2025-11-05 AP01 officers appoint person director company with name date
2025-11-05 TM01 officers termination director company with name termination date
2025-11-05 AP01 officers appoint person director company with name date
2025-11-05 AP01 officers appoint person director company with name date
2025-10-30 AP01 officers appoint person director company with name date
2025-10-30 AP01 officers appoint person director company with name date
2025-10-03 AA accounts accounts with accounts type full
2025-06-02 CS01 confirmation-statement confirmation statement with no updates
2024-10-07 AA accounts accounts with accounts type full

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