Profile

Company number
08167625
Status
Active
Incorporation
2012-08-03
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87100
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
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company is dependent upon the continued financial support of its parent undertaking. The term loan facility of £224.5m... is repayable on 01 March 2026. The directors have concluded that the requirement to refinance within the going concern assessment period represents a material uncertainty that may cast significant doubt on the company's ability to continue as a going concern.”

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 · 7 resigned

Name Role Appointed Born Nationality
KIME, Sean Thomas Secretary 2012-08-03
KIME, Sean Thomas Director 2012-08-03 Jun 1967 British
SOPER, Lisa Director 2023-05-31 Oct 1967 British
VALENTINE, Adam James Director 2025-04-28 Sep 1989 British
Show 7 resigned officers
Name Role Appointed Resigned
HERBERT, Lance Director 2018-02-07 2023-08-01
JAP, Chee Miau Director 2012-08-03 2013-03-31
MORGAN, Nicholas Mark Director 2013-04-29 2018-02-07
SHARRATT, Robert Francis Director 2012-08-03 2016-10-12
SNELLGROVE, Clive Russell Director 2018-02-07 2024-12-09
STOREY, John Director 2012-08-03 2023-05-22
THORNE, Anthony David Director 2012-08-03 2018-02-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Phoenix Equity Partners 2010 Limited Partnership Corporate entity Appoints directors, Significant influence 2016-04-06 Ceased 2016-04-06
Phoenix Equity Nominees Limited Corporate entity Shares 50–75% 2016-04-06 Ceased 2016-04-06
Porthaven Properties No 2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 64 total filings

Date Type Category Description
2026-04-02 CH01 officers change person director company with change date
2025-12-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-09 CS01 confirmation-statement confirmation statement with no updates
2025-08-12 AA accounts accounts with accounts type full
2025-05-07 AP01 officers appoint person director company with name date
2024-12-24 TM01 officers termination director company with name termination date
2024-11-15 AA accounts accounts with accounts type full
2024-08-14 CS01 confirmation-statement confirmation statement with no updates
2024-01-09 AA accounts accounts with accounts type full
2023-08-03 CS01 confirmation-statement confirmation statement with no updates
2023-08-03 TM01 officers termination director company with name termination date
2023-06-09 AP01 officers appoint person director company with name date
2023-05-26 TM01 officers termination director company with name termination date
2022-12-19 AA accounts accounts with accounts type full
2022-11-18 AD01 address change registered office address company with date old address new address
2022-09-09 CS01 confirmation-statement confirmation statement with no updates
2021-10-03 AA accounts accounts with accounts type full
2021-08-12 CS01 confirmation-statement confirmation statement with no updates
2021-03-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2021-03-01 MR01 mortgage mortgage create with deed with charge number charge creation 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