Cash

£4M

+215.1% vs 2024

Net assets

£1M

+39.5% vs 2024

Employees

181

-3.7% vs 2024

Profit before tax

£532K

+96.6% vs 2024

Profile

Company number
08230041
Status
Active
Incorporation
2012-09-26
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86210
Hubs
UK Healthcare

Net assets

7-year trend · vs UK Healthcare median

£0£1m£2m2019202020212022202320242025
G DOC LTD

Accounts

7-year trend · latest 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £4,541,366
Operating profit £133,842
Profit before tax £133,884£270,501£531,830
Net profit £112,670£210,006£400,967
Cash £1,047,606£1,209,399£3,810,296
Total assets less current liabilities £651,025£2,373,400£2,761,871
Net assets £651,025£1,015,449£1,416,416
Equity £498,268£538,355£651,025£1,015,449£1,416,416
Average employees 88188181
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
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

6 active · 16 resigned

Name Role Appointed Born Nationality
BAYLEY, Joanna Laura, Dr Director 2017-09-18 Jun 1969 British
COOMBES, Andrew Mark Alban, Dr Director 2014-11-11 Sep 1971 British
CRUTCHLOW, Emma Jane, Dr Director 2020-07-15 Oct 1971 British
MAWBY, Allen Director 2012-09-26 Aug 1949 British
PROBERT, Richard Melville, Dr Director 2012-11-29 Apr 1971 British
WALTON, Katharine Anne Director 2022-11-16 Apr 1961 British
Show 16 resigned officers
Name Role Appointed Resigned
BAYLEY, Joanna Laura, Dr Director 2014-11-11 2016-02-17
BHAGEERUTTY, Raj Director 2012-11-29 2014-01-23
BHAGEERUTTY, Raj Director 2012-10-09 2012-10-22
HOLLANDS, Robin David, Dr Director 2017-09-18 2022-07-20
HOLMES, Robert Patrick Hunter, Dr Director 2012-11-29 2017-09-19
HOLMES, Robert Patrick Hunter, Dr Director 2012-10-09 2012-10-22
INAMN, Charles, Dr Director 2013-04-10 2016-10-19
MAKHECHA, Mukesh Gokaldas Director 2015-04-14 2018-06-20
MOORE, Catherine Ann Director 2012-11-29 2013-07-31
MOORE, Catherine Ann Director 2012-10-09 2012-10-22
MORGAN, Thomas, Dr Director 2013-01-09 2016-10-19
SHYAMAPANT, Sanjay, Dr Director 2013-01-09 2016-10-19
TAMBINI, Julia Christine Director 2013-01-09 2019-12-18
UNWIN, Jonathan, Dr Director 2019-09-25 2022-07-20
UNWIN, Jonathan, Dr Director 2012-09-26 2017-09-19
ZAMIR, Rebecca, Dr Director 2019-09-25 2024-07-30

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 84 total filings

Date Type Category Description
2026-04-02 CS01 confirmation-statement confirmation statement with updates
2026-03-30 MR05 mortgage mortgage charge part release with charge number
2025-12-09 AA accounts accounts with accounts type full
2025-03-26 CS01 confirmation-statement confirmation statement with updates
2024-12-19 AA accounts accounts with accounts type full
2024-08-14 TM01 officers termination director company with name termination date
2024-06-15 DISS40 gazette gazette filings brought up to date
2024-06-12 CS01 confirmation-statement confirmation statement with updates
2024-06-11 GAZ1 gazette gazette notice compulsory
2024-01-29 CH01 officers change person director company with change date
2024-01-29 CH01 officers change person director company with change date
2023-12-19 AA accounts accounts with accounts type full
2023-04-29 CS01 confirmation-statement confirmation statement with no updates
2022-12-16 AP01 officers appoint person director company with name date
2022-12-08 AA accounts accounts with accounts type full
2022-09-02 TM01 officers termination director company with name termination date
2022-09-02 TM01 officers termination director company with name termination date
2022-08-05 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-06-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-03-22 CS01 confirmation-statement confirmation statement with updates

Credit score

Altman Z″ (private-firm) · reference 2025-03-31

2.17

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.189 × 6.56 = +1.24
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.094 × 6.72 = +0.63
  • Book equity / Total liabilities 0.287 × 1.05 = +0.30

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page