Profile

Company number
08630390
Status
Active
Incorporation
2013-07-30
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 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis. The ICON plc group, of which the Company is a member, also continues to adopt the going concern basis in preparing its 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

3 active · 9 resigned

Name Role Appointed Born Nationality
FOX, Erina, Ms. Secretary 2017-07-27
HOLMES, Simon Director 2017-07-27 Dec 1966 British
SHEEHAN, Alan Director 2017-07-27 Sep 1978 Irish
Show 9 resigned officers
Name Role Appointed Resigned
PAGE, Nigel Granville Secretary 2014-12-30 2017-07-27
SPICOLA, Brigid Secretary 2013-07-30 2014-12-30
ANDERSON, Neil David Director 2014-01-15 2014-12-30
BERRYMAN, David Robert Director 2014-09-05 2014-12-30
BLAZEI, Alan Steven Director 2014-12-30 2017-12-01
FORD, Stephen Kelsey Director 2013-07-30 2014-01-15
GLEESON, Michael Director 2017-07-27 2022-10-21
KARIS, James Michael Director 2014-12-30 2017-07-27
PAGE, Nigel Granville Director 2016-08-24 2018-06-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Icon Clinical Research (U.K.) Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-05-31 Active
Icon Clinical Research (U.K.) No. 3 Limited Corporate entity Shares 75–100% 2017-07-19 Ceased 2025-05-31
Mr Nigel Granville Page Individual Significant influence 2016-04-06 Ceased 2017-07-19
Director James Karis Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2017-07-19
Director Alan Blazei Individual Significant influence 2016-04-06 Ceased 2017-07-19

Filing timeline

Last 20 of 81 total filings

Date Type Category Description
2026-04-21 CS01 confirmation-statement confirmation statement with updates
2026-01-30 AUD auditors auditors resignation company
2026-01-07 AA accounts accounts with accounts type full
2025-06-02 PSC02 persons-with-significant-control notification of a person with significant control
2025-06-02 PSC07 persons-with-significant-control cessation of a person with significant control
2025-06-02 AD01 address change registered office address company with date old address new address
2025-03-21 CS01 confirmation-statement confirmation statement with no updates
2024-12-04 AA accounts accounts with accounts type full
2024-03-15 CS01 confirmation-statement confirmation statement with no updates
2024-01-04 AA accounts accounts with accounts type full
2023-03-23 CS01 confirmation-statement confirmation statement with no updates
2023-01-05 AA accounts accounts with accounts type full
2022-12-06 TM01 officers termination director company with name termination date
2022-03-31 CS01 confirmation-statement confirmation statement with updates
2022-03-31 PSC05 persons-with-significant-control change to a person with significant control
2021-12-31 AA accounts accounts with accounts type full
2021-10-05 AD01 address change registered office address company with date old address new address
2021-04-19 RESOLUTIONS resolution resolution
2021-03-18 CS01 confirmation-statement confirmation statement with no updates
2021-01-05 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