Profile

Company number
08727658
Status
Active
Incorporation
2013-10-10
Last accounts made up
2025-03-31
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
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared using the going concern basis. There continues to be a huge increase in appetite and demand for those areas of innovation that have become a necessity for healthcare provision. The core commission for HI NENC, from NHS England is encompassed in a fully executed Master Level Agreement, which was agreed in June 2023, that encompasses the period to March 2028. Further, the Company has been successful in achieving its strategy of diversifying and increasing income streams to further minimise income risk. The Directors consider that with the good level of cash held and sufficient future financial resources confirmed, the company is in a strong position to overcome any further challenges that may arise over the coming months. After consideration of these factors, the Directors consider it appropriate to prepare the financial statements on a going concern basis.”

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

11 active · 26 resigned

Name Role Appointed Born Nationality
WALTON, Stephanie Frances Secretary 2018-05-03
ANSTEE, Quentin Mark, Professor Director 2025-10-22 Feb 1973 British
BREMNER, Ken Director 2013-12-09 Feb 1961 British
CLARKE, Charlotte Laura, Professor Director 2020-06-16 Dec 1961 British
DORNAN, Mark Richard, Dr Director 2017-02-17 Mar 1975 British
DUNCAN, James Director 2022-07-01 Oct 1968 British
FATHERS, Dean Harry Director 2024-01-18 Jun 1962 British
HARRISON, Robert James Director 2024-06-03 Jun 1979 British
HUNTER, Stacey Louise Director 2024-03-06 Sep 1969 British
HUTCHINSON, Nicola Claire, Dr Director 2019-08-16 May 1979 British
LLOYD, Hilary, Dr Director 2025-10-22 Sep 1966 British
Show 26 resigned officers
Name Role Appointed Resigned
BARKLEY, Martin John Director 2014-04-24 2016-03-31
BASU, Arnab Director 2013-10-10 2024-01-18
BELL, David Robert, Sir Director 2022-07-01 2025-07-31
BURN, David John, Professor Director 2017-02-01 2025-08-04
CARR, Laura Director 2013-12-09 2016-03-31
DANIEL, Jacqueline Lesley, Dame Director 2018-10-18 2024-01-31
DAY, Chris Paul, Professor Director 2013-10-10 2017-01-31
FENWICK, Leonard Raymond, Sir Director 2013-10-10 2018-03-01
FOSTER, Alan Director 2014-01-31 2018-02-28
GALLAGHER, David Director 2019-08-16 2023-06-05
GRIEVES, Marion Wilson Mcgeachie Director 2017-02-17 2019-09-30
HART, Tricia, Professor Director 2013-10-10 2015-10-31
HUNGIN, Pali, Professor Director 2013-12-09 2017-06-01
JACQUES, Sue Director 2022-11-01 2026-03-31
LAWLOR, John James Director 2016-04-01 2022-05-31
MACNAUGHTON, Rosemary Jane, Professor Director 2017-06-01 2020-06-16
MCARDLE, Siobhan Marie Director 2015-11-01 2020-02-01
O'BRIEN, Neil, Dr Director 2014-11-24 2017-02-16
O'NEILL, Seamus Gerard, Dr Director 2013-10-10 2019-08-16
PROBERT, Janet Linda Director 2017-02-17 2019-02-28
RADOSAVLJEVIC, Milan, Professor Director 2025-08-01 2026-02-24
RILEY, Claire Director 2025-08-04 2025-10-22
SMITH, Jonathan, Dr Director 2016-04-26 2018-10-18
WATERS, Henry John, Dr Director 2013-12-09 2014-11-24
WILKES, Scott, Professor Director 2014-02-27 2017-02-16
WILSON, Alison Director 2013-12-09 2016-05-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
South Tees Hospitals Nhs Foundation Trust Corporate entity Voting 25–50% 2018-10-18 Active
The Newcastle Upon Tyne Hospitals Nhs Foundation Trust Corporate entity Voting 25–50% 2018-10-18 Active
The University Of Newcastle Upon Tyne Corporate entity Voting 25–50% 2018-10-18 Active

Filing timeline

Last 20 of 115 total filings

Date Type Category Description
2026-04-30 TM01 officers termination director company with name termination date
2026-02-24 TM01 officers termination director company with name termination date
2026-02-15 RESOLUTIONS resolution resolution
2026-02-15 RESOLUTIONS resolution resolution
2026-02-15 RESOLUTIONS resolution resolution
2026-02-15 MA incorporation memorandum articles
2026-01-02 AA accounts accounts with accounts type full
2025-11-03 AP01 officers appoint person director company with name date
2025-11-03 TM01 officers termination director company with name termination date
2025-11-03 AP01 officers appoint person director company with name date
2025-10-21 CS01 confirmation-statement confirmation statement with no updates
2025-08-07 AP01 officers appoint person director company with name date
2025-08-06 TM01 officers termination director company with name termination date
2025-08-06 AP01 officers appoint person director company with name date
2025-08-04 TM01 officers termination director company with name termination date
2025-04-03 AD04 address move registers to registered office company with new address
2025-03-13 AD01 address change registered office address company with date old address new address
2024-12-17 AA accounts accounts with accounts type full
2024-10-16 CS01 confirmation-statement confirmation statement with no updates
2024-08-08 AD02 address change sail address company with old address new address

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