Profile

Company number
09911837
Status
Active
Incorporation
2015-12-10
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87300
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
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Grant Thornton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company reported a profit for the 9 months period ended 31 December 2024 of £2,580,290 and has net current assets of £288,578 at that date. After reviewing the Company's forecast, the Directors have reasonable expectations that the Company has the adequate resources to continue in operational existence. The ultimate parent undertaking has confirmed it will continue to provide financial support to the Company to enable it to continue in operation and meet its liabilities as they fall due for not less than 12 months from when these financial statements are authorised for issue.”

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 · 5 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2024-10-07
HAYAT, Khalid Ahmed Director 2024-10-07 Apr 1994 British
MANRIQUE CHARRO, Jorge Director 2024-10-07 Dec 1986 Spanish
PIERPOINT, Misha Jane Director 2025-05-30 Sep 1985 British
Show 5 resigned officers
Name Role Appointed Resigned
JACKSON, Timothy Roger Director 2015-12-18 2024-10-07
JETTEN, Andrea Director 2016-01-22 2017-08-04
LEE, Graeme Stuart Director 2015-12-10 2024-10-07
PHILLIPS, Paul Rodney Director 2016-01-22 2024-10-07
SALTER, Jonathan David, Mr. Director 2024-10-07 2025-05-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Welltower Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-08 Active
Shg (Care Villages) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-10-08

Filing timeline

Last 20 of 58 total filings

Date Type Category Description
2026-04-15 CH01 officers change person director company with change date
2025-12-22 CS01 confirmation-statement confirmation statement with updates
2025-07-23 AA accounts accounts with accounts type full
2025-06-02 TM01 officers termination director company with name termination date
2025-06-02 AP01 officers appoint person director company with name date
2025-03-17 SH01 capital capital allotment shares
2025-01-17 AA01 accounts change account reference date company previous shortened
2024-12-24 AD02 address change sail address company with new address
2024-12-23 AP04 officers appoint corporate secretary company with name date
2024-12-20 CS01 confirmation-statement confirmation statement with updates
2024-12-11 AA accounts accounts with accounts type full
2024-11-28 PSC02 persons-with-significant-control notification of a person with significant control
2024-11-28 PSC07 persons-with-significant-control cessation of a person with significant control
2024-11-14 CERTNM change-of-name certificate change of name company
2024-11-06 TM01 officers termination director company with name termination date
2024-11-06 TM01 officers termination director company with name termination date
2024-11-06 TM01 officers termination director company with name termination date
2024-11-05 AP01 officers appoint person director company with name date
2024-11-05 AP01 officers appoint person director company with name date
2024-11-05 AP01 officers appoint person director company with name 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