Profile

Company number
10375761
Status
Active
Incorporation
2016-09-14
Last accounts made up
2024-06-30
Account category
FULL
Primary SIC
26600
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)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In preparing these financial statements, the Directors have adopted the going concern basis. The Company's parent undertaking, Renishaw plc, has provided a letter of support in meeting financial obligations for a period to 31 May 2026.”

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

3 active · 7 resigned

Name Role Appointed Born Nationality
CALLANAN, Louise Director 2025-11-26 Jan 1975 Irish
SAUNDERS, Marc Thomas Berkeley Director 2025-05-01 Aug 1968 British
TURL, Lee Director 2025-05-01 Sep 1978 British
Show 7 resigned officers
Name Role Appointed Resigned
RICHARDS-GARCIA, Vilma Constanza Secretary 2017-08-26 2023-11-15
TANG, Norma Shau Yee Secretary 2016-12-12 2017-08-26
DEER, Daniel John Director 2017-08-23 2020-02-03
JONES, Rupert Peregrin Director 2017-08-23 2025-05-01
ROBERTS, Allen Christopher George Director 2016-12-12 2025-11-26
SKINNER, Paul Jonathan Director 2017-08-23 2026-03-26
THORNTON, Bryan Anthony Director 2016-09-14 2016-12-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Renishaw Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-16 Active
Renishaw Medical Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-08-23 Ceased 2019-12-16
Renishaw Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-12 Ceased 2017-08-23
Cfs Secretaries Limited Corporate entity Shares 75–100%, Appoints directors, Significant influence 2016-09-14 Ceased 2016-12-12
Mr Bryan Anthony Thornton Individual Appoints directors, Significant influence 2016-09-14 Ceased 2016-12-12

Filing timeline

Last 20 of 47 total filings

Date Type Category Description
2026-04-08 TM01 officers termination director company with name termination date
2025-12-08 AP01 officers appoint person director company with name date
2025-12-01 TM01 officers termination director company with name termination date
2025-07-03 CS01 confirmation-statement confirmation statement with no updates
2025-06-10 AA accounts accounts with accounts type full
2025-06-10 AP01 officers appoint person director company with name date
2025-05-23 AP01 officers appoint person director company with name date
2025-05-23 TM01 officers termination director company with name termination date
2024-07-03 CS01 confirmation-statement confirmation statement with no updates
2024-04-08 AA accounts accounts with accounts type full
2023-11-15 TM02 officers termination secretary company with name termination date
2023-07-14 CS01 confirmation-statement confirmation statement with no updates
2023-03-14 AA accounts accounts with accounts type full
2022-07-08 CS01 confirmation-statement confirmation statement with no updates
2022-05-31 AA accounts accounts with accounts type full
2021-07-08 CS01 confirmation-statement confirmation statement with no updates
2021-07-04 AA accounts accounts with accounts type full
2020-07-20 CS01 confirmation-statement confirmation statement with updates
2020-04-02 PSC02 persons-with-significant-control notification of a person with significant control
2020-04-01 AD03 address move registers to sail company with 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