Profile

Company number
10531219
Status
Active
Incorporation
2016-12-19
Last accounts made up
2024-09-30
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 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are confident that we will have sufficient funds to continue to meet our liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Subsidiaries

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 · 12 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2025-11-06
ISRAR, Qasim Raza Director 2025-10-24 Jan 1977 British
MANRIQUE CHARRO, Jorge Director 2025-10-24 Dec 1986 Spanish
Show 12 resigned officers
Name Role Appointed Resigned
RAVEN, Philip Miles Secretary 2016-12-19 2017-04-03
TOMLINSON, Phoebe Lucy Secretary 2017-04-03 2019-04-01
BOYLE, Allison Jayne Director 2019-10-30 2023-10-12
FARMER, Paul Director 2017-03-03 2018-05-09
GREAVES, Mark Charles Director 2021-11-01 2023-10-12
LINN, Stacey Amanda Director 2019-10-30 2023-10-12
LOWE, Matthew Graeme Director 2017-03-03 2021-11-01
MCCAFFERTY, Rachelle Victoria Director 2021-11-08 2023-10-12
RAVEN, Philip Miles Director 2016-12-19 2021-11-01
SMITH, David Andrew Director 2023-10-12 2025-10-24
TOMLINSON, Lawrence Neil Director 2016-12-19 2019-04-01
TUGENDHAT, James Walter Director 2023-10-12 2025-10-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ideal Carehomes Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-04-01 Active
Lnt Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-19 Ceased 2019-04-01

Filing timeline

Last 20 of 83 total filings

Date Type Category Description
2026-04-14 CS01 confirmation-statement confirmation statement with no updates
2026-04-09 PSC05 persons-with-significant-control change to a person with significant control
2026-02-27 MA incorporation memorandum articles
2026-02-27 RESOLUTIONS resolution resolution
2025-11-20 ANNOTATION miscellaneous legacy
2025-11-20 ANNOTATION miscellaneous legacy
2025-11-07 AP04 officers appoint corporate secretary company with name date
2025-11-07 AP01 officers appoint person director company with name date
2025-11-07 AD01 address change registered office address company with date old address new address
2025-11-06 AP01 officers appoint person director company with name date
2025-11-06 TM01 officers termination director company with name termination date
2025-11-06 TM01 officers termination director company with name termination date
2025-04-11 CS01 confirmation-statement confirmation statement with no updates
2025-03-28 AA accounts accounts with accounts type full
2024-06-28 AA01 accounts change account reference date company current extended
2024-04-04 CS01 confirmation-statement confirmation statement with no updates
2024-01-08 AA accounts accounts with accounts type full
2023-10-23 RESOLUTIONS resolution resolution
2023-10-23 MA incorporation memorandum articles
2023-10-15 PSC05 persons-with-significant-control change to a person with significant control

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