Profile

Company number
12526594
Status
Active
Incorporation
2020-03-19
Last accounts made up
2024-12-31
Account category
GROUP
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
UK-adopted international accounting standards
Reporting scope
Consolidated (group)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Group as a whole has adequate resources to continue in operational existence for the foreseeable future.”

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

7 active · 6 resigned

Name Role Appointed Born Nationality
ALMOND CS LIMITED Corporate Secretary 2022-11-23
BAILEY, Susan Mary, Dame Director 2020-09-02 Aug 1950 British
HUSA, Sherry Beth Director 2024-04-30 Sep 1964 American
JAWA, Sanjay Director 2020-08-06 Jun 1965 British
NEWHOUSE, Kate Director 2022-01-20 Dec 1981 British
PHILIPS, Simon Robert Maury Director 2020-09-02 Nov 1967 British
WHITING, Peter Frederick Director 2020-09-02 Jan 1966 British
Show 6 resigned officers
Name Role Appointed Resigned
ALMOND, Richard Douglas Secretary 2020-09-02 2022-11-23
JAWA, Sanjay Secretary 2020-08-24 2020-09-02
SQUIRE PATTON BOGGS SECRETARIES LIMITED Corporate Secretary 2020-03-19 2020-08-06
BARKER, Tim John Director 2020-08-06 2025-06-24
JONES, Jonathan Director 2020-03-19 2020-08-06
SQUIRE PATTON BOGGS DIRECTORS LIMITED Corporate Director 2020-03-19 2020-08-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sanjay Jawa Individual Shares 75–100%, Voting 75–100%, Appoints directors 2020-08-06 Ceased 2020-08-06
Root Capital Llp Corporate entity Shares 25–50%, Voting 25–50% 2020-08-06 Active
Squire Patton Boggs Directors Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-03-19 Ceased 2020-08-06

Filing timeline

Last 20 of 125 total filings

Date Type Category Description
2026-03-23 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2026-03-11 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2026-02-10 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2025-12-29 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2025-11-17 CS01 confirmation-statement confirmation statement with no updates
2025-11-17 SH04 capital capital sale or transfer treasury shares
2025-09-09 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2025-08-08 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2025-06-30 RESOLUTIONS resolution resolution
2025-06-26 TM01 officers termination director company with name termination date
2025-06-04 AA accounts accounts with accounts type group
2025-04-09 SH01 capital capital allotment shares
2025-02-21 SH01 capital capital allotment shares
2025-02-18 SH03 capital capital return purchase own shares treasury capital date
2025-02-18 SH03 capital capital return purchase own shares treasury capital date
2025-02-05 SH03 capital capital return purchase own shares treasury capital date
2025-01-24 SH03 capital capital return purchase own shares treasury capital date
2025-01-17 SH03 capital capital return purchase own shares treasury capital date
2024-12-11 SH01 capital capital allotment shares
2024-11-18 CS01 confirmation-statement confirmation statement with no updates

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