Profile

Company number
NI012508
Status
Active
Incorporation
1978-01-13
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86101
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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly, the directors believe it is appropriate to continue to adopt the going concern basis in preparing the financial statements.”

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 · 10 resigned

Name Role Appointed Born Nationality
O'NEILL, Mark Director 2026-04-01 Sep 1972 Irish
SONGRA, Ashok Director 2021-06-25 Jun 1960 British
THARMA, Suresh Director 2021-06-25 Feb 1963 British
Show 10 resigned officers
Name Role Appointed Resigned
DICKSON, Joan Secretary 1978-01-13 2005-02-28
MULLAN, Stacey Secretary 2015-04-09 2021-06-03
STEWART, Karen Secretary 2021-06-03 2021-06-25
STEWART, Philip Secretary 2005-02-28 2015-04-09
DALY, Noel Director 2021-06-25 2024-08-08
MACARTNEY, Jeremy Wilson Director 2021-06-25 2026-04-01
STEWART, Cecil Henry, Dr Director 1978-01-13 2021-06-25
STEWART, Evelyn Mary Director 1978-01-13 2021-06-25
STEWART, Karen Director 2020-09-04 2021-06-25
STEWART, Philip Director 2000-01-11 2021-06-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kingsbridge Healthcare Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2021-06-25 Active
Corvally Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-24 Ceased 2021-06-25
Dr Cecil Henry Stewart Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-12-24

Filing timeline

Last 20 of 246 total filings

Date Type Category Description
2026-04-28 TM01 officers termination director company with name termination date
2026-04-28 AP01 officers appoint person director company with name date
2026-04-08 CS01 confirmation-statement confirmation statement with no updates
2025-12-15 AA accounts accounts with accounts type full
2025-03-24 CS01 confirmation-statement confirmation statement with no updates
2024-11-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-10-17 AA accounts accounts with accounts type full
2024-08-20 MR04 mortgage mortgage satisfy charge full
2024-08-20 MR04 mortgage mortgage satisfy charge full
2024-08-09 TM01 officers termination director company with name termination date
2024-04-25 CS01 confirmation-statement confirmation statement with no updates
2023-12-14 AA accounts accounts with accounts type full
2023-08-25 MA incorporation memorandum articles
2023-08-25 RESOLUTIONS resolution resolution
2023-07-27 AD01 address change registered office address company with date old address new address
2023-06-12 CS01 confirmation-statement confirmation statement with no updates
2022-12-09 AA accounts accounts with accounts type full
2022-04-29 CS01 confirmation-statement confirmation statement with updates
2021-11-25 AA accounts accounts with accounts type full
2021-07-09 RESOLUTIONS resolution resolution

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

33.3

COLD

/ 100

  • Filings velocity 33
  • Capital events 0
  • Officer churn 50
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 4 filing(s) in last 12 months
  • 1 appointed, 1 resigned (12mo)

Official Companies House page