Cash

Latest balance sheet

Net assets

Equity attributable

Employees

215

-1.4% vs 2023

Profit before tax

Period ending 2024-11-30

Profile

Company number
NI028932
Status
Active
Incorporation
1994-11-08
Last accounts made up
2024-11-30
Account category
FULL
Primary SIC
88100
Hubs
UK Healthcare

Accounts

6-year trend · latest 2024-11-30

Metric Trend 2019-11-302020-11-302021-11-302022-11-302023-11-302024-11-30
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 226196215228218215
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore (NI) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least twelve months from when the 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

9 active · 21 resigned

Name Role Appointed Born Nationality
MAGUIRE, Lucia Agnes, Dr Secretary 2026-03-02
MC GURN, Pat Secretary 2022-02-22
GALLAGHER, Margaret Mary Director 1999-04-20 Jan 1942 Irish
GIBSON, William Robert Director 2022-11-01 Mar 1955 British
MAGUIRE, Lucia Agnes, Dr Director 2005-10-24 May 1971 Irish
MC NULTY, Emmet Director 1994-11-08 May 1953 Irish
MCALLISTER, Noel Director 2012-08-01 Dec 1951 British
MCLAUGHLIN-BORLACE, Louise Director 2016-10-31 Nov 1970 Northern Irish
RYAN, Catherine Veronica Director 2025-10-07 Aug 1970 Irish
Show 21 resigned officers
Name Role Appointed Resigned
KIRBY, John Mary, Dr Secretary 1994-11-08 2015-04-27
MAGUIRE, Lucia, Dr Secretary 2015-04-27 2022-02-22
BURNS, Teresa Director 2012-08-20 2015-04-27
CASSIDY, Molly Director 1994-11-08 2001-03-26
CATHCART, Joan Frances Director 2009-01-26 2012-06-25
CREIGHTON, Kathleen Lavenia Director 2013-04-01 2016-01-24
CREIGHTON, Kathleen Lavenia Director 2004-01-26 2012-07-01
FARRELL, Roderick Director 2023-05-30 2026-04-27
FERGUSON, Neil Director 2013-05-28 2022-04-25
FERGUSON, Pamela Director 2018-05-23 2022-06-06
FINLAY, Helen Director 1994-11-08 2003-09-29
FLANAGAN, Patrick Eugene Director 1994-11-08 1999-01-26
GALLAGHER, Anne Director 2011-12-06 2017-07-01
GALLAGHER, Gerald Director 1994-11-08 2010-11-20
KIRBY, John Mary, Dr Director 1994-11-08 2018-03-05
MAGEE, Lawrence Patrick Director 1994-11-08 2012-07-01
MOFFATT, John Stanley Director 1994-11-08 2001-03-26
SCOTT, Jill Director 2001-07-23 2005-03-25
SWAN, Yvonne Director 2016-07-25 2019-02-27
SWEENEY, Kathleen, Dr Director 2018-03-26 2022-03-28
WATSON, Aileen Veronica Director 2001-07-23 2008-11-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Lucia Agnes Maguire Individual significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2016-04-06 Ceased 2026-03-02

Filing timeline

Last 20 of 133 total filings

Date Type Category Description
2026-04-30 TM01 officers termination director company with name termination date
2026-04-27 PSC08 persons-with-significant-control notification of a person with significant control statement
2026-03-03 PSC07 persons-with-significant-control cessation of a person with significant control
2026-03-03 AP03 officers appoint person secretary company with name date
2025-11-06 CS01 confirmation-statement confirmation statement with no updates
2025-10-08 AP01 officers appoint person director company with name date
2025-08-31 AA accounts accounts with accounts type full
2024-11-12 CS01 confirmation-statement confirmation statement with no updates
2024-08-16 AA accounts accounts with accounts type full
2023-11-12 CS01 confirmation-statement confirmation statement with no updates
2023-08-31 AA accounts accounts with accounts type full
2023-06-07 AP01 officers appoint person director company with name date
2022-11-12 CS01 confirmation-statement confirmation statement with no updates
2022-11-04 AP01 officers appoint person director company with name date
2022-08-08 AA accounts accounts with accounts type full
2022-06-07 TM01 officers termination director company with name termination date
2022-04-29 TM01 officers termination director company with name termination date
2022-03-30 TM01 officers termination director company with name termination date
2022-03-30 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2022-02-22 TM02 officers termination secretary company with name termination date

Credit score

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

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

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

44.4

COOL

/ 100

  • Filings velocity 58
  • Capital events 0
  • Officer churn 75
  • Headcount trajectory 49
  • Accounts trajectory 50
  • 7 filing(s) in last 12 months
  • 2 appointed, 1 resigned (12mo)
  • Employees -1% YoY

Official Companies House page