Profile

Company number
SC035640
Status
Active
Incorporation
1960-09-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
21100
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
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared a cash flow forecast for a period of 12 months from the date of approval of these accounts which indicates that, taking account of reasonably possible downsides, the Company will have sufficient funds to meet its liabilities as they fall due for that period. The Company has additional funding available through an intercompany loan payable with another group entity, Veranova Bidco LP.”

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

5 active · 44 resigned

Name Role Appointed Born Nationality
JAMES, Andrew David Secretary 2024-04-23
GRANT, Craig Maclan, Dr Director 2020-10-13 Mar 1970 British
LASSONDE, Scott Gerard Director 2024-04-23 Feb 1974 American
PAYNE, David Martin Director 2021-10-28 Sep 1980 British
RILEY, Michael Anthony Director 2023-05-09 Nov 1976 American
Show 44 resigned officers
Name Role Appointed Resigned
BARLOW, Victoria Secretary 2019-12-03 2022-05-31
BICKNELL, Simon Michael Secretary 1989-12-08 1990-08-10
BRUCE-WATT, Linda Secretary 2020-04-16 2021-02-05
FARRANT, Simon Secretary 2002-02-28 2020-03-31
HYDE, Jonathan Laurence Patrick Secretary 1989-12-08
MCNEILLAGE, James Kean Secretary 1995-05-03 2000-09-25
OEHLER, Ross Secretary 2022-05-31 2023-11-30
SOMERVILLE, Hugh Secretary 2000-09-25 2002-02-28
THOM, Gordon Secretary 1990-08-10 1995-05-03
BICKNELL, Simon Michael Director 1990-07-01 1990-08-04
BLAKER, Graham Joseph, Dr Director 1990-08-10
BONI, Debra Elenor Director 2000-06-01 2005-10-24
BORDET, Antoine Director 2017-06-14 2017-10-05
CAIRNS, Stewart Director 1996-02-02 1999-04-30
COOK, James Director 1990-08-10 1999-06-18
COOKE, Terrence Bernard Director 2018-04-12 2021-10-29
COPLEY, Malcolm Norman Director 1990-08-10 1997-06-30
DOOLEY, Michael Anthony Director 2000-06-01 2003-08-28
FARRANT, Simon Director 2009-07-01 2020-03-31
FOWLER, John Bailey Director 2011-10-03 2017-05-12
GARNER, Nicholas Paul Director 2009-07-01 2011-10-03
GREEN, Kenneth Malcolm Director 1997-03-10 2001-12-31
HODGES, Garry Raymond Director 2012-11-19 2014-04-06
HOUGHTON, Richard Charles Director 1998-04-01 2000-05-31
HUNT, John Anthony Director 1990-08-10
JAMIESON, Gordon Director 1996-03-22 1999-04-30
JONES, Dennis Gareth Director 2014-07-01 2016-07-31
KILBURN, Roger Michael Director 2008-02-04 2011-10-03
MACLEOD, Robert James Director 2010-06-28 2014-07-01
MACRAE, Alexander Morgan Director 2000-11-20 2001-10-31
MERCER, David Snedden Director 1995-01-04 2007-11-30
MILNE, Lindsay Anne Director 2020-12-01 2022-05-31
MORGAN, David William Director 2002-01-31 2009-07-21
OGDEN, Helen Isabella Grace Director 2011-10-03 2017-04-18
OGDEN, Helen Isabella Grace Director 2000-06-01 2005-10-24
PAYNE, David Martin Director 2018-04-12 2020-10-13
PICKARD, Edward Director 1999-05-04 2000-11-20
SHELDRICK, John Nicholas Director 2002-01-31 2009-09-07
SMALLEY, Henry Marshall Director 1997-09-25
SMITH, William Henry Director 2000-06-01 2005-10-24
STAPEL, Nicolaas Director 2022-05-31 2023-05-03
TASKER, Julian Charles Edward Director 2017-06-14 2018-10-12
THOMPSON, Steven Director 2017-10-18 2018-03-29
WESZTERGOM, Andrew Peter Director 2020-10-13 2024-03-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Veranova 2 Ltd. Corporate entity Shares 25–50%, Voting 25–50% 2022-05-31 Active
Veranova 1 Ltd. Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2022-05-31 Active
Johnson Matthey Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-05-07 Ceased 2022-05-31
Meconic Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-05-07

Filing timeline

Last 20 of 234 total filings

Date Type Category Description
2026-01-27 CS01 confirmation-statement confirmation statement with updates
2026-01-09 PSC05 persons-with-significant-control change to a person with significant control
2025-12-19 SH01 capital capital allotment shares
2025-10-07 AA accounts accounts with accounts type full
2025-01-27 CS01 confirmation-statement confirmation statement with no updates
2024-10-07 AA accounts accounts with accounts type full
2024-04-25 AP03 officers appoint person secretary company with name date
2024-04-25 AP01 officers appoint person director company with name date
2024-04-08 TM01 officers termination director company with name termination date
2024-03-05 AA accounts accounts with accounts type full
2024-01-26 CS01 confirmation-statement confirmation statement with no updates
2023-12-05 TM02 officers termination secretary company with name termination date
2023-05-17 TM01 officers termination director company with name termination date
2023-05-17 AP01 officers appoint person director company with name date
2023-04-04 AA accounts accounts with accounts type full
2023-03-30 AUD auditors auditors resignation company
2023-02-06 CS01 confirmation-statement confirmation statement with updates
2022-12-08 AA01 accounts change account reference date company current shortened
2022-10-28 PSC05 persons-with-significant-control change to a person with significant control
2022-10-28 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

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

28.3

COLD

/ 100

  • Filings velocity 33
  • Capital events 20
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 4 filing(s) in last 12 months
  • 1 capital event(s) in last 24 months

Official Companies House page