Profile

Company number
SC105457
Status
Active
Incorporation
1987-06-30
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
88990
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
Whitelaw Wells
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' (who are also the directors of the company for company law purposes) use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

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

8 active · 55 resigned

Name Role Appointed Born Nationality
BRYS, Catherine Marie Danielle, Dr. Director 2025-11-13 Mar 1968 British
MACKAY, Gordon Allan Director 2023-08-31 Jan 1970 British
MILLER, Rachel Eleanor Director 2021-02-15 Apr 1993 British
MOONEY, Sarah Sharon Director 2025-11-13 Jul 1961 British
MURPHY, Jim Director 2004-08-03 Oct 1962 British
RENNIE, Simon Director 2020-07-07 Sep 1959 British
ROBERTSON, Neil Sinclair Director 1993-02-22 Sep 1968 British
TUFFEE, Ross William Director 2022-02-10 May 1967 British
Show 55 resigned officers
Name Role Appointed Resigned
DUNCAN, Keith Secretary 1992-01-27
EVERITT, Charles Anthony Secretary 2005-06-17 2008-10-31
GUNN, Andrew Norman Secretary 1991-09-02 2004-03-29
STEWART, Maureen Secretary 2020-07-06 2025-11-28
STEWART, Michael David Secretary 2004-03-29 2005-06-17
ALBESON, Raymond Director 1999-10-05 2001-10-31
ARMSTRONG, Howard Director 1992-01-27
BARNETT, Alan Director 1994-07-04 1997-05-25
BARRETT, Patricia Director 2004-08-03 2011-02-07
BRADY, Hazel Director 1992-08-03 1993-06-26
CAMPBELL, Iain Angus Director 1992-01-27 2004-09-03
CAMPBELL, Robert William Director 2012-08-16 2024-04-25
CATTERSON, James Director 1992-01-27 1992-09-08
CLARKE, Philip John Director 1999-10-05 2004-08-03
COGHILL, Derek James Director 1993-08-09 1998-01-09
CURRAN, Graham Russell Director 2016-01-21 2019-02-08
CURRIE, Gordon Director 1994-07-04 2000-06-21
DICKSON, Walter John Whitelaw Director 1995-06-12 1997-10-10
DUNCAN, Keith Director 1993-02-22
EVERITT, Charles Anthony Director 2004-08-03 2008-10-31
GRACIE, Ian Director 1992-01-27
GRANT, Albert John Director 2003-12-18 2004-09-03
GREIG, Maureen Director 1993-08-09 1997-04-07
HAIG, John Douglas Director 2004-08-03 2005-07-04
HARPER, Helen Director 1996-02-05 2000-10-11
HEASMAN, Robert James Director 1995-06-12 2000-10-12
HUNTER, Fiona Tracey Director 1991-09-18
JAMES, Paul Director 2013-12-06 2016-01-21
KYNASTON, Neil Director 2009-04-02 2012-12-07
LEAN, Keith Director 2009-04-28 2011-11-09
LEVAC, Hilary Director 1992-01-27
LIAKEAS, Nikolauos Director 1998-10-01 2000-02-01
LOGAN, Ewen Director 2006-11-09 2008-12-04
MACLEAN, Donald Director 1991-04-09
MAGINNIS, Elizabeth Director 1990-04-09
MANNION, Scott Director 1992-01-27 1994-09-06
MCIVER, John Murdo Director 2011-05-26 2016-01-21
MCLEAN, Naill Gordon Director 2011-05-26 2018-11-30
MULLEN, John Director 1993-10-11 1995-09-04
QUINLIN, Jenny Director 1991-04-09
QUINN, Ian Director 1990-04-09
REEVES, Susan Director 1991-04-09
REILLY, Catherine Mary Director 2001-04-01 2001-10-31
RODGER, Michael John Director 1992-01-27 1997-03-06
RUSSELL, Gregor Morton Hudson Director 2014-04-10 2018-10-22
SHOEMARK, James Director 1997-05-30 2001-04-11
SKINNER, Ewan Director 1997-04-07 1997-05-27
SMITH, Morag Gwyneth Director 2018-10-22 2021-04-19
STEWART, Maureen Director 2019-11-01 2025-11-28
THOMSON, Neil Campbell Director 1991-04-09
TRIPNEY, Ian Director 1992-12-07 1998-01-09
UNDERWOOD, John Director 2004-08-03 2011-02-07
WALLACE, Robert Director 1992-06-01 1993-02-22
WATSON, Gayle Director 2015-06-04 2018-03-02
ZAKLUKIEWICZ, Stefan Director 1991-04-09

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 207 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement confirmation statement with no updates
2026-02-23 TM01 officers termination director company with name termination date
2025-12-12 AP01 officers appoint person director company with name date
2025-12-11 AP01 officers appoint person director company with name date
2025-11-28 TM02 officers termination secretary company with name termination date
2025-11-05 AA accounts accounts with accounts type full
2025-03-27 CS01 confirmation-statement confirmation statement with no updates
2024-11-14 AA accounts accounts with accounts type full
2024-04-29 TM01 officers termination director company with name termination date
2024-04-09 CS01 confirmation-statement confirmation statement with no updates
2023-11-08 AA accounts accounts with accounts type full
2023-09-27 AP01 officers appoint person director company with name date
2023-07-28 AD01 address change registered office address company with date old address new address
2023-06-13 RP04AP01 officers second filing of director appointment with name
2023-04-11 CS01 confirmation-statement confirmation statement with no updates
2022-10-07 AA accounts accounts with accounts type small
2022-05-17 MA incorporation memorandum articles
2022-05-17 RESOLUTIONS resolution resolution
2022-03-31 CS01 confirmation-statement confirmation statement with no updates
2022-02-15 AP01 officers appoint person director company with name date

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