Profile

Company number
SC117113
Status
Active
Incorporation
1989-03-31
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 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that it is appropriate for the financial statements to be prepared on the going concern basis, as Thermo Fisher Scientific Inc. provides financial support for at least twelve months.”

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

6 active · 26 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01
AHMED, Syed Waqas Director 2020-03-23 Nov 1979 British
CAMERON, Euan Daney Ross Director 2018-10-31 Mar 1976 British
GREEN, Georgina Adams Director 2024-04-18 Mar 1970 British
SMITH, Anthony Hugh Director 2018-11-12 May 1962 American
STARR, Alison Jane Director 2024-04-18 Jan 1977 British
Show 26 resigned officers
Name Role Appointed Resigned
GREGG, Rhona Secretary 2015-09-10 2026-03-31
MILLER, Iain Purdom Secretary 1999-06-24 2007-06-27
PROCTER, Gloria Edith Secretary 1999-06-24
WARD, Nicola Jane Secretary 2007-06-27 2014-12-18
A G SECRETARIAL LIMITED Corporate Secretary 2007-06-27 2009-10-31
BEST, Robin James Director 1999-06-24 1999-09-29
CARR, Andrew, Dr Director 2009-09-01 2010-04-06
COLEY, James Robert Ewen Director 2006-11-09 2012-04-18
DARTIGUELONGUE, Claude Georgette Emilie Director 2019-02-21 2020-04-28
DELLAPA, John Anthony Director 2004-09-30 2006-08-18
FLOYD, Thomas Henry Director 2005-03-24 2009-09-01
FULLBRUN, Hermann Georg Director 1999-06-24 2005-03-24
GRANT, Lucie Mary Katja Director 2013-02-07 2019-12-03
HIXON, Ian Christopher Director 1999-06-24 2005-03-24
HOUSHAM, Michael David Director 1999-09-29 2007-09-30
INCE, Nicholas Director 2015-09-10 2018-10-31
MEHTA, Chetan Praful Director 2006-08-18 2006-11-09
MILLER, Iain Purdom Director 1999-06-24 2010-04-06
MOODIE, Iain Alasdair Keith Director 2012-04-18 2013-02-07
NORMAN, David John Director 2015-11-16 2024-04-18
PROCTER, Gloria Edith Director 2010-04-06
PROCTER, Martin Charles Director 2010-04-06
SMITH, Michael John Director 1999-06-24 2005-04-05
WHEELER, Kevin Neil Director 2007-06-27 2015-11-16
WHITE, Sylvia Director 2007-10-01
WRIGHT, Katie Rose Director 2010-12-01 2015-09-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oxoid Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 198 total filings

Date Type Category Description
2026-04-01 TM02 officers termination secretary company with name termination date
2026-03-30 CS01 confirmation-statement confirmation statement with no updates
2025-12-22 AA accounts accounts with accounts type full
2025-03-18 CS01 confirmation-statement confirmation statement with no updates
2024-12-10 AA accounts accounts with accounts type full
2024-04-23 AP01 officers appoint person director company with name date
2024-04-19 AP01 officers appoint person director company with name date
2024-04-19 TM01 officers termination director company with name termination date
2024-03-18 CS01 confirmation-statement confirmation statement with no updates
2023-10-03 AA accounts accounts with accounts type full
2023-03-17 CS01 confirmation-statement confirmation statement with no updates
2023-01-04 AA accounts accounts with accounts type full
2022-03-21 AA accounts accounts with accounts type full
2022-03-18 CS01 confirmation-statement confirmation statement with no updates
2021-05-20 AA accounts accounts with accounts type full
2021-03-17 CS01 confirmation-statement confirmation statement with no updates
2020-04-28 TM01 officers termination director company with name termination date
2020-03-24 AP01 officers appoint person director company with name date
2020-03-17 CS01 confirmation-statement confirmation statement with no updates
2019-12-10 TM01 officers termination director company with name termination date

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

26.2

COLD

/ 100

  • Filings velocity 25
  • Capital events 0
  • Officer churn 25
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 3 filing(s) in last 12 months
  • 0 appointed, 1 resigned (12mo)

Official Companies House page