Profile

Company number
SC220448
Status
Active
Incorporation
2001-06-20
Last accounts made up
2024-03-31
Account category
GROUP
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
Consolidated (group)
Auditor
Frame Kennedy Ltd
Audit opinion
Qualified
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' (who are also the directors of the charitable company for company law purposes) 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 group or parent charitable company'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.”

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

12 active · 31 resigned

Name Role Appointed Born Nationality
COCHRANE, Edward Murray Director 2023-11-21 May 1953 British
GRAY, Emily Elizabeth Mary Director 2023-10-25 Sep 1989 British
HUNTER, Kim Director 2023-09-13 Oct 1971 British
MACDONALD, Derek James Director 2023-09-13 Feb 1957 British
MACLEAN, Angela Margaret Director 2019-11-25 Aug 1960 British
MACMILLAN, Maureen Mary Director 2023-10-25 Feb 1943 British
MURRAY, Scott Alan Director 2017-10-30 Jun 1982 British
POLSON, Robert George Director 2024-01-03 May 1956 Scottish
RABSON, Daniel Geoffrey Lawrence Director 2023-09-13 Oct 1958 British
ROWANTREE, Robert Ian Director 2009-03-30 Feb 1961 British
SUTHERLAND, David Oman Director 2009-06-29 Aug 1950 British
SWEENEY, William Bennet Director 2023-10-25 Nov 1956 British
Show 31 resigned officers
Name Role Appointed Resigned
JACK, Malcolm Lyall Secretary 2003-12-16 2009-03-30
MACDONALD, Sarah Margaret Secretary 2009-03-30 2009-08-21
MERCHANT, Joan Isobel Sinclair Secretary 2001-06-20 2003-12-16
BOYLE, Nicholas Director 2004-02-04 2009-01-05
CHRISTIE, Alasdair Bryce Director 2010-06-14 2019-11-25
CULLINGHAM, Terence James Director 2010-10-04 2013-09-30
CULLINGHAM, Terence James Director 2004-02-04 2010-03-05
CUMMING, Christina Director 2003-03-31 2004-10-19
GORMAN, Sandra Director 2004-02-04 2007-11-27
GRANT, John George Director 2003-12-16 2008-03-31
HO-YEN, Darrel Orlando, Doctor Director 2014-08-26 2016-04-10
HUTCHESON, George Director 2003-03-31 2003-11-18
JACK, Malcolm Lyall Director 2001-06-20 2013-09-30
JOHN, David Phillip Director 2013-09-16 2015-02-04
JOHNSTONE, Leslie Margaret Scott Director 2014-06-17 2017-06-12
JOHNSTONE, Leslie Margaret Scott Director 2012-09-19 2013-04-15
MACDONALD, Margaret Director 2004-02-04 2010-03-16
MACDONALD, Sarah Margaret Director 2007-12-07 2009-08-21
MACLEAN, Elizabeth Anne Director 2003-03-31 2009-06-29
MACMILLAN, Maureen Mary Director 2015-06-15 2021-11-24
MCALLISTER, Elizabeth Director 2023-10-25 2025-09-15
MCLOUGHLIN, Kevin Ross Director 2003-12-16 2023-10-25
MERCHANT, Joan Isobel Sinclair Director 2001-06-20 2003-12-16
MOORE, Raymond John Kentigern Director 2003-03-31 2010-10-08
OSWALD, Eric Malcolm Director 2017-10-30 2021-05-31
OSWALD, Eric Malcolm Director 2007-12-07 2013-03-11
PATERSON, David Weatherston Director 2009-11-23 2011-11-28
ROBERTSON, Patrick Dugan, Dr Director 2006-03-30 2009-03-30
SPITTAL, Felix Thomas Director 2009-11-27 2012-02-20
STEVENSON, Thomas Director 2014-03-28 2015-11-27
TAYLOR, Iona Cunningham Director 2016-06-13 2018-09-24

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2025-11-24 TM01 officers termination director company with name termination date
2025-07-07 CS01 confirmation-statement confirmation statement with no updates
2025-04-03 AA accounts accounts with accounts type group
2024-07-22 CS01 confirmation-statement confirmation statement with no updates
2024-01-03 AP01 officers appoint person director company with name date
2023-11-29 AA accounts accounts with accounts type group
2023-11-22 CERTNM change-of-name certificate change of name company
2023-11-22 AP01 officers appoint person director company with name date
2023-10-25 AP01 officers appoint person director company with name date
2023-10-25 AP01 officers appoint person director company with name date
2023-10-25 AP01 officers appoint person director company with name date
2023-10-25 AP01 officers appoint person director company with name date
2023-10-25 TM01 officers termination director company with name termination date
2023-09-27 CH01 officers change person director company with change date
2023-09-13 AP01 officers appoint person director company with name date
2023-09-13 AP01 officers appoint person director company with name date
2023-09-13 AP01 officers appoint person director company with name date
2023-07-25 CS01 confirmation-statement confirmation statement with no updates
2023-01-26 AA accounts accounts with accounts type group
2022-06-20 CS01 confirmation-statement confirmation statement with no updates

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

24.2

COLD

/ 100

  • Filings velocity 17
  • Capital events 0
  • Officer churn 25
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 2 filing(s) in last 12 months
  • 0 appointed, 1 resigned (12mo)

Official Companies House page