Cash

Latest balance sheet

Net assets

Equity attributable

Employees

98

-10.1% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
SC224366
Status
Active
Incorporation
2001-10-17
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 11812310711410998
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
Consilium Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the Directors have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future. Thus the Directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

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

14 active · 17 resigned

Name Role Appointed Born Nationality
RICHARDS, John Rooney Secretary 2007-09-30 British
ANDERSON, Greg Crawford Director 2025-08-29 Apr 1983 British
COOPER, Margaret Boyd Director 2023-12-19 Jan 1953 British
CURRIE, Laura-Ann Director 2025-08-29 Mar 1961 British
GALLAGHER, Dennis Patrick Director 2006-11-24 Mar 1956 British
HAUGHEY, Susan, Lady Director 2010-12-17 Aug 1952 British
HENDRY, Anne, Dr Director 2021-09-03 Nov 1961 British
INGRAM, Adam Paterson, Rt Hon Director 2010-12-17 Feb 1947 British
MCGUINNESS, Gretta Director 2011-02-11 Apr 1937 British
O'MEARA, Patrick Edward Director 2025-08-29 Apr 1964 British
RICHARDS, John Rooney Director 2001-10-17 Feb 1945 British
SHERRY, Christine Director 2011-10-26 Aug 1971 British
STEWART, Ian Holmes Director 2005-01-06 Mar 1945 British
YOSEF, Hosney Mohammed, Dr Director 2011-05-13 Aug 1942 British
Show 17 resigned officers
Name Role Appointed Resigned
STEVEN, Alan William Secretary 2001-10-17 2007-09-30
BRIAN REID LTD. Corporate Nominee Secretary 2001-10-17 2001-10-17
BAXTER, Wendy Patricia, Dr Director 2007-06-15 2016-08-16
BROWNING, David Laing Caldwell Director 2001-10-17 2010-11-17
CARMICHAEL, Rachel Anne Director 2011-10-14 2013-08-16
DUFF, Peter Director 2006-02-01 2007-05-09
GRAHAM, John Michael Denning Director 2014-08-22 2022-05-10
JEFFRIES, Mhairi Director 2019-06-28 2024-11-29
KERR, Andrew Palmer Director 2011-05-13 2013-08-16
LOWE, Joseph Director 2013-08-16 2023-02-15
MCGUINNESS, John Anthony Director 2001-10-17 2011-01-06
MCHUGH, Gordon Grey Director 2008-07-10 2025-10-20
MCKEE, Fiona Director 2017-06-30 2026-03-06
STEVEN, Alan William Director 2001-10-17 2007-09-30
SWEENEY, Brian Philip Director 2009-01-01 2017-10-03
BRIAN REID LTD. Corporate Nominee Director 2001-10-17 2001-10-17
STEPHEN MABBOTT LTD. Corporate Nominee Director 2001-10-17 2001-10-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Dennis Patrick Gallagher Individual Significant influence 2016-04-06 Active
Mr Ian Holmes Stewart Individual Significant influence 2016-04-06 Active
Mr Gordon Grey Mchugh Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 125 total filings

Date Type Category Description
2026-03-10 TM01 officers termination director company with name termination date
2025-10-30 CS01 confirmation-statement confirmation statement with no updates
2025-10-24 TM01 officers termination director company with name termination date
2025-09-22 CH01 officers change person director company with change date
2025-09-22 AP01 officers appoint person director company with name date
2025-09-22 AP01 officers appoint person director company with name date
2025-09-22 AP01 officers appoint person director company with name date
2025-09-04 AA accounts accounts with accounts type full
2025-01-06 CH03 officers change person secretary company with change date
2025-01-06 AP01 officers appoint person director company with name date
2024-12-02 TM01 officers termination director company with name termination date
2024-11-25 CS01 confirmation-statement confirmation statement with no updates
2024-09-25 AA accounts accounts with accounts type full
2024-08-12 AD01 address change registered office address company with date old address new address
2023-10-17 CS01 confirmation-statement confirmation statement with no updates
2023-09-06 AA accounts accounts with accounts type full
2023-02-28 TM01 officers termination director company with name termination date
2022-11-28 CS01 confirmation-statement confirmation statement with no updates
2022-10-03 AA accounts accounts with accounts type full
2022-05-13 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 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

50.1

COOL

/ 100

  • Filings velocity 67
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 40
  • Accounts trajectory 50
  • 8 filing(s) in last 12 months
  • 3 appointed, 2 resigned (12mo)
  • Employees -10% YoY

Official Companies House page