Profile

Company number
SC299663
Status
Active
Incorporation
2006-03-27
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86220
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
Wbg (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' 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 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. The Trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future and repay the financial debts. They continue to believe the going concern basis of accounting is appropriate in preparing the annual financial statements. There are no known material uncertainties regarding the charity's ability to continue as a going concern.”

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

10 active · 27 resigned

Name Role Appointed Born Nationality
ANTONUCCI, Veronica Director 2024-06-05 Nov 1978 British
BIANKIN, Andrew, Professor Director 2024-04-03 Aug 1965 British
GARDINER, Maria Anne Director 2014-12-19 Sep 1954 British
GILLESPIE, John Director 2025-04-03 Oct 1983 British
GREIG, Paul Director 2024-03-13 May 1974 British
MCCULLOCH, Cheryl Director 2025-05-28 Jan 1987 British
MCKAY, Eleanor Marie Director 2025-06-19 Jan 1971 British
PEACOCK, Martin Director 2025-09-10 Jan 1970 British
QUINN, John Director 2023-09-04 Apr 1963 British
ROSE, Raymond Director 2025-01-17 May 1959 British
Show 27 resigned officers
Name Role Appointed Resigned
CURRIE, Margaret, The Reverend Secretary 2006-03-31 2015-09-02
CHARLOTTE SECRETARIES LIMITED Corporate Nominee Secretary 2006-03-27 2006-03-31
BOLAND, Jacinta Mary, Sister Director 2006-03-31 2014-09-03
CAIRNEY, Joseph Director 2013-02-27 2025-09-10
CAIRNEY, Joseph Director 2012-11-02 2012-11-02
CANNING, Gordon Patrick, Dr Director 2006-03-31 2015-09-02
CURRIE, Margaret, The Reverend Director 2006-03-31 2015-09-02
DAWSON, Rita, Sister Director 2012-06-05 2024-05-23
DONNELLY, Matthew Director 2011-03-04 2025-09-10
DUNNE, Terence Director 2006-03-31 2011-03-04
EGAN, Catherine, Sister Director 2006-03-31 2014-09-03
FOLEY, James Canon, The Very Reverend Director 2006-03-31 2012-11-01
GAULT, Thomas Murray Director 2006-03-31 2010-06-22
GIUSTI, Stephen John Director 2012-11-02 2025-09-10
LYNCH, Thomas Director 2006-03-31 2012-03-31
MACLEAN, Marcella Anne Director 2015-11-04 2025-06-16
MCCALL, George Arnott Director 2016-03-02 2025-01-16
MCKEE, James Director 2006-03-31 2010-02-26
MCKENNA, Patrick Director 2006-03-31 2012-08-31
MCMENAMIN, Harry Director 2012-11-02 2025-04-09
MEIKLEJOHN, Iain Maury Campbell Nominee Director 2006-03-27 2006-03-31
MILLER, Gordon Thomas Director 2024-04-04 2025-02-05
NESS, Owen James, The Reverend Father Director 2006-03-31 2014-01-31
O'CONNOR, Geraldine, Sister Director 2012-08-31 2020-11-04
RANKIN, Jacinta, Sister Director 2020-11-04 2023-11-26
SAGE, Geoffrey Charles Director 2010-07-05 2012-03-09
SUGDEN, Christopher John, Dr Director 2006-03-31 2014-09-03

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2026-03-10 CS01 confirmation-statement confirmation statement with no updates
2026-03-03 RP01AP01 officers replacement filing of director appointment with name
2026-03-02 CH01 officers change person director company with change date
2025-12-15 AA accounts accounts with accounts type full
2025-09-15 AP01 officers appoint person director company with name date
2025-09-15 TM01 officers termination director company with name termination date
2025-09-15 TM01 officers termination director company with name termination date
2025-09-15 TM01 officers termination director company with name termination date
2025-08-18 RESOLUTIONS resolution resolution
2025-06-19 AP01 officers appoint person director company with name date
2025-06-16 TM01 officers termination director company with name termination date
2025-06-09 MA incorporation memorandum articles
2025-06-09 RESOLUTIONS resolution resolution
2025-05-28 AP01 officers appoint person director company with name date
2025-05-28 TM01 officers termination director company with name termination date
2025-04-03 AP01 officers appoint person director company with name date
2025-03-28 CS01 confirmation-statement confirmation statement with no updates
2025-02-05 TM01 officers termination director company with name termination date
2025-01-17 AP01 officers appoint person director company with name date
2025-01-16 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

60

WARM

/ 100

  • Filings velocity 100
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 15 filing(s) in last 12 months
  • 3 appointed, 4 resigned (12mo)

Official Companies House page