Profile

Company number
SC406418
Status
Active
Incorporation
2011-08-31
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87100
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
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are satisfied the company will be able to meet its obligations for at least the next 12 months and the accounts are prepared on a going concern basis”

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

3 active · 11 resigned

Name Role Appointed Born Nationality
MACKENZIE, Susan Ann Director 2023-02-15 Nov 1975 British
TAYLOR, Elaine Director 2011-08-31 Jun 1968 British
TAYLOR, Ronald Shaw Director 2011-08-31 Feb 1959 British
Show 11 resigned officers
Name Role Appointed Resigned
MCINTOSH, Elaine Secretary 2011-08-31 2017-04-11
WRENCH, Simon Edward Secretary 2017-04-11 2019-04-01
HMS SECRETARIES LIMITED Corporate Secretary 2013-03-25 2017-03-24
HMS SECRETARIES LIMITED Corporate Secretary 2011-08-31 2011-08-31
JOHNSON, Vikki Director 2020-08-26 2021-07-26
MUNRO, Donald John Director 2011-08-31 2011-08-31
REID, Michael Hugh Director 2019-08-12 2020-05-01
TAYLOR, Donald Director 2021-12-03 2023-02-15
TAYLOR, Elaine Director 2011-08-31 2026-04-27
WRENCH, Simon Edward Director 2017-04-11 2019-04-01
HMS DIRECTORS LIMITED Corporate Director 2011-08-31 2011-08-31

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 102 total filings

Date Type Category Description
2026-04-28 CS01 confirmation-statement confirmation statement with updates
2026-04-28 AP01 officers appoint person director company with name date
2026-04-28 TM01 officers termination director company with name termination date
2025-10-10 AA accounts accounts with accounts type full
2025-03-12 CS01 confirmation-statement confirmation statement with no updates
2024-10-04 AA accounts accounts with accounts type full
2024-03-15 CS01 confirmation-statement confirmation statement with no updates
2024-01-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-10-16 AA accounts accounts with accounts type full
2023-09-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-03-09 CS01 confirmation-statement confirmation statement with no updates
2023-02-17 AP01 officers appoint person director company with name date
2023-02-17 TM01 officers termination director company with name termination date
2022-09-26 AA accounts accounts with accounts type full
2022-03-23 CS01 confirmation-statement confirmation statement with no updates
2021-12-16 AP01 officers appoint person director company with name date
2021-10-04 RP04TM01 officers second filing of director termination with name
2021-09-28 TM01 officers termination director company with name termination date
2021-07-27 AA accounts accounts with accounts type full
2021-07-09 466(Scot) mortgage mortgage alter floating charge with number

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

28.3

COLD

/ 100

  • Filings velocity 33
  • Capital events 0
  • Officer churn 25
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 4 filing(s) in last 12 months
  • 0 appointed, 1 resigned (12mo)

Official Companies House page