TUNSTALL INTEGRATED HEALTH & CARE LIMITED

🌳Matureactive
05460930 · ltd · incorporated 2005-05-24
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
65/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
ALSO REGISTERED FOR
  • 82110Combined office administrative service activities
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 65/100 (strong), bankability 57/100. Biggest value-creation lever: Consolidate lender relationships. 13 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

24 live charges · 13 lenders · oldest 20.6y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 20.6 years old — likely at or near maturity.
  • · 13 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
24 charges (24/24 with lender, 24/24 with type)
90
Directors & officers
25 officers (3 active, 25 linked, 17 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
144 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
65/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (101 events)Click to expand
  1. 2025-11-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2025-10-23
    WELLESLEY, William Valerian resigned
    director
  3. 2025-07-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2025-07-28
    JONES, Stephen Paul appointed
    director
  5. 2025-07-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2025-07-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2025-07-08
    PETERS, Emil Edward resigned
    director
  8. 2025-07-08
    WELLESLEY, William Valerian appointed
    director
  9. 2025-07-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2024-06-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2023-09-18
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2023-06-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2023-06-22
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  14. 2023-06-22
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2023-06-22
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2023-06-22
    🔒
    Charge registered #23
    Lender: Wilmington Trust (London) Limited
  17. 2023-06-20
    🔒
    Charge registered #24
    Lender: Wilmington Trust (London) Limited
  18. 2023-06-20
    🔒
    Charge registered #22
    Lender: Wilmington Trust (London) Limited
  19. 2023-06-20
    🔒
    Charge registered #21
    Lender: Wilmington Trust (London) Limited
  20. 2022-10-13
    FURNISS, Jonathan Paul appointed
    director
  21. 2022-10-13
    ROBINSON, John Lee resigned
    director
  22. 2022-10-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2022-10-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2022-05-24
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2022-05-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2022-05-16
    PETERS, Emil Edward appointed
    director
  27. 2022-05-13
    SUTHERLAND, Gordon resigned
    director
  28. 2022-03-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2021-04-01
    📄
    resolution
    resolution · RESOLUTIONS
  30. 2021-03-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  31. 2020-09-24
    📄
    accounts-with-accounts-type-full
    accounts · AA
  32. 2020-08-03
    🔒
    Charge registered #18
    Lender: Wilmington Trust (London) Limited
  33. 2020-07-31
    🔒
    Charge registered #20
    Lender: Wilmington Trust (London) Limited
  34. 2020-07-31
    🔒
    Charge registered #19
    Lender: Wilmington Trust (London) Limited
  35. 2020-06-04
    🔒
    Charge registered #17
    Lender: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
  36. 2019-06-17
    PARSONS, Craig resigned
    director
  37. 2019-01-25
    ROBINSON, John Lee appointed
    director
  38. 2018-08-28
    🔒
    Charge registered #16
    Lender: Wilmington Trust (London) Limited
  39. 2017-09-25
    QUINN, Elaine resigned
    director
  40. 2017-08-15
    PARSONS, Craig appointed
    director
  41. 2017-03-15
    🔒
    Charge registered #15
    Lender: Wilmington Trust (London) Limited as Security Agent
  42. 2017-03-13
    QUINN, Elaine appointed
    director
  43. 2016-12-31
    PARKER, Shaun resigned
    director
  44. 2016-09-19
    STOBART, Paul Lancelot resigned
    director
  45. 2016-09-19
    SUTHERLAND, Gordon appointed
    director
  46. 2014-09-04
    FURNISS, Jonathan Paul appointed
    secretary
  47. 2014-09-04
    PARKER, Shaun resigned
    secretary
  48. 2014-02-10
    PARKER, Shaun appointed
    secretary
  49. 2014-02-10
    WEBSTER, Richard Philip James resigned
    secretary
  50. 2014-02-10
    PARKER, Shaun appointed
    director
Showing most recent 50 of 101 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

2 med · 1 low
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: PETERS, Emil Edward resigned 2025-07-08; WELLESLEY, William Valerian resigned 2025-10-23

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

14 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Tunstall Group Finance Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Tunstall Group Finance Limited
Corporate parent · holds 75-100% shares
ultimate parent
TUNSTALL INTEGRATED HEALTH & CARE LIMITED
This company · 05460930

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Tunstall Group Finance Limited
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · DN postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
01012016 LIMITED
09922780 · est 2015 · no financials extracted
10y
108 ELECTRICAL TESTING LTD
16005765 · est 2024 · no financials extracted
1y
1339 CONSULTANCY LTD
15939539 · est 2024 · no financials extracted
1y
159 INSPECTION SERVICES LTD
14646124 · est 2023 · no financials extracted
3y
1ST CHOICE LANDSCAPING & BUILDING SERVICES LTD
13156458 · est 2021 · no financials extracted
5y
1STINTHEATRE LIMITED
09852647 · est 2015 · no financials extracted
10y
2002RAIL LTD
11865687 · est 2019 · no financials extracted
7y
29 DEGREES NORTH LIMITED
16679172 · est 2025 · no financials extracted
2MC LIMITED
15570512 · est 2024 · no financials extracted
2y
3 COUNTIES ENERGY ASSESSMENTS LIMITED
06361922 · est 2007 · no financials extracted
18y
360 GLOBAL ESTATES LIMITED
05830853 · est 2006 · no financials extracted
19y
360 GLOBAL HOLDINGS LIMITED
11362957 · est 2018 · no financials extracted
7y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2005-05-24
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

Registered office

Whitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR

Filing status

Accounts
Next due: 2026-06-30
Last made up to: 2024-09-30
Confirmation statement
Next due: 2027-03-08
Last: 2026-02-22

Officers (3 active · 22 resigned)

FURNISS, Jonathan Paul
secretary · appointed 2014-09-04
View their other companies + combined net worth →
Active
FURNISS, Jonathan Paul
director · ~57y · appointed 2022-10-13
View their other companies + combined net worth →
Active
JONES, Stephen Paul
director · ~48y · appointed 2025-07-28
View their other companies + combined net worth →
Active
DUFFY, Neil Anthony
secretary · appointed 2005-06-09 · resigned 2011-05-24
Resigned
DYSON, Kevin Frederick
secretary · appointed 2011-05-24 · resigned 2013-02-26
Resigned
PARKER, Shaun
secretary · appointed 2014-02-10 · resigned 2014-09-04
Resigned
WEBSTER, Richard Philip James
secretary · appointed 2013-02-26 · resigned 2014-02-10
Resigned
TRAVERS SMITH SECRETARIES LIMITED
corporate-secretary · appointed 2005-05-24 · resigned 2005-06-09
Resigned
BALDWIN, Gil Talbot
director · ~66y · appointed 2010-04-08 · resigned 2013-10-30
Resigned
BUCKLEY, James Peter
director · ~64y · appointed 2005-06-09 · resigned 2010-01-14
Resigned
DUFFY, Neil Anthony
director · ~60y · appointed 2005-06-09 · resigned 2011-06-01
Resigned
DYSON, Kevin Frederick
director · ~62y · appointed 2010-01-12 · resigned 2013-02-26
Resigned
LAPPEN KUEPER, Ludger
director · ~71y · appointed 2005-06-09 · resigned 2008-04-03
Resigned
PARKER, Shaun
director · ~65y · appointed 2014-02-10 · resigned 2016-12-31
Resigned
PARSONS, Craig
director · ~56y · appointed 2017-08-15 · resigned 2019-06-17
Resigned
PETERS, Emil Edward
director · ~53y · appointed 2022-05-16 · resigned 2025-07-08
Resigned
QUINN, Elaine
director · ~63y · appointed 2017-03-13 · resigned 2017-09-25
Resigned
ROBINSON, John Lee
director · ~68y · appointed 2019-01-25 · resigned 2022-10-13
Resigned
SADLER, Stephen Joseph
director · ~68y · appointed 2005-06-09 · resigned 2008-04-03
Resigned
STOBART, Paul Lancelot
director · ~69y · appointed 2013-11-27 · resigned 2016-09-19
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

24
Total charges
14
Outstanding
3
Active lenders
Status:Lender:24 of 24 shown
TypeProperties
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge22/06/2023
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge20/06/2023
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge20/06/2023
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge20/06/2023
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge1 property03/08/2020
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge31/07/2020
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge31/07/2020
outstanding
Wilmington Trust (London) (and Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
A registered charge1 property04/06/2020
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge28/08/2018
outstanding
Wilmington Trust (London) as Security Agent
Wilmington Trust (London) Limited as Security Agent
A registered charge15/03/2017
outstanding
Wilmington Trust (London) (and Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
A registered charge1 property26/11/2013
outstanding
Wilmington Trust (London) (and Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
A registered charge1 property06/11/2013
outstanding
Wilmington Trust (London) (and Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
A registered charge1 property18/10/2013
outstanding
Wilmington Trust (London) (and Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
A registered charge1 property18/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Pledgee in Respect of Its Capacities as Security Agent and Creditor Under the Pda (The "Security Agent")
Gmbh share pledge confirmation and supplemental agreement1 property19/12/201210/12/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Security Agent (The "Security Agent") for the Benefit of the Senior Finance Parties and the Mezzanine Finance Parties (the "Secured Parties")
Pledge agreement2 properties21/12/201110/12/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC in Its Capacities as Facility Agent, Mezzanine Facility Agent, Security Agent, the Lenders and the Mezzanine Lenders
Pledge of financial instruments account1 property23/10/200810/12/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Security Agent)
Share pledge agreement1 property04/04/200810/12/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The "Security Agent")
Security accession deed1 property03/04/200810/12/2013
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Share pledge1 property03/04/200810/12/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Security Agent and the Senior Lenders (Together the Firstranking Pledgees)
Pledge agreement over shares1 property14/09/200510/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Security Agent and the Mezzanine Lenders (Together the"Second Ranking Pledgees")
Pledge agreement over shares1 property14/09/200510/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland (The Security Agent)
Share pledge agreement1 property14/09/200510/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)
Debenture1 property14/09/200510/04/2008
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (144 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-02
termination-director-company-with-name-termination-date
officers · TM01
2025-11-03
appoint-person-director-company-with-name-date
officers · AP01
2025-07-30
termination-director-company-with-name-termination-date
officers · TM01
2025-07-14
appoint-person-director-company-with-name-date
officers · AP01
2025-07-14
accounts-with-accounts-type-full
accounts · AA
2025-07-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-05
accounts-with-accounts-type-full
accounts · AA
2024-06-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-06
accounts-with-accounts-type-full
accounts · AA
2023-09-18
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-06-23
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-06-22
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-06-22
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-06-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-07