A D HEALTHCARE LIMITED

💤Zombieactive
SC170617 · ltd · incorporated 1996-12-13
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Aug 2024
Net worth
book net assets
Opportunity
77/100
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: SIC 46460
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 47730Dispensing chemist in specialised stores
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 77/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

12 live charges · 3 lenders · oldest 29.0y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 29.0 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (79/100)

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
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
12 charges (12/12 with lender, 12/12 with type)
90
Directors & officers
12 officers (2 active, 12 linked, 7 with DOB)
82
Ownership & PSC
2 active PSC(s) of 3 total, 3 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
134 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Aug 2023Aug 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-08-312023-08-31
Average employees17001500

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (63 events)Click to expand
  1. 2025-07-02
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  2. 2025-05-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-07-18
    📄
    memorandum-articles
    incorporation · MA
  4. 2024-07-15
    📄
    resolution
    resolution · RESOLUTIONS
  5. 2024-07-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  6. 2024-07-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2024-07-04
    🔒
    Charge registered #13
    Lender: Hsbc UK Bank PLC
  8. 2024-07-04
    🔓
    Charge satisfied #12
  9. 2024-05-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2023-05-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2022-05-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2021-05-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2020-08-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2019-09-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  15. 2019-09-27
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  16. 2019-09-24
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  17. 2019-07-18
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  18. 2019-07-18
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  19. 2019-07-12
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  20. 2019-07-11
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  21. 2019-07-05
    FRIEL, June appointed
    secretary
  22. 2019-07-05
    FRIEL, June Angela appointed
    director
  23. 2019-07-05
    PATERSON, Keiron David resigned
    director
  24. 2019-07-05
    PATERSON, Roger resigned
    director
  25. 2019-07-05
    🔒
    Charge registered #12
    Lender: Keiron David Paterson
  26. 2019-07-05
    🔒
    Charge registered #11
    Lender: Hsbc UK Bank PLC
  27. 2019-06-24
    🔓
    Charge satisfied #1
  28. 2019-05-22
    🔓
    Charge satisfied #10
  29. 2016-12-01
    PATERSON, Roger appointed
    director
  30. 2013-05-09
    ORMEROD, Yvonne resigned
    director
  31. 2013-05-09
    SMITH, Elizabeth resigned
    director
  32. 2012-05-09
    ORMEROD, Yvonne appointed
    director
  33. 2012-05-09
    SMITH, Elizabeth appointed
    director
  34. 2011-11-10
    🔒
    Charge registered #10
    Lender: The Royal Bank of Scotland PLC
  35. 2011-10-11
    🔓
    Charge satisfied #9
  36. 2011-10-11
    🔓
    Charge satisfied #8
  37. 2011-10-11
    🔓
    Charge satisfied #7
  38. 2011-10-11
    🔓
    Charge satisfied #5
  39. 2011-10-11
    🔓
    Charge satisfied #4
  40. 2011-10-11
    🔓
    Charge satisfied #2
  41. 2011-10-11
    🔓
    Charge satisfied #3
  42. 2011-10-07
    DICKIE, Andrew Thaddeus resigned
    director
  43. 2011-10-07
    PATERSON, Keiron David appointed
    director
  44. 2009-04-25
    DICKIE, Elizabeth resigned
    secretary
  45. 2005-03-30
    DUNN, Alexander resigned
    secretary
  46. 2005-03-30
    DUNN, Alexander resigned
    director
  47. 2005-03-24
    DICKIE, Elizabeth appointed
    secretary
  48. 1998-02-03
    🔒
    Charge registered #9
    Lender: The Royal Bank of Scotland PLC
  49. 1997-12-22
    🔒
    Charge registered #8
    Lender: The Royal Bank of Scotland PLC
  50. 1997-12-18
    🔒
    Charge registered #7
    Lender: The Royal Bank of Scotland PLC
Showing most recent 50 of 63 events

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

65/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 29 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
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.

Group structure

Keir Pharmacy Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Keir Pharmacy Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
A D HEALTHCARE LIMITED
This company · SC170617

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

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Keir Pharmacy Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control01/09/2024
Miss June Angela Friel
Individual · British · DOB 07/1965 · age 61
75100%
75-100% shares · firm interest04/07/2019
1 historic (ceased) PSC
  • Mr Keiron David Patersonceased 04/07/2019· 75-100% shares · firm interest

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 · Wholesale & distribution · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AANDSCORPORATEWEAR LIMITED
SC766206 · est 2023 · no financials extracted
3y
ABUNDANT LIVING LTD
SC444947 · est 2013 · no financials extracted
13y
ADAM INTERNATIONAL LTD
SC535515 · est 2016 · no financials extracted
9y
AH TRADE SUPPLIES LTD
SC880959 · est 2026 · no financials extracted
AMG GROUP LIMITED
SC244104 · est 2003 · no financials extracted
23y
APEX TECH SCOTLAND LTD
SC308520 · est 2006 · no financials extracted
19y
AVANTI BLINDS LIMITED
SC646873 · est 2019 · no financials extracted
6y
AVTAR IMPORTS LTD
SC826600 · est 2024 · no financials extracted
1y
BATHROOM ELEGANCE LIMITED
SC137829 · est 1992 · no financials extracted
34y
BEAUTY SOLUTIONS LIMITED
SC216158 · est 2001 · no financials extracted
25y
BELL CUSTOM LTD
SC818738 · est 2024 · no financials extracted
1y
BESPOKE APPAREL & TEXTILE LIMITED
SC723028 · est 2022 · no financials extracted
4y
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
Incorporated1996-12-13
Jurisdictionscotland
Primary SIC46460 — SIC 46460

Registered office

Cairns
Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NU
Scotland

Filing status

Accounts
Next due: 2026-05-31
Last made up to: 2024-08-31
Confirmation statement
Next due: 2026-09-14
Last: 2025-08-31

Officers (2 active · 10 resigned)

FRIEL, June
secretary · appointed 2019-07-05
View their other companies + combined net worth →
Active
FRIEL, June Angela
director · ~61y · appointed 2019-07-05
View their other companies + combined net worth →
Active
DICKIE, Elizabeth
secretary · appointed 2005-03-24 · resigned 2009-04-25
Resigned
DUNN, Alexander
secretary · appointed 1997-01-13 · resigned 2005-03-30
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1996-12-13 · resigned 1997-01-13
Resigned
DICKIE, Andrew Thaddeus
director · ~69y · appointed 1997-01-13 · resigned 2011-10-07
Resigned
DUNN, Alexander
director · ~69y · appointed 1997-01-13 · resigned 2005-03-30
Resigned
ORMEROD, Yvonne
director · ~47y · appointed 2012-05-09 · resigned 2013-05-09
Resigned
PATERSON, Keiron David
director · ~44y · appointed 2011-10-07 · resigned 2019-07-05
Resigned
PATERSON, Roger
director · ~83y · appointed 2016-12-01 · resigned 2019-07-05
Resigned
SMITH, Elizabeth
director · ~80y · appointed 2012-05-09 · resigned 2013-05-09
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1996-12-13 · resigned 1997-01-13
Resigned

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

Mortgages & charges

12
Total charges
2
Outstanding
1
Active lenders
Status:Lender:12 of 12 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge04/07/2024
satisfied
Keiron David Paterson
A registered charge05/07/201904/07/2024
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge1 property05/07/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property10/11/201122/05/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Assignation1 property03/02/199811/10/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Assignation1 property22/12/199711/10/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Assignation1 property18/12/199711/10/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property09/06/199711/10/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property09/06/199711/10/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property26/05/199711/10/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/05/199711/10/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property02/05/199724/06/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (134 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-31
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-07-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-05-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-16
memorandum-articles
incorporation · MA
2024-07-18
resolution
resolution · RESOLUTIONS
2024-07-15
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-07-08
mortgage-satisfy-charge-full
mortgage · MR04
2024-07-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-05-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-05-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-15
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-05-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-12-14
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-05-31