METABOLIC HEALTHCARE LTD - LEEDS
Company Profile | Company Filings |
Overview
METABOLIC HEALTHCARE LTD is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
METABOLIC HEALTHCARE LTD was incorporated 8 years ago on 02/07/2015 and has the registered number: 09668487. The accounts status is FULL and accounts are next due on 31/03/2024.
METABOLIC HEALTHCARE LTD was incorporated 8 years ago on 02/07/2015 and has the registered number: 09668487. The accounts status is FULL and accounts are next due on 31/03/2024.
METABOLIC HEALTHCARE LTD - LEEDS
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
LUMINA PARK APPROACH
LEEDS
LS15 8GB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CRS NEWCO LIMITED (until 02/07/2015)
CRS NEWCO LIMITED (until 02/07/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS WENDY MARGARET HALL | Jun 1970 | British | Director | 2022-08-01 | CURRENT |
MR ROBIN DARGUE | Mar 1967 | British | Director | 2022-08-01 | CURRENT |
CONSTANCE ALEXANDRA GA WEI CHA | May 1989 | British | Director | 2023-05-23 | CURRENT |
MRS NICHOLA LOUISE LEGG | Secretary | 2019-06-19 | CURRENT | ||
MR GARETH EIFION OWEN | Jun 1972 | British | Director | 2019-06-19 UNTIL 2023-01-31 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2019-11-25 UNTIL 2022-05-18 | RESIGNED |
MR CHRISTIAN HERNANDEZ GALLARDO | Oct 1975 | British | Director | 2018-06-26 UNTIL 2019-02-21 | RESIGNED |
MR ROGER RAIF HASSAN | May 1981 | British | Director | 2018-08-31 UNTIL 2020-01-31 | RESIGNED |
STEPHEN BOURKE | Aug 1981 | Irish | Director | 2015-07-02 UNTIL 2021-08-26 | RESIGNED |
MR TOBY MATTHEW ANDERSON | Jun 1973 | British | Director | 2019-06-19 UNTIL 2022-05-11 | RESIGNED |
DR SAI SUMANTH LAKSHMI | Jun 1981 | British | Director | 2015-08-19 UNTIL 2018-08-31 | RESIGNED |
MRS CATHERINE MCDERMOTT | Feb 1968 | British | Director | 2019-06-19 UNTIL 2019-10-16 | RESIGNED |
MR BENOIT MACHEFER | Aug 1987 | French | Director | 2020-02-25 UNTIL 2021-10-18 | RESIGNED |
MR NICHOLAS JOHN STOCKS | Jun 1986 | British,Brazilian | Director | 2019-02-21 UNTIL 2019-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pharmacy2u Limited | 2023-10-05 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Admenta Uk Limited | 2023-08-29 - 2023-10-05 | Coventry | Ownership of shares 75 to 100 percent | |
Metabolic Healthcare Holdings Limited | 2019-06-19 - 2023-08-29 | Coventry | Ownership of shares 75 to 100 percent | |
Mr Nicholas John Stocks | 2019-02-21 - 2019-06-19 | 6/1986 | London | Voting rights 25 to 50 percent |
Mr Roger Raif Hassan | 2018-08-31 - 2019-06-19 | 5/1981 | London | Voting rights 25 to 50 percent |
Mr Christian Hernandez Gallardo | 2018-06-26 - 2019-02-21 | 10/1975 | London | Significant influence or control |
Mr Stephen Thomas Bourke | 2016-07-01 - 2019-06-19 | 8/1981 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Dr Sai Sumanth Lakshmi | 2016-07-01 - 2018-08-31 | 6/1981 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Metabolic Healthcare Limited - Filleted accounts | 2017-07-05 | 31-12-2016 | £1,122,585 Cash £1,192,221 equity |
Abbreviated Company Accounts - METABOLIC HEALTHCARE LTD | 2016-09-01 | 31-12-2015 | £47,680 Cash £220,736 equity |