Metabolic Healthcare Ltd

General information

Name:

Metabolic Healthcare Limited

Office Address:

Lumina Park Approach Thorpe Park LS15 8GB Leeds

Number: 09668487

Incorporation date: 2015-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Metabolic Healthcare came into being in 2015 as a company enlisted under no 09668487, located at LS15 8GB Leeds at Lumina Park Approach. The firm has been in business for 9 years and its last known state is active. Founded as Crs Newco, the company used the name up till 2015, when it was changed to Metabolic Healthcare Ltd. The company's SIC and NACE codes are 86900 and has the NACE code: Other human health activities. The firm's latest financial reports describe the period up to 2022-03-31 and the most recent confirmation statement was filed on 2022-11-03.

The trademark of Metabolic Healthcare is "ECHO". It was submitted in November, 2015 and it registration process was completed by Intellectual Property Office in February, 2016. The company has the right to use their trademark till November, 2025.

Taking into consideration this firm's executives data, since 2023 there have been five directors including: Gary D., Scott F. and Kevin H.. In addition, the director's tasks are constantly helped with by a secretary - Scott F., who was chosen by this business in 2023.

  • Previous company's names
  • Metabolic Healthcare Ltd 2015-07-02
  • Crs Newco Limited 2015-07-02

Trade marks

Trademark UK00003135750
Trademark image:-
Trademark name:ECHO
Status:Registered
Filing date:2015-11-11
Date of entry in register:2016-02-19
Renewal date:2025-11-11
Owner name:Metabolic Healthcare Ltd
Owner address:21 Dartmouth Street, LONDON, United Kingdom, SW1H 9BP

Financial data based on annual reports

Company staff

Gary D.

Role: Director

Appointed: 05 October 2023

Latest update: 29 December 2023

Scott F.

Role: Secretary

Appointed: 05 October 2023

Latest update: 29 December 2023

Scott F.

Role: Director

Appointed: 05 October 2023

Latest update: 29 December 2023

Kevin H.

Role: Director

Appointed: 05 October 2023

Latest update: 29 December 2023

Philip D.

Role: Director

Appointed: 05 October 2023

Latest update: 29 December 2023

Constance C.

Role: Director

Appointed: 23 May 2023

Latest update: 29 December 2023

People with significant control

The companies that control this firm are as follows: Pharmacy2u Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Park Approach, Thorpe Park, LS15 8GB.

Pharmacy2u Limited
Address: Lumina Park Approach, Thorpe Park, Leeds, LS15 8GB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 5 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Admenta Uk Limited
Address: Sapphire Court Paradise Way, Coventry Walsgrave Triangle, Coventry, CV2 2TX, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 3011757
Notified on 29 August 2023
Ceased on 5 October 2023
Nature of control:
over 3/4 of shares
Metabolic Healthcare Holdings Limited
Address: Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 12039565
Notified on 19 June 2019
Ceased on 29 August 2023
Nature of control:
over 3/4 of shares
Nicholas S.
Notified on 21 February 2019
Ceased on 19 June 2019
Nature of control:
1/2 or less of voting rights
Roger H.
Notified on 31 August 2018
Ceased on 19 June 2019
Nature of control:
1/2 or less of voting rights
Stephen B.
Notified on 1 July 2016
Ceased on 19 June 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Christian H.
Notified on 26 June 2018
Ceased on 21 February 2019
Nature of control:
substantial control or influence
Sai L.
Notified on 1 July 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 2015-07-02
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 March 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Secretary appointment termination on Thursday 5th October 2023 (TM02)
filed on: 16th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
8
Company Age

Closest Companies - by postcode