Advanced company searchLink opens in new window

METABOLIC HEALTHCARE LTD

Company number 09668487

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AA Full accounts made up to 31 March 2023
14 Dec 2023 MR01 Registration of charge 096684870006, created on 11 December 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
18 Oct 2023 PSC02 Notification of Pharmacy2U Limited as a person with significant control on 5 October 2023
18 Oct 2023 PSC07 Cessation of Admenta Uk Limited as a person with significant control on 5 October 2023
16 Oct 2023 AD01 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX England to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 16 October 2023
16 Oct 2023 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 5 October 2023
16 Oct 2023 TM01 Termination of appointment of Robin Lindsay Dargue as a director on 5 October 2023
16 Oct 2023 TM01 Termination of appointment of Wendy Margaret Hall as a director on 5 October 2023
16 Oct 2023 AP03 Appointment of Scott Fawcett as a secretary on 5 October 2023
16 Oct 2023 AP01 Appointment of Scott Fawcett as a director on 5 October 2023
16 Oct 2023 AP01 Appointment of Mr Gary John Dannatt as a director on 5 October 2023
16 Oct 2023 AP01 Appointment of Mr Kevin John Heath as a director on 5 October 2023
16 Oct 2023 AP01 Appointment of Philip Day as a director on 5 October 2023
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 392.7724
06 Sep 2023 PSC02 Notification of Admenta Uk Limited as a person with significant control on 29 August 2023
06 Sep 2023 PSC07 Cessation of Metabolic Healthcare Holdings Limited as a person with significant control on 29 August 2023
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 392.7724
29 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 29/08/2023
29 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
29 Aug 2023 SH20 Statement by Directors
22 Aug 2023 MR04 Satisfaction of charge 096684870003 in full
22 Aug 2023 MR04 Satisfaction of charge 096684870004 in full
23 May 2023 AP01 Appointment of Constance Alexandra Ga Wei Cha as a director on 23 May 2023