KIDNEY RESEARCH UK
Other human health activities
KIDNEY RESEARCH UK
Other human health activities
Previous Company Names
Contact & Details
Contact
Registered Address
Stuart House City Road Peterborough PE1 1QF England
Full company profile for KIDNEY RESEARCH UK (00905963), an active healthcare and wellbeing company based in Peterborough, England. Incorporated 12 May 1967. Other human health activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2022)
Cash in Bank
£4.15M
Net Assets
£13.76M
Total Liabilities
£18.47M
Turnover
£14.49M
Employees
62
Debt Ratio
57%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 106 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Zone 1 Second Floor, Stuart House, St Johns Street, Peterborough (PE1 5DD) CITY OF PETERBOROUGH | Leasehold | - | 4 Nov 2022 |
Unit 2, Alexandra House, Cowbridge Road East, Cardiff (CF5 1JD) CARDIFF | Leasehold | - | 20 Oct 2016 |
102-108 High Street, Redcar (TS10 3DL) REDCAR AND CLEVELAND | Leasehold | - | 17 Apr 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Officers | Termination of Caroline Olive Sylvia Savage as director on 2026-03-24 | |
| 27 Jan 2026 | Officers | Appointment of Professor Sir Stephen Huw Powis as director on 2025-12-16 | |
| 6 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-11-27 with no updates | |
| 5 Jan 2026 | Officers | Appointment of Mrs Janet Margaret Downie as director on 2025-12-16 | |
| 30 Dec 2025 | Officers | Termination of Angela Watt as director on 2025-12-16 |
Termination of Caroline Olive Sylvia Savage as director on 2026-03-24
Appointment of Professor Sir Stephen Huw Powis as director on 2025-12-16
Confirmation statement made on 2025-11-27 with no updates
Appointment of Mrs Janet Margaret Downie as director on 2025-12-16
Termination of Angela Watt as director on 2025-12-16
Recent Activity
Latest Activity
Termination of Caroline Olive Sylvia Savage as director on 2026-03-24
3 weeks ago on 31 Mar 2026
Appointment of Professor Sir Stephen Huw Powis as director on 2025-12-16
3 months ago on 27 Jan 2026
Confirmation statement made on 2025-11-27 with no updates
3 months ago on 6 Jan 2026
Appointment of Mrs Janet Margaret Downie as director on 2025-12-16
3 months ago on 5 Jan 2026
Termination of Angela Watt as director on 2025-12-16
3 months ago on 30 Dec 2025
