METABOLIC HEALTHCARE LTD
Other human health activities
METABOLIC HEALTHCARE LTD
Other human health activities
Previous Company Names
Contact & Details
Contact
Registered Address
Lumina Park Approach Thorpe Park Leeds LS15 8GB England
Full company profile for METABOLIC HEALTHCARE LTD (09668487), an active healthcare and wellbeing company based in Leeds, England. Incorporated 2 Jul 2015. 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
Net Assets, Total Assets & Total Liabilities (2015–2023)
Cash in Bank
£293.00k
Net Assets
-£7.07M
Total Liabilities
£24.46M
Turnover
£118.73M
Employees
261
Debt Ratio
141%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Day, Philip | Director | British | United Kingdom | 5 Oct 2023 | Active |
| Heath, Kevin John | Director | British | England | 5 Oct 2023 | Active |
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pharmacy2u Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Christian Hernandez Gallardo
Ceased 21 Feb 2019
Metabolic Healthcare Holdings Limited
Ceased 29 Aug 2023
Nicholas John Stocks
Ceased 19 Jun 2019
Admenta Uk Limited
Ceased 5 Oct 2023
Stephen Thomas Bourke
Ceased 19 Jun 2019
Sai Sumanth Lakshmi
Ceased 31 Aug 2018
Roger Raif Hassan
Ceased 19 Jun 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Westpoint Trading Estate, Alliance Road, London (W3 0RA) EALING | Leasehold | - | 4 Sept 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Mar 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 21 Mar 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 19 Feb 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | |
| 11 Jan 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 11 Jan 2026 | Accounts | Annual accounts filed |
Annual accounts made up to 2025-03-31
Annual accounts made up to 2025-03-31
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Annual accounts filed
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
4 weeks ago on 21 Mar 2026
Annual accounts made up to 2025-03-31
4 weeks ago on 21 Mar 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
1 months ago on 19 Feb 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
3 months ago on 11 Jan 2026
Annual accounts filed
3 months ago on 11 Jan 2026
