VOC REALISATIONS LIMITED
General medical practice activities
VOC REALISATIONS LIMITED
General medical practice activities
Previous Company Names
Contact & Details
Contact
Registered Address
Ernst & Young Limited 12 Wellington Place Leeds West Yorkshire LS1 4AP
Full company profile for VOC REALISATIONS LIMITED (09933257), a dissolved healthcare and wellbeing company based in Leeds, United Kingdom. Incorporated 31 Dec 2015. General medical practice 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 (2017–2022)
Cash in Bank
£7.54k
Net Assets
£2.85M
Total Liabilities
£14.21M
Turnover
£51.99M
Employees
997
Debt Ratio
83%
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 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Totally Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Michael Stephen Harrison
Ceased 24 Oct 2017
John Joseph Harrison
Ceased 24 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Sterling House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne (NE12 8EW) NORTH TYNESIDE | Leasehold | - | 26 Jun 2017 |
Second Floor Offices, Hanover House, 76 Coombe Road, Kingston Upon Thames (KT2 7AZ) KINGSTON UPON THAMES | Leasehold | - | 22 Dec 2016 |
1 Churchill Street, Newcastle Upon Tyne (NE1 4HF) NEWCASTLE UPON TYNE | Freehold | £45,000 | 28 Sept 2016 |
Part of First Floor, Hanover House, 76 Coombe Road, Kingston Upon Thames (KT2 7AZ) KINGSTON UPON THAMES | Leasehold | - | 2 Aug 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Mar 2026 | Insolvency | Liquidation In Administration Extension Of Period | |
| 31 Jul 2025 | Insolvency | Liquidation In Administration Statement Of Affairs With Form Attached | |
| 25 Jul 2025 | Change Of Name | Certificate Change Of Name Company | |
| 25 Jul 2025 | Change Of Name | Change Of Name Notice | |
| 15 Jul 2025 | Officers | Termination of John William Charles Charlton as director on 9 Jun 2025 |
Liquidation In Administration Extension Of Period
Liquidation In Administration Statement Of Affairs With Form Attached
Certificate Change Of Name Company
Change Of Name Notice
Termination of John William Charles Charlton as director on 9 Jun 2025
Recent Activity
Latest Activity
Liquidation In Administration Extension Of Period
2 months ago on 12 Mar 2026
Liquidation In Administration Statement Of Affairs With Form Attached
9 months ago on 31 Jul 2025
Certificate Change Of Name Company
9 months ago on 25 Jul 2025
Change Of Name Notice
9 months ago on 25 Jul 2025
Termination of John William Charles Charlton as director on 9 Jun 2025
10 months ago on 15 Jul 2025
