CompanyTrack
S

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

Active Rochdale

Non-trading company

0 employees Website
Life sciences and medical technology Non-trading companyOther business support service activities n.e.c.
S

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

Non-trading company

Founded 11 Apr 2003 Active Rochdale, England 0 employees sourcebioscience.com
Life sciences and medical technology Non-trading companyOther business support service activities n.e.c.
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 29 Apr 2025
Net assets £11.74M £11.65M 2023 year on year
Total assets £23.06M £9.30M 2023 year on year
Total Liabilities £11.32M £2.35M 2023 year on year
Charges 8
2 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale OL16 4NG England

Credit Report

Discover SOURCE BIOSCIENCE (HEALTHCARE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£11.74M

Increased by £11.65M (+13091%)

Total Liabilities

£11.32M

Decreased by £2.35M (-17%)

Turnover

N/A

Employees

N/A

Debt Ratio

49%

Decreased by 50 (-51%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 779,810 Shares £780k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Oct 2024779,810£780k£1

Officers

Officers

5 active 30 resigned
Status
Brittany JacksonDirectorBritishEngland341 Sept 2025Active
Jane Margaret GrewarDirectorBritishEngland465 Jun 2024Active
Marco Santolo FerraraDirectorItalianEngland479 Jan 2024Active
Mark Alan HammondDirectorBritishEngland515 Jun 2024Active
Philip BradleyDirectorBritishEngland3912 Dec 2023Active

Shareholders

Shareholders (1)

Rochdale Bidco Ltd
100.0%
829,81029 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Rochdale Bidco Limited

United Kingdom

Active
Notified 12 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Source Bioscience Limited

Ceased 12 Dec 2023

Ceased

Group Structure

Group Structure

ROCHDALE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE TOPCO LIMITED united kingdom appoint/remove directors
LIMERSTON CAPITAL PARTNERS II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LIMERSTON LAMONT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON FULHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOURCE BIOSCIENCE (HEALTHCARE) LIMITED Current Company
SOURCE BIOSCIENCE (STORAGE) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

2 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
3 Sept 2025OfficersAppointment of Ms Brittany Jackson as director on 2025-09-01View(2 pages)
29 Apr 2025OfficersTermination of Jack Grimshaw as director on 2025-04-28View(1 page)
29 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-13 with updatesView(4 pages)
20 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

3 Sept 2025 Officers

Appointment of Ms Brittany Jackson as director on 2025-09-01

29 Apr 2025 Officers

Termination of Jack Grimshaw as director on 2025-04-28

29 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-13 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 20 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025

Appointment of Ms Brittany Jackson as director on 2025-09-01

5 months ago on 3 Sept 2025

Termination of Jack Grimshaw as director on 2025-04-28

9 months ago on 29 Apr 2025

Confirmation statement made on 2025-03-13 with updates

9 months ago on 29 Apr 2025