VEINCENTRE LIMITED
VEINCENTRE LIMITED
Contact & Details
Contact
Registered Address
Unit 5 Lyme Drive Parklands Stoke-On-Trent Staffordshire ST4 6NW England
Full company profile for VEINCENTRE LIMITED (04783294), an active healthcare and wellbeing company based in Stoke-On-Trent, England. Incorporated 2 Jun 2003. 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 (2014–2024)
Cash in Bank
£824.70k
Net Assets
£8.25M
Total Liabilities
£2.98M
Turnover
£18.05M
Employees
178
Debt Ratio
27%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Project Channel Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
David John West
Ceased 29 Jul 2019
Deborah Ann West
Ceased 29 Jul 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, Kings Court, Kettering Parkway, Kettering (NN15 6WJ) NORTH NORTHAMPTONSHIRE | Leasehold | - | 15 Oct 2024 |
Suite 3 Victory House, Unit 5, Henley Way, Lincoln (LN6 3QR) LINCOLN | Leasehold | - | 16 Aug 2024 |
Unit G, Hermitage Court, Hermitage Lane, Maidstone TONBRIDGE AND MALLING | Leasehold | - | 9 Aug 2024 |
Granite Building, 6 Stanley Street, Liverpool (L1 6AF) LIVERPOOL | Leasehold | - | 29 Jul 2024 |
Suite 2, New Creaven House, 3 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth (PL7 5JX) SOUTH HAMS | Leasehold | - | 28 Jun 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 13 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-02 with no updates | |
| 31 Oct 2024 | Officers | Appointment of Mr Gareth York as director on 2024-10-23 | |
| 15 Aug 2024 | Officers | Termination of Philip Michael Bryant-Clarke as director on 2024-08-05 | |
| 7 Aug 2024 | Accounts | Annual accounts made up to 2023-12-31 |
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-06-02 with no updates
Appointment of Mr Gareth York as director on 2024-10-23
Termination of Philip Michael Bryant-Clarke as director on 2024-08-05
Annual accounts made up to 2023-12-31
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
6 months ago on 25 Sept 2025
Confirmation statement made on 2025-06-02 with no updates
10 months ago on 13 Jun 2025
Appointment of Mr Gareth York as director on 2024-10-23
1 years ago on 31 Oct 2024
Termination of Philip Michael Bryant-Clarke as director on 2024-08-05
1 years ago on 15 Aug 2024
Annual accounts made up to 2023-12-31
1 years ago on 7 Aug 2024
