CompanyTrack
M

MOVEMENT 2 LIMITED

Dissolved Wakefield

Dormant Company

0 employees
Dormant Company
M

MOVEMENT 2 LIMITED

Dormant Company

Founded 28 Sept 2004 Dissolved Wakefield, United Kingdom 0 employees
Dormant Company
Accounts Submitted 13 Sept 2023
Confirmation Statement Submitted 28 Sept 2023
Net assets £0.00
Total assets £1.00 £0.00 2022 year on year
Total Liabilities £1.00 £0.00 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD

Credit Report

Discover MOVEMENT 2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

£1.00

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Officers

Officers

1 active 16 resigned
Status
Jason Charles LeekDirectorBritishUnited Kingdom554 Apr 2023Active

Shareholders

Shareholders (1)

Prism Uk Medical Ltd
100.0%
130 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Prism Uk Medical Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PRISM UK MEDICAL LIMITED united kingdom shares 75 to 100 percent
PRISM MEDICAL HEALTHCARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PMH BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PMH HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PMH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRISM HEALTHCARE BIDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LIMERSTON CAPITAL PARTNERS I GP LLP united kingdom right to share surplus assets 50 to 75 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
MOVEMENT 2 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jul 2024GazetteGazette Dissolved VoluntaryView(1 page)
14 May 2024GazetteGazette Notice VoluntaryView(1 page)
7 May 2024DissolutionDissolution Application Strike Off CompanyView(1 page)
1 Dec 2023OfficersTermination of Dominic Mark Heaton as director on 2023-11-30View(1 page)
1 Dec 2023OfficersTermination of Dominic Mark Heaton as director on 2023-11-30View(1 page)
30 Jul 2024 Gazette

Gazette Dissolved Voluntary

14 May 2024 Gazette

Gazette Notice Voluntary

7 May 2024 Dissolution

Dissolution Application Strike Off Company

1 Dec 2023 Officers

Termination of Dominic Mark Heaton as director on 2023-11-30

1 Dec 2023 Officers

Termination of Dominic Mark Heaton as director on 2023-11-30

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 30 Jul 2024

Gazette Notice Voluntary

1 years ago on 14 May 2024

Dissolution Application Strike Off Company

1 years ago on 7 May 2024

Termination of Dominic Mark Heaton as director on 2023-11-30

2 years ago on 1 Dec 2023

Termination of Dominic Mark Heaton as director on 2023-11-30

2 years ago on 1 Dec 2023