EMS GROUP SOLUTIONS LTD
Other professional, scientific and technical activities n.e.c.
EMS GROUP SOLUTIONS LTD
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
3g1 - No 3 Glasshouse Alderley Park, Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TF England
Full company profile for EMS GROUP SOLUTIONS LTD (13302690), an active healthcare and wellbeing company based in Macclesfield, England. Incorporated 30 Mar 2021. Other professional, scientific and technical activities n.e.c.. 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 (2020–2023)
Cash in Bank
£1.08M
Net Assets
£12.85M
Total Liabilities
£18.35M
Turnover
£17.71M
Employees
150
Debt Ratio
59%
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 | |||||
|---|---|---|---|---|---|
| Johnston, Iain Barrie | Director | British | United Kingdom | 30 Mar 2021 | Active |
| Kendrew, Cassie Anne | Director | British | England | 30 Mar 2021 | Active |
| Stephens, Alexander Edward | Director | British | England | 19 Oct 2022 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
The Ems Group Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Keith Harrison Austin
Ceased 25 Jan 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 6, Hoyer Industrial Estate, South Road, Ellesmere Port (CH65 4LE) CHESHIRE WEST AND CHESTER | Leasehold | - | 3 Aug 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Mar 2026 | Officers | Change to director Mr Iain Barrie Johnston on 2026-03-03 | |
| 5 Mar 2026 | Officers | Change to director Mr Keith Harrison Austin on 2026-03-03 | |
| 5 Mar 2026 | Officers | Change to director Ms Cassie Anne Kendrew on 2026-03-03 | |
| 5 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Mortgage Satisfy Charge Full
Change to director Mr Iain Barrie Johnston on 2026-03-03
Change to director Mr Keith Harrison Austin on 2026-03-03
Change to director Ms Cassie Anne Kendrew on 2026-03-03
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
1 months ago on 13 Mar 2026
Change to director Mr Iain Barrie Johnston on 2026-03-03
1 months ago on 5 Mar 2026
Change to director Mr Keith Harrison Austin on 2026-03-03
1 months ago on 5 Mar 2026
Change to director Ms Cassie Anne Kendrew on 2026-03-03
1 months ago on 5 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 5 Mar 2026
