Background WavePink WaveYellow Wave

METABOLIC HEALTHCARE LTD (09668487)

METABOLIC HEALTHCARE LTD (09668487) is an active UK company. incorporated on 2 July 2015. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. METABOLIC HEALTHCARE LTD has been registered for 10 years. Current directors include CHA, Constance Alexandra Ga Wei, DANNATT, Gary John, DAY, Philip and 2 others.

Company Number
09668487
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHA, Constance Alexandra Ga Wei, DANNATT, Gary John, DAY, Philip, FAWCETT, Scott Lee, HEATH, Kevin John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METABOLIC HEALTHCARE LTD

METABOLIC HEALTHCARE LTD is an active company incorporated on 2 July 2015 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. METABOLIC HEALTHCARE LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09668487

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CRS NEWCO LIMITED
From: 2 July 2015To: 2 July 2015
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Sapphire Court Walsgrave Triangle Coventry CV2 2TX England
From: 11 October 2019To: 16 October 2023
1 Westpoint Trading Estate Alliance Road London W3 0RA England
From: 10 October 2018To: 11 October 2019
21 Dartmouth Street London SW1H 9BP United Kingdom
From: 2 July 2015To: 10 October 2018
Timeline

61 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Apr 18
Director Joined
Jun 18
New Owner
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Loan Secured
Mar 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Funding Round
Jul 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 21
Director Left
Oct 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Capital Update
Aug 23
Owner Exit
Sept 23
Funding Round
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Loan Secured
Dec 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Mar 25
Loan Secured
Nov 25
9
Funding
28
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

FAWCETT, Scott

Active
Park Approach, LeedsLS15 8GB
Secretary
Appointed 05 Oct 2023

CHA, Constance Alexandra Ga Wei

Active
Park Approach, LeedsLS15 8GB
Born May 1989
Director
Appointed 23 May 2023

DANNATT, Gary John

Active
Park Approach, LeedsLS15 8GB
Born April 1971
Director
Appointed 05 Oct 2023

DAY, Philip

Active
Park Approach, LeedsLS15 8GB
Born August 1973
Director
Appointed 05 Oct 2023

FAWCETT, Scott Lee

Active
Park Approach, LeedsLS15 8GB
Born October 1977
Director
Appointed 05 Oct 2023

HEATH, Kevin John

Active
Park Approach, LeedsLS15 8GB
Born April 1975
Director
Appointed 05 Oct 2023

LEGG, Nichola Louise

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Secretary
Appointed 19 Jun 2019
Resigned 05 Oct 2023

ANDERSON, Toby Matthew

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1973
Director
Appointed 19 Jun 2019
Resigned 11 May 2022

BOURKE, Stephen Thomas

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born August 1981
Director
Appointed 02 Jul 2015
Resigned 26 Aug 2021

DARGUE, Robin Lindsay

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born March 1967
Director
Appointed 01 Aug 2022
Resigned 05 Oct 2023

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 01 Aug 2022
Resigned 05 Oct 2023

HASSAN, Roger Raif

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born May 1981
Director
Appointed 31 Aug 2018
Resigned 31 Jan 2020

HERNANDEZ GALLARDO, Christian

Resigned
Mercury House, LondonSE1 8UL
Born October 1975
Director
Appointed 26 Jun 2018
Resigned 21 Feb 2019

KEEN, Christian

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born March 1964
Director
Appointed 25 Nov 2019
Resigned 18 May 2022

LAKSHMI, Sai Sumanth, Dr

Resigned
LondonSW1H 9BP
Born June 1981
Director
Appointed 19 Aug 2015
Resigned 31 Aug 2018

MACHEFER, Benoit

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born August 1987
Director
Appointed 25 Feb 2020
Resigned 18 Oct 2021

MCDERMOTT, Catherine

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born February 1968
Director
Appointed 19 Jun 2019
Resigned 16 Oct 2019

OWEN, Gareth Eifion

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1972
Director
Appointed 19 Jun 2019
Resigned 31 Jan 2023

STOCKS, Nicholas John

Resigned
Westpoint Trading Estate, LondonW3 0RA
Born June 1986
Director
Appointed 21 Feb 2019
Resigned 19 Jun 2019

Persons with significant control

8

1 Active
7 Ceased

Pharmacy2u Limited

Active
Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2023
Paradise Way, CoventryCV2 2TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2023
Ceased 05 Oct 2023
Walsgrave Triangle, CoventryCV2 2TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2019
Ceased 29 Aug 2023

Mr Nicholas John Stocks

Ceased
Westpoint Trading Estate, LondonW3 0RA
Born June 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2019
Ceased 19 Jun 2019

Mr Roger Raif Hassan

Ceased
Westpoint Trading Estate, LondonW3 0RA
Born May 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 19 Jun 2019

Mr Christian Hernandez Gallardo

Ceased
Waterloo Road, LondonSE1 8UL
Born October 1975

Nature of Control

Significant influence or control
Notified 26 Jun 2018
Ceased 21 Feb 2019

Mr Stephen Thomas Bourke

Ceased
Westpoint Trading Estate, LondonW3 0RA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 19 Jun 2019

Dr Sai Sumanth Lakshmi

Ceased
LondonSW1H 9BP
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
19 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 August 2023
SH19Statement of Capital
Resolution
29 August 2023
RESOLUTIONSResolutions
Legacy
29 August 2023
CAP-SSCAP-SS
Legacy
29 August 2023
SH20SH20
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Memorandum Articles
16 August 2022
MAMA
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Resolution
31 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Auditors Resignation Company
15 November 2019
AUDAUD
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Capital Cancellation Shares
1 May 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
1 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
1 May 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Resolution
15 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Resolution
25 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2015
NEWINCIncorporation