Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METABOLIC SUPPORT UK
Company Information for

METABOLIC SUPPORT UK

UNIT 11-12 GWENFRO TECHNOLOGY PARK, WREXHAM TECHNOLOGY PARK, WREXHAM, LL13 7YP,
Company Registration Number
04267454
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Metabolic Support Uk
METABOLIC SUPPORT UK was founded on 2001-08-09 and has its registered office in Wrexham. The organisation's status is listed as "Active". Metabolic Support Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METABOLIC SUPPORT UK
 
Legal Registered Office
UNIT 11-12 GWENFRO TECHNOLOGY PARK
WREXHAM TECHNOLOGY PARK
WREXHAM
LL13 7YP
Other companies in CW2
 
Previous Names
CHILDREN LIVING WITH INHERITED METABOLIC DISEASES08/05/2018
Charity Registration
Charity Number 1089588
Charity Address CLIMB, CLIMB BUILDING, 176 NANTWICH ROAD, CREWE, CW2 6BG
Charter PROVIDE METABOLIC DISEASE INFORMATION, SUPPORT AND SERVICES TO OUR SERVICE USERS THAT MEET THEIR IMMEDIATE SPECIFIC NEED, TO UNDERTAKE EDUCATIONAL SERVICES, LOBBY ON THEIR BEHALF AND RESEARCH DISEASE SPECIFIC INFORMATION TO SATISFY MEDIUM TERM NEEDS AND TO SUPPORT WORLD CLASS RESEARCH INTO METABOLIC DISEASES TO MEET THE LONG TERM NEEDS. WE OPERATE WORLDWIDE.
Filing Information
Company Number 04267454
Company ID Number 04267454
Date formed 2001-08-09
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METABOLIC SUPPORT UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METABOLIC SUPPORT UK
The following companies were found which have the same name as METABOLIC SUPPORT UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METABOLIC SUPPORT CONSULTS, INC. 647 SAILFISH ROAD WINTER SPRINGS FL Inactive Company formed on the 1982-06-02
METABOLIC SUPPORT SYSTEMS, INC. 2124 SILVER LEAF COURT LONGWOOD FL 32779 Inactive Company formed on the 1983-02-11
METABOLIC SUPPORT ASSOCIATES INC MERGED 101790 Georgia Unknown
METABOLIC SUPPORT ASSOCIATES INC Georgia Unknown
METABOLIC SUPPORT ASSOCIATES INC Georgia Unknown
METABOLIC SUPPORT SERVICE INC A PHARMACEUTICAL CORPORATION California Unknown
METABOLIC SUPPORT ASSOCIATES INC Georgia Unknown
METABOLIC SUPPORT ASSOCIATES INC Georgia Unknown
METABOLIC SUPPORT ASSOCIATES INC Georgia Merged

Company Officers of METABOLIC SUPPORT UK

Current Directors
Officer Role Date Appointed
NIGEL STUART EATON
Director 2001-08-09
BARRY EDWARDS
Director 2001-08-09
JOSEPHINE RACHEL GODFREY
Director 2017-06-02
BARBARA JOAN MCLEAN
Director 2017-11-03
JAMIE O'HARA
Director 2018-03-17
ROBERT ERIC PUGH
Director 2001-08-09
PAUL JACK ROPER
Director 2003-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA WHARTON
Director 2001-08-09 2017-10-14
CHRISTOPHER HAYDON
Director 2001-08-09 2017-06-02
STEVEN HANNIGAN
Director 2014-10-01 2015-09-02
STEVEN HANNIGAN
Company Secretary 2001-08-09 2015-08-02
GUY TIMOTHY NAPIER BESLEY
Director 2001-08-09 2005-07-16
MARTYN FORD
Director 2001-08-09 2003-07-26
MARY JANE VAIZEY
Director 2001-08-09 2003-07-26
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2001-08-09 2002-07-21
IAN ARTHUR FREDERICK LISTER CHEESE
Director 2001-08-09 2002-06-14
TERINA KEENE
Director 2001-08-09 2001-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE RACHEL GODFREY JG ZEBRA CONSULTING LTD Director 2016-07-29 CURRENT 2016-07-29 Active
BARBARA JOAN MCLEAN 38 SHREWSBURY ROAD LIMITED Director 2000-08-05 CURRENT 2000-04-18 Active
ROBERT ERIC PUGH ST LUKE'S (CHESHIRE) HOSPICE Director 2013-03-20 CURRENT 1984-09-05 Active
PAUL JACK ROPER PARITY FOR DISABILITY Director 1998-06-19 CURRENT 1998-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17DIRECTOR APPOINTED MRS MELANIE DEBORAH WILLIAMS
2023-08-15DIRECTOR APPOINTED MR PAUL ASTLEY COX
2023-08-15DIRECTOR APPOINTED MR ADRIEN FELIX LEMOINE
2023-08-15DIRECTOR APPOINTED MISS ROSIE ELEANOR LINDUP
2023-08-15CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-15AP01DIRECTOR APPOINTED KIRSTY HOYLE
2022-08-15CH01Director's details changed for Dr Elin Haf Davies on 2022-08-09
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOPKINS
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR KIRSTY HOYLE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR KIRSTY HOYLE
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY HOYLE
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RACHEL GODFREY
2021-09-06AP01DIRECTOR APPOINTED KIRSTY HOYLE
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AP01DIRECTOR APPOINTED MR CARL LANDER
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AP01DIRECTOR APPOINTED DR ELIN HAF DAVIES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART EATON
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOAN MCLEAN
2019-04-10AP01DIRECTOR APPOINTED DR ROSHNI VARA
2019-01-15CH01Director's details changed for Paul Jack Roper on 2019-01-15
2019-01-15AP01DIRECTOR APPOINTED MR ANDREW JOHNSON
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR JAMIE O'HARA
2018-05-08RES15CHANGE OF COMPANY NAME 11/01/22
2018-05-08CERTNMCOMPANY NAME CHANGED CHILDREN LIVING WITH INHERITED METABOLIC DISEASES CERTIFICATE ISSUED ON 08/05/18
2018-05-08MISCForm NE01 filed
2018-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WHARTON
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Climb Building 176 Nantwich Road Crewe Cheshire CW2 6BG
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AP01DIRECTOR APPOINTED MS BARBARA JOAN MCLEAN
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-03AP01DIRECTOR APPOINTED MS JOSEPHINE RACHEL GODFREY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYDON
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HANNIGAN
2015-09-03TM02Termination of appointment of Steven Hannigan on 2015-08-02
2015-08-09AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-08AP01DIRECTOR APPOINTED MR STEVEN HANNIGAN
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01AR0109/08/14 ANNUAL RETURN FULL LIST
2014-02-03MEM/ARTSARTICLES OF ASSOCIATION
2014-02-03RES01ALTER ARTICLES 11/01/2014
2013-09-16AA31/03/13 TOTAL EXEMPTION FULL
2013-08-21AR0109/08/13 NO MEMBER LIST
2012-10-04AA31/03/12 TOTAL EXEMPTION FULL
2012-08-10AR0109/08/12 NO MEMBER LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24AR0109/08/11 NO MEMBER LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-27AR0109/08/10 NO MEMBER LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA WHARTON / 09/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ERIC PUGH / 09/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAYDON / 09/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY EDWARDS / 09/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART EATON / 09/08/2010
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aANNUAL RETURN MADE UP TO 09/08/09
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15363aANNUAL RETURN MADE UP TO 09/08/08
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363sANNUAL RETURN MADE UP TO 09/08/07
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363sANNUAL RETURN MADE UP TO 09/08/06
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24288bDIRECTOR RESIGNED
2005-08-24363aANNUAL RETURN MADE UP TO 09/08/05
2005-08-24288cSECRETARY'S PARTICULARS CHANGED
2005-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08AUDAUDITOR'S RESIGNATION
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-29363sANNUAL RETURN MADE UP TO 09/08/04
2003-09-17288aNEW DIRECTOR APPOINTED
2003-08-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-31363sANNUAL RETURN MADE UP TO 09/08/03
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-08-09363(288)SECRETARY RESIGNED
2002-08-09363sANNUAL RETURN MADE UP TO 09/08/02
2002-07-08288bDIRECTOR RESIGNED
2002-07-08287REGISTERED OFFICE CHANGED ON 08/07/02 FROM: THE QUADRANGLE CREWE HALL CREWE CHESHIRE CW1 6UR
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-02225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-01-10225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/11/01
2001-09-05288bDIRECTOR RESIGNED
2001-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to METABOLIC SUPPORT UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METABOLIC SUPPORT UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-10 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-04-10 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METABOLIC SUPPORT UK

Intangible Assets
Patents
We have not found any records of METABOLIC SUPPORT UK registering or being granted any patents
Domain Names
We do not have the domain name information for METABOLIC SUPPORT UK
Trademarks
We have not found any records of METABOLIC SUPPORT UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METABOLIC SUPPORT UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as METABOLIC SUPPORT UK are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where METABOLIC SUPPORT UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METABOLIC SUPPORT UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METABOLIC SUPPORT UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.