About

Registered Number: 04267454
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 5 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP,

 

Based in Cheshire, Metabolic Support Uk was founded on 09 August 2001, it's status is listed as "Active". The company has 14 directors listed as Davies, Elin Haf, Dr, Godfrey, Josephine Rachel, Johnson, Andrew, O'hara, Jamie, Vara, Roshni, Dr, Besley, Guy Timothy Napier, Eaton, Nigel Stuart, Edwards, Barry, Dr, Ford, Martyn, Hannigan, Steven, Haydon, Christopher, Keene, Terina, Mclean, Barbara Joan, Wharton, Joanna. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Elin Haf, Dr 25 September 2019 - 1
GODFREY, Josephine Rachel 02 June 2017 - 1
JOHNSON, Andrew 05 December 2018 - 1
O'HARA, Jamie 17 March 2018 - 1
VARA, Roshni, Dr 27 March 2019 - 1
BESLEY, Guy Timothy Napier 09 August 2001 16 July 2005 1
EATON, Nigel Stuart 09 August 2001 25 September 2019 1
EDWARDS, Barry, Dr 09 August 2001 25 September 2019 1
FORD, Martyn 09 August 2001 26 July 2003 1
HANNIGAN, Steven 01 October 2014 02 September 2015 1
HAYDON, Christopher 09 August 2001 02 June 2017 1
KEENE, Terina 09 August 2001 10 August 2001 1
MCLEAN, Barbara Joan 03 November 2017 11 June 2019 1
WHARTON, Joanna 09 August 2001 14 October 2017 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 24 June 2019
AP01 - Appointment of director 10 April 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 09 August 2018
AP01 - Appointment of director 21 May 2018
RESOLUTIONS - N/A 08 May 2018
MISC - Miscellaneous document 08 May 2018
CONNOT - N/A 08 May 2018
TM01 - Termination of appointment of director 06 April 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 27 September 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 01 September 2014
RESOLUTIONS - N/A 03 February 2014
MEM/ARTS - N/A 03 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 11 August 2009
353 - Register of members 11 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
363a - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
RESOLUTIONS - N/A 24 February 2005
MEM/ARTS - N/A 24 February 2005
AUD - Auditor's letter of resignation 08 February 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 26 August 2003
RESOLUTIONS - N/A 07 June 2003
MEM/ARTS - N/A 07 June 2003
363s - Annual Return 09 August 2002
287 - Change in situation or address of Registered Office 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
225 - Change of Accounting Reference Date 02 April 2002
AA - Annual Accounts 10 January 2002
225 - Change of Accounting Reference Date 10 January 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2002 Fully Satisfied

N/A

Debenture 03 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.