Founded in 2011, Constellation Orthopaedic Holdings, classified under reg no. 07681161 is an active company. Currently registered at 2 Mortec Office Park LS15 4TA, Leeds the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.
At present there are 3 directors in the the company, namely Steven L., Stephen M. and Sandra W.. In addition one secretary - Stephen M. - is with the firm. As of 28 April 2024, there were 2 ex directors - Carol M., William W. and others listed below. There were no ex secretaries.
Office Address | 2 Mortec Office Park |
Office Address2 | York Road |
Town | Leeds |
Post code | LS15 4TA |
Country of origin | United Kingdom |
Registration Number | 07681161 |
Date of Incorporation | Thu, 23rd Jun 2011 |
Industry | Other human health activities |
End of financial Year | 31st March |
Company age | 13 years old |
Account next due date | Sun, 31st Dec 2023 (119 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 7th Jul 2024 (2024-07-07) |
Last confirmation statement dated | Fri, 23rd Jun 2023 |
The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Angelazia Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sandra W. This PSC owns 25-50% shares. The third one is Stephen M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.
Angelazia Holdings Limited
2 Mortec Office Park, York Road, Leeds, West Yorkshire, LS15 4TA, England
Legal authority | English Law |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Registrar Of Companies England And Wales |
Registration number | 15080727 |
Notified on | 30 January 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sandra W.
Notified on | 26 June 2017 |
Ceased on | 30 January 2024 |
Nature of control: |
25-50% shares |
Stephen M.
Notified on | 26 June 2017 |
Ceased on | 30 January 2024 |
Nature of control: |
50,01-75% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||||
Debtors | 100 | 100 | 100 | 100 | 100 | 100 | ||
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Other Debtors | 100 | 100 | 100 | 100 | 100 | 100 | ||
Other | ||||||||
Amounts Owed To Group Undertakings | 100 | 100 | 100 | 100 | 100 | 100 | 100 | |
Average Number Employees During Period | 4 | 4 | 4 | 4 | 4 | |||
Creditors | 109 141 | 109 141 | 109 141 | 109 141 | 109 141 | 109 141 | 109 041 | 109 041 |
Investments | 109 141 | 109 241 | 109 241 | 109 241 | ||||
Investments Fixed Assets | 109 141 | 109 241 | 109 241 | 109 241 | 109 241 | 109 241 | 109 241 | 109 241 |
Investments In Group Undertakings Participating Interests | 109 241 | 109 241 | 109 241 | 109 241 | 109 241 | |||
Net Current Assets Liabilities | -100 | -100 | ||||||
Other Creditors | 109 141 | 109 141 | 109 141 | 109 141 | 109 141 | 109 141 | 109 041 | 109 041 |
Percentage Class Share Held In Subsidiary | 100 | 100 | 100 | 100 | ||||
Total Assets Less Current Liabilities | 109 241 | 109 241 | 109 241 | 109 241 | 109 241 | 109 241 | 109 141 | 109 141 |
Type | Category | Free download | |
---|---|---|---|
TM02 |
Secretary appointment termination on January 30, 2024 filed on: 31st, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy