Mable Therapy Ltd LEEDS


Founded in 2015, Mable Therapy, classified under reg no. 09529674 is an active company. Currently registered at 10-12 East Parade LS1 2BH, Leeds the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 28th July 2015 Mable Therapy Ltd is no longer carrying the name Slabs Platform.

The company has 4 directors, namely Andrea C., Benjamin F. and Martha C. and others. Of them, Elliot A. has been with the company the longest, being appointed on 8 April 2015 and Andrea C. and Benjamin F. have been with the company for the least time - from 26 July 2023. As of 21 May 2024, there were 4 ex directors - Oliver W., Gemma A. and others listed below. There were no ex secretaries.

Mable Therapy Ltd Address / Contact

Office Address 10-12 East Parade
Town Leeds
Post code LS1 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09529674
Date of Incorporation Wed, 8th Apr 2015
Industry Other human health activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Andrea C.

Position: Director

Appointed: 26 July 2023

Benjamin F.

Position: Director

Appointed: 26 July 2023

Martha C.

Position: Director

Appointed: 21 August 2015

Elliot A.

Position: Director

Appointed: 08 April 2015

Oliver W.

Position: Director

Appointed: 26 July 2023

Resigned: 29 September 2023

Gemma A.

Position: Director

Appointed: 19 February 2018

Resigned: 13 July 2020

John B.

Position: Director

Appointed: 19 February 2018

Resigned: 13 July 2020

Ben B.

Position: Director

Appointed: 08 April 2015

Resigned: 01 March 2016

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we discovered, there is Elliot A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Martha C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Make A Difference (Uk) Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Elliot A.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Martha C.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Make A Difference (Uk) Limited

44 Tyndall Court, Peterborough, PE2 6LR, England

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04476666
Notified on 12 June 2018
Ceased on 13 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Make A Difference (Uk) Limited

44 Tyndal Court Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04476666
Notified on 19 February 2018
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Daniel F.

Notified on 1 December 2016
Ceased on 19 February 2018
Nature of control: 25-50% shares

Company previous names

Slabs Platform July 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth7 989       
Balance Sheet
Cash Bank On Hand65064 96321 67677 273120 32898 045120 4512 875 805
Current Assets30 02692 44127 448115 215239 467158 905218 5062 956 831
Debtors29 37627 4785 77237 942119 13960 86098 05581 026
Net Assets Liabilities7 989-58 995-122 074-69 914638-61 564-47 6332 315 639
Other Debtors29 37619 7211 1188 7654 07915027 93919 903
Property Plant Equipment7877 7095 23813 37916 0988 0802 6752 552
Cash Bank In Hand650       
Net Assets Liabilities Including Pension Asset Liability7 989       
Tangible Fixed Assets787       
Reserves/Capital
Called Up Share Capital142       
Profit Loss Account Reserve-92 111       
Shareholder Funds7 989       
Other
Accumulated Depreciation Impairment Property Plant Equipment3553 4956 90914 53025 26034 61242 68244 976
Amounts Owed To Group Undertakings   157 020    
Average Number Employees During Period 3312158810
Bank Borrowings Overdrafts    146 247124 22783 21052 952
Corporation Tax Recoverable    103 23436 27627 939 
Creditors16 666150 000150 000157 020213 747162 47794 46052 952
Future Minimum Lease Payments Under Non-cancellable Operating Leases      14 300 
Increase From Depreciation Charge For Year Property Plant Equipment 3 1403 4147 62110 7309 3528 0692 294
Net Current Assets Liabilities23 86883 29622 68871 453201 25794 73444 6772 366 564
Other Creditors16 666150 000150 0005 07367 50038 25011 250253 800
Other Taxation Social Security Payable1 8222 3502 56213 6859 5637 685108 72897 029
Property Plant Equipment Gross Cost1 14211 20412 14727 90941 35842 69245 35747 528
Provisions For Liabilities Balance Sheet Subtotal   -2 2742 9701 901525525
Total Additions Including From Business Combinations Property Plant Equipment 10 06294315 76213 4491 3342 6652 171
Total Assets Less Current Liabilities24 65591 00527 92684 832217 355102 81447 3522 369 116
Trade Creditors Trade Payables4 3366 4391 75044831 243343209 180
Trade Debtors Trade Receivables 7 7574 65429 17711 82624 43470 11661 123
Director Remuneration  50 000141 667    
Creditors Due After One Year16 666       
Creditors Due Within One Year6 158       
Number Shares Allotted142 006       
Par Value Share0       
Share Capital Allotted Called Up Paid142       
Share Premium Account99 958       
Tangible Fixed Assets Additions1 142       
Tangible Fixed Assets Cost Or Valuation1 142       
Tangible Fixed Assets Depreciation355       
Tangible Fixed Assets Depreciation Charged In Period355       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Registered office address changed from 10-12 East Parade Leeds LS1 2BH England to 1 Aire Street Aire Street Leeds LS1 4PR on Thursday 14th December 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search