Company NameMerit Health Limited
Company StatusActive
Company Number12557674
CategoryPrivate Limited Company
Incorporation Date15 April 2020(4 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74100Specialised design activities

Directors

Director NameMr Matthew McGrady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Kevin Hynes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameDr Kirsty Wells
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Tony Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMrs Vicki McGregor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr David Philip Wilkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Matthew Peter Toomey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Neil Edward Bell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY

Location

Registered Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

6 December 2021Delivered on: 9 December 2021
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company and charged accounts.
Outstanding
6 December 2021Delivered on: 6 December 2021
Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each of Its Affiliates (As Defined in the Charge on Deposit Between Santander UK PLC and Merit Health Limited (Company) Dated 6TH December 2021)

Classification: A registered charge
Outstanding
27 October 2020Delivered on: 30 October 2020
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Affiliates (As Defined in the Debenture Dated 27TH October 2020 Between Merit Health Limited and Santander UK PLC)

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property currently or in the future owned by merit health limited. All merit health limited's intellectual property. For more details, refer to the instrument.
Outstanding

Filing History

13 February 2023Full accounts made up to 30 June 2022 (29 pages)
14 October 2022Termination of appointment of Vicki Mcgregor as a director on 14 October 2022 (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with updates (3 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 30 June 2021 (24 pages)
14 January 2022Director's details changed for Mrs Vicki Mcgregor on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Matthew Mcgrady on 14 January 2022 (2 pages)
9 December 2021Registration of charge 125576740003, created on 6 December 2021 (19 pages)
6 December 2021Registration of charge 125576740002, created on 6 December 2021 (18 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY United Kingdom to 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 3 February 2021 (1 page)
2 February 2021Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
30 October 2020Registration of charge 125576740001, created on 27 October 2020 (51 pages)
1 October 2020Appointment of Mr Neil Edward Bell as a director on 1 October 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (3 pages)
18 May 2020Appointment of Matthew Toomey as a director on 15 May 2020 (2 pages)
27 April 2020Appointment of Dr Kirsty Wells as a director on 27 April 2020 (2 pages)
27 April 2020Appointment of David Wilkinson as a director on 27 April 2020 (2 pages)
27 April 2020Appointment of Mrs Vicki Mcgregor as a director on 27 April 2020 (2 pages)
27 April 2020Appointment of Mr Kevin Hynes as a director on 27 April 2020 (2 pages)
27 April 2020Appointment of Mr Tony Wells as a director on 27 April 2020 (2 pages)
15 April 2020Incorporation
Statement of capital on 2020-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)