ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accellacare UK Limited

Accellacare UK Limited is an active company incorporated on 10 November 2000 with the registered office located in Reading, Berkshire. Accellacare UK Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04105540
Private limited company
Age
24 years
Incorporated 10 November 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 15 March 2025 (6 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Medium
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
3rd Floor, North & South Wings 100 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GP
United Kingdom
Address changed on 30 May 2025 (3 months ago)
Previous address was 500 South Oak Way Green Park Reading RG2 6AD England
Telephone
02033012990
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Oct 1978
Director • Irish • Lives in Ireland • Born in Sep 1984
Director • Irish • Lives in Ireland • Born in Aug 1979
Director • British • Lives in England • Born in Aug 1970
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Icon Clinical Research (U.K.) Limited
Dr Quintin Van Wyk is a mutual person.
Active
Icon Clinical (UK) Limited
Dr Quintin Van Wyk is a mutual person.
Active
VSK (Kenilworth) Limited
Paul Fosco Talini is a mutual person.
Active
Improving Treatments Limited
Paul Fosco Talini is a mutual person.
Liquidation
Medinova Merc (UK) Limited
Paul Fosco Talini is a mutual person.
Liquidation
Medinova Lakeside Clinical Research Limited
Paul Fosco Talini is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£189.4K
Decreased by £122.78K (-39%)
Turnover
£6.82M
Decreased by £1.25M (-15%)
Employees
79
Decreased by 15 (-16%)
Total Assets
£10.94M
Increased by £248.63K (+2%)
Total Liabilities
-£3.65M
Decreased by £114.8K (-3%)
Net Assets
£7.29M
Increased by £363.43K (+5%)
Debt Ratio (%)
33%
Decreased by 1.85% (-5%)
Latest Activity
Registered Address Changed
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 30 May 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Emer Mcelhinney Appointed
6 Months Ago on 14 Mar 2025
Dr Quintin Van Wyk Appointed
6 Months Ago on 14 Mar 2025
Tracy Brown Resigned
6 Months Ago on 14 Mar 2025
Medium Accounts Submitted
8 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Mar 2024
Icon Public Limited Company (PSC) Appointed
1 Year 10 Months Ago on 31 Oct 2023
Vsk (Kenilworth) Limited (PSC) Resigned
1 Year 10 Months Ago on 31 Oct 2023
Get Credit Report
Discover Accellacare UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 3rd Floor, North & South Wings 100 Longwater Avenue Green Park, Reading Berkshire RG2 6GP on 30 May 2025
Submitted on 30 May 2025
Registered office address changed from 3rd Floor, North & South Wings 3rd Floor, North & South Wings 100 Longwater Avenue Green Park, Reading Berkshire RG2 6GP England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 28 Mar 2025
Appointment of Emer Mcelhinney as a director on 14 March 2025
Submitted on 26 Mar 2025
Appointment of Dr Quintin Van Wyk as a director on 14 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Tracy Brown as a director on 14 March 2025
Submitted on 25 Mar 2025
Accounts for a medium company made up to 31 December 2023
Submitted on 27 Dec 2024
Cessation of Vsk (Kenilworth) Limited as a person with significant control on 31 October 2023
Submitted on 15 Mar 2024
Notification of Icon Public Limited Company as a person with significant control on 31 October 2023
Submitted on 15 Mar 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year