Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Equitix Healthcare (Leeds) Holdings Limited
Equitix Healthcare (Leeds) Holdings Limited is an active company incorporated on 23 January 2009 with the registered office located in Leeds, West Yorkshire. Equitix Healthcare (Leeds) Holdings Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06800540
Private limited company
Age
16 years
Incorporated
23 January 2009
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 January 2025
(9 months ago)
Next confirmation dated
23 January 2026
Due by
6 February 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Equitix Healthcare (Leeds) Holdings Limited
Contact
Update Details
Address
C/O Ems Ltd, 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
United Kingdom
Address changed on
23 Dec 2021
(3 years ago)
Previous address was
Office 4:10 No. 1 Aire Street Leeds England LS1 4PR England
Companies in LS1 2HJ
Telephone
02072507333
Email
Unreported
Website
Equitix.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Joanne Stonehouse Fyfe
Director • Director • British • Lives in UK • Born in May 1966
Charlotte Sophie Ellen Douglass
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1978
Dr Peter James Harding
Director • British • Lives in UK • Born in Nov 1980
Rosie ANN Heron
Secretary
Jack Leonard Fowler
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leeds Pfi SPV 2 Limited
Joanne Stonehouse Fyfe, Charlotte Sophie Ellen Douglass, and 1 more are mutual people.
Active
Leeds Pfi SPV2 Midco Limited
Joanne Stonehouse Fyfe, Charlotte Sophie Ellen Douglass, and 1 more are mutual people.
Active
Palio (No 8) Limited
Charlotte Sophie Ellen Douglass and Dr Peter James Harding are mutual people.
Active
Stag PCT (Projectco) Limited
Joanne Stonehouse Fyfe and Charlotte Sophie Ellen Douglass are mutual people.
Active
Stag PCT (Holdco) Limited
Joanne Stonehouse Fyfe and Charlotte Sophie Ellen Douglass are mutual people.
Active
WR Hatfield Limited
Charlotte Sophie Ellen Douglass and Dr Peter James Harding are mutual people.
Active
MG Hatfield Ltd
Charlotte Sophie Ellen Douglass and Dr Peter James Harding are mutual people.
Active
RN Hatfield Limited
Charlotte Sophie Ellen Douglass and Dr Peter James Harding are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.42M
Decreased by £843K (-26%)
Turnover
£14.97M
Decreased by £691K (-4%)
Employees
Unreported
Same as previous period
Total Assets
£48.33M
Decreased by £2.63M (-5%)
Total Liabilities
-£52.55M
Decreased by £2.6M (-5%)
Net Assets
-£4.22M
Decreased by £31K (+1%)
Debt Ratio (%)
109%
Increased by 0.51% (0%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
4 Months Ago on 9 Jul 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Jack Leonard Fowler Resigned
10 Months Ago on 1 Jan 2025
Rosie Ann Heron Appointed
10 Months Ago on 1 Jan 2025
Mrs Joanne Stonehouse Fyfe Appointed
1 Year 1 Month Ago on 30 Sep 2024
Charlotte Sophie Ellen Douglass Resigned
1 Year 1 Month Ago on 30 Sep 2024
Group Accounts Submitted
1 Year 4 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Group Accounts Submitted
2 Years 4 Months Ago on 8 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Jan 2023
Get Alerts
Get Credit Report
Discover Equitix Healthcare (Leeds) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Appointment of Rosie Ann Heron as a secretary on 1 January 2025
Submitted on 5 Feb 2025
Termination of appointment of Jack Leonard Fowler as a secretary on 1 January 2025
Submitted on 5 Feb 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 5 Feb 2025
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 30 September 2024
Submitted on 30 Sep 2024
Appointment of Mrs Joanne Stonehouse Fyfe as a director on 30 September 2024
Submitted on 30 Sep 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 22 Feb 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 8 Jul 2023
Confirmation statement made on 23 January 2023 with no updates
Submitted on 23 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs