ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ethoss Regeneration Ltd

Ethoss Regeneration Ltd is an active company incorporated on 4 February 2013 with the registered office located in Keighley, West Yorkshire. Ethoss Regeneration Ltd was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08387758
Private limited company
Age
13 years
Incorporated 4 February 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 January 2026 (1 month ago)
Next confirmation dated 11 January 2027
Due by 25 January 2027 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (2 months remaining)
Contact
Address
8 Ryefield Court Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0DL
Address changed on 22 Jan 2026 (20 days ago)
Previous address was 8 Ryefield Way Silsden Keighley West Yorkshire BD20 0DL England
Telephone
01535 843106
Email
Unreported
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1989
Director • Swedish • Lives in Sweden • Born in Jul 1982
Director • British • Lives in UK • Born in Sep 1958
Director • British • Lives in UK • Born in Aug 1982
Director • British • Lives in England • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DB Orthodontics Limited
Karl Jonas Redin is a mutual person.
Active
Studio 8 Digital Dental Laboratory Limited
Karl Jonas Redin is a mutual person.
Active
Burdess Group Limited
Karl Jonas Redin is a mutual person.
Active
Westville Dental Limited
Dr Peter John Maclachlan Fairbairn is a mutual person.
Active
SH Ventures Ltd
Joseph William Harrison is a mutual person.
Active
Joes Ai Ltd
Joseph William Harrison is a mutual person.
Active
Burdess Group Holdings Limited
Karl Jonas Redin is a mutual person.
Active
Brands
EthOss Dental
EthOss Dental provides synthetic bone graft material for dental implant surgery, designed to work with the body's natural healing process.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1.05M
Decreased by £265.66K (-20%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£3.39M
Increased by £86.05K (+3%)
Total Liabilities
-£465.22K
Decreased by £258.67K (-36%)
Net Assets
£2.92M
Increased by £344.71K (+13%)
Debt Ratio (%)
14%
Decreased by 8.19% (-37%)
Latest Activity
Mr Karl Jonas Redin Appointed
13 Days Ago on 29 Jan 2026
Lifco Ab (PSC) Appointed
13 Days Ago on 29 Jan 2026
Peter Fairbairn Resigned
13 Days Ago on 29 Jan 2026
Alexandra Virginia Mary Fairbairn Resigned
13 Days Ago on 29 Jan 2026
Deborah Ann Harrison Resigned
13 Days Ago on 29 Jan 2026
Paul Harrison (PSC) Resigned
13 Days Ago on 29 Jan 2026
Peter John Maclachlan Fairbairn (PSC) Resigned
13 Days Ago on 29 Jan 2026
Confirmation Submitted
20 Days Ago on 22 Jan 2026
Inspection Address Changed
20 Days Ago on 22 Jan 2026
Inspection Address Changed
20 Days Ago on 22 Jan 2026
Get Credit Report
Discover Ethoss Regeneration Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Paul Harrison as a person with significant control on 29 January 2026
Submitted on 4 Feb 2026
Appointment of Mr Karl Jonas Redin as a director on 29 January 2026
Submitted on 4 Feb 2026
Cessation of Peter John Maclachlan Fairbairn as a person with significant control on 29 January 2026
Submitted on 4 Feb 2026
Termination of appointment of Deborah Ann Harrison as a director on 29 January 2026
Submitted on 4 Feb 2026
Termination of appointment of Alexandra Virginia Mary Fairbairn as a director on 29 January 2026
Submitted on 4 Feb 2026
Termination of appointment of Peter Fairbairn as a secretary on 29 January 2026
Submitted on 4 Feb 2026
Notification of Lifco Ab as a person with significant control on 29 January 2026
Submitted on 4 Feb 2026
Statement of capital following an allotment of shares on 29 January 2026
Submitted on 3 Feb 2026
Resolutions
Submitted on 31 Jan 2026
Memorandum and Articles of Association
Submitted on 31 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year