ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regenerate Outcomes Ltd

Regenerate Outcomes Ltd is an active company incorporated on 3 July 2020 with the registered office located in Leeds, West Yorkshire. Regenerate Outcomes Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12715949
Private limited company
Age
5 years
Incorporated 3 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (3 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Regenerate Group 2nd Floor Marshalls Mill
Marshall Street
Leeds
LS11 9YJ
United Kingdom
Address changed on 16 Nov 2023 (1 year 9 months ago)
Previous address was 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Feb 1977
Director • Chair Person • British • Lives in England • Born in May 1958
Director • British • Lives in England • Born in Oct 1983
Director • Entrepreneur • British • Lives in England • Born in Jun 1985
Director • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regenerate Asset Management Ltd
Mr Ben Louis Frederick Stafford, David Austin Allen Bates, and 1 more are mutual people.
Active
Regenerate Ventures Limited
Mr Ben Louis Frederick Stafford, David Austin Allen Bates, and 1 more are mutual people.
Active
Regenerate Holdings Ltd
Mr Ben Louis Frederick Stafford, David Austin Allen Bates, and 1 more are mutual people.
Active
Resa GP No.1 Limited
Mr Ben Louis Frederick Stafford, David Austin Allen Bates, and 1 more are mutual people.
Active
Regenerate European Sustainable Agriculture Ci General Partner Limited
Mr Ben Louis Frederick Stafford, David Austin Allen Bates, and 1 more are mutual people.
Active
Hadrian Regen Ag Co Ltd
David Austin Allen Bates and Christopher John Heathcote are mutual people.
Active
Wessex Regen Ag Co Ltd
David Austin Allen Bates and Christopher John Heathcote are mutual people.
Active
Base Regen Ag Co Ltd
David Austin Allen Bates and Christopher John Heathcote are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£461.36K
Increased by £409.44K (+789%)
Total Liabilities
-£531.47K
Increased by £94.55K (+22%)
Net Assets
-£70.11K
Increased by £314.89K (-82%)
Debt Ratio (%)
115%
Decreased by 726.39% (-86%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Micro Accounts Submitted
7 Months Ago on 4 Feb 2025
New Charge Registered
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Mr Christopher John Heathcote Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Nov 2023
Registered Address Changed
1 Year 12 Months Ago on 11 Sep 2023
Accounting Period Shortened
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 May 2023
Get Credit Report
Discover Regenerate Outcomes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 May 2025 with no updates
Submitted on 15 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 4 Feb 2025
Registration of charge 127159490001, created on 29 July 2024
Submitted on 31 Jul 2024
Director's details changed for Mr Christopher John Heathcote on 10 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 12 Jun 2024
Micro company accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Registered office address changed from 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ England to C/O Regenerate Group 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 16 November 2023
Submitted on 16 Nov 2023
Registered office address changed from 5 Westgate North Cave Brough HU15 2NG England to 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 11 September 2023
Submitted on 11 Sep 2023
Current accounting period shortened from 31 July 2023 to 30 June 2023
Submitted on 16 Jun 2023
Confirmation statement made on 12 May 2023 with updates
Submitted on 17 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year