ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emed Group Holdings Limited

Emed Group Holdings Limited is an active company incorporated on 6 January 2021 with the registered office located in Leeds, West Yorkshire. Emed Group Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13117728
Private limited company
Age
4 years
Incorporated 6 January 2021
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Due Soon
Dated 24 October 2024 (1 year ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (3 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Angels Wing 1, Whitehouse Street
Hunslet
Leeds
LS10 1AD
United Kingdom
Address changed on 19 Mar 2025 (7 months ago)
Previous address was 7th Floor 3 More London Riverside London SE1 2AQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
8
Controllers (PSC)
1
Director • Investor • British • Lives in UK • Born in Nov 1980
Director • British • Lives in UK • Born in Jan 1974
Director • Chairman/Director • British • Lives in UK • Born in May 1964
Director • Investor • American • Lives in UK • Born in May 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emed Group Midco Limited
Michael Kerins, Robert John Harvey, and 2 more are mutual people.
Active
Emed Group Subco Limited
Michael Kerins, Robert John Harvey, and 2 more are mutual people.
Active
Emed Group Limited
Michael Kerins, Robert John Harvey, and 2 more are mutual people.
Active
Emed Holdings Limited
Norose Company Secretarial Services Limited and Craig Smith are mutual people.
Active
Ezec Medical Transport Services - Trading As Emed Group Limited
Norose Company Secretarial Services Limited and Craig Smith are mutual people.
Active
Meritor Aftermarket UK Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Arvinmeritor Light Vehicle Systems (UK) Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Meritor Heavy Vehicle Systems Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£931K
Decreased by £975K (-51%)
Turnover
£129.9M
Increased by £21M (+19%)
Employees
3.05K
Increased by 172 (+6%)
Total Assets
£50.74M
Decreased by £8.23M (-14%)
Total Liabilities
-£56.97M
Increased by £426K (+1%)
Net Assets
-£6.23M
Decreased by £8.66M (-356%)
Debt Ratio (%)
112%
Increased by 16.4% (+17%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 30 Sep 2025
Robert John Harvey Resigned
7 Months Ago on 28 Mar 2025
New Charge Registered
7 Months Ago on 19 Mar 2025
Norose Company Secretarial Services Limited Resigned
7 Months Ago on 19 Mar 2025
Registered Address Changed
7 Months Ago on 19 Mar 2025
Pegasus Bidco Limited (PSC) Details Changed
7 Months Ago on 19 Mar 2025
Shepard Spink Jr Resigned
8 Months Ago on 28 Feb 2025
Norose Company Secretarial Services Limited Appointed
8 Months Ago on 28 Feb 2025
George William Buckle Resigned
8 Months Ago on 28 Feb 2025
Michael Kerins Resigned
8 Months Ago on 28 Feb 2025
Get Credit Report
Discover Emed Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Robert John Harvey as a director on 28 March 2025
Submitted on 28 Mar 2025
Memorandum and Articles of Association
Submitted on 28 Mar 2025
Resolutions
Submitted on 28 Mar 2025
Registration of charge 131177280001, created on 19 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 7th Floor 3 More London Riverside London SE1 2AQ United Kingdom to Angels Wing 1, Whitehouse Street Hunslet Leeds LS10 1AD on 19 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 March 2025
Submitted on 19 Mar 2025
Change of details for Pegasus Bidco Limited as a person with significant control on 19 March 2025
Submitted on 19 Mar 2025
Registered office address changed from 3rd Floor 22 Cross Keys Close London W1U 2DW United Kingdom to 7th Floor 3 More London Riverside London SE1 2AQ on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Amit Thaper as a director on 28 February 2025
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year