CompanyTrack
R

REGENERATE OUTCOMES LTD.

Active Leeds

Management consultancy activities other than financial management

6 employees Website
Environment, agriculture and waste Management consultancy activities other than financial management
R

REGENERATE OUTCOMES LTD.

Management consultancy activities other than financial management

Founded 3 Jul 2020 Active Leeds, United Kingdom 6 employees regenerateoutcomes.co.uk
Environment, agriculture and waste Management consultancy activities other than financial management
Accounts Submitted 4 Feb 2025
Confirmation Statement Submitted 15 May 2025
Net assets £-70.11K £314.89K 2024 year on year
Total assets £461.36K £409.44K 2024 year on year
Total Liabilities £531.47K £94.55K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Regenerate Group 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ United Kingdom

Credit Report

Discover REGENERATE OUTCOMES LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£70.11k

Increased by £314.89k (+82%)

Total Liabilities

£531.47k

Increased by £94.55k (+22%)

Turnover

N/A

Employees

6

Debt Ratio

115%

Decreased by 727 (-86%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£100k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

5 active
Status
Ben Louis Frederick StaffordDirectorBritishEngland403 Jul 2020Active
Christopher John HeathcoteDirectorBritishEngland6212 May 2021Active
David Austin Allen BatesDirectorBritishEngland6718 Mar 2021Active
Ryan Bruce CameronDirectorIrishEngland4918 Mar 2021Active
Thomas Arthur Lee DillonDirectorBritishEngland4229 Nov 2022Active

Shareholders

Shareholders (3)

Regenerate Holdings Ltd
60.0%
30017 May 2023
Tom Dillon
20.0%
10017 May 2023
Christopher Heathcote
20.0%
10017 May 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Regenerate Holdings Limited

United Kingdom

Active
Notified 18 Mar 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Ben Louis Frederick Stafford

Ceased 12 May 2022

Ceased

Group Structure

Group Structure

REGENERATE HOLDINGS LTD united kingdom
REGENERATE OUTCOMES LTD. Current Company
ANGLIAN REGEN AG CO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
BASE REGEN AG CO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHEVIOT REGEN AG CO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HADRIAN REGEN AG CO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
MERCIA REGEN AG CO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESSEX REGEN AG CO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 May 2025Confirmation StatementConfirmation statement made on 2025-05-12 with no updatesView(3 pages)
4 Feb 2025AccountsAnnual accounts made up to 2024-06-30View(4 pages)
31 Jul 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(13 pages)
12 Jun 2024Confirmation StatementConfirmation statement made on 2024-05-12 with updatesView(4 pages)
12 Jun 2024OfficersChange to director Mr Christopher John Heathcote on 2024-06-10View(2 pages)
15 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-12 with no updates

4 Feb 2025 Accounts

Annual accounts made up to 2024-06-30

31 Jul 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-05-12 with updates

12 Jun 2024 Officers

Change to director Mr Christopher John Heathcote on 2024-06-10

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-12 with no updates

8 months ago on 15 May 2025

Annual accounts made up to 2024-06-30

1 years ago on 4 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 31 Jul 2024

Confirmation statement made on 2024-05-12 with updates

1 years ago on 12 Jun 2024

Change to director Mr Christopher John Heathcote on 2024-06-10

1 years ago on 12 Jun 2024