Cash

Latest balance sheet

Net assets

£17M

0% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Profile

Company number
03166262
Status
Active
Incorporation
1996-02-29
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
21100
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£10m£20m202320232024
MW ENCAP (HOLDINGS) LIMITED

Accounts

3-year trend · latest 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £16,936,973£16,936,973
Net assets £16,936,973£16,936,973
Equity £16,936,973£16,936,973£16,936,973
Average employees 00
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Subsidiaries

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 30 resigned

Name Role Appointed Born Nationality
ENJETI, Ajeeth Kumar Director 2025-11-01 Oct 1974 Swedish
HAWKINS, William Mark Director 2023-01-19 Dec 1972 British
SCHMIDHAEUSER, Eric Director 2021-03-31 May 1969 German
Show 30 resigned officers
Name Role Appointed Resigned
BARKER, Jack Secretary 1996-03-05 1996-04-22
BROADHEAD, Michael Secretary 1999-01-31 2000-01-12
CLARKE, Barrie Secretary 1996-04-22 1999-01-31
CLARKE, Barry Secretary 2000-01-12 2004-12-31
COOP, Richard Paul Secretary 2018-11-15 2021-03-31
DE GRANDPRE, John Secretary 2013-02-28 2018-02-28
DWYER, Daniel John Nominee Secretary 1996-02-29 1996-03-05
MCNAB, David Secretary 2004-12-31 2013-02-28
LONDON REGISTRARS LTD Corporate Secretary 2013-02-01 2017-01-24
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2017-02-06 2021-03-31
BARKER, Jack Director 1996-03-05 1996-04-22
BARNETT, Tracy Director 2009-10-21 2013-02-28
BROWN, Stephen, Dr Director 2013-02-28 2017-11-15
BUREMA, Peter Arend William Director 2021-03-31 2025-11-01
DE GRANDPRE, John Director 2013-02-28 2018-01-29
DOWDESWELL, Christian Steven, Dr Director 2018-01-29 2021-03-31
DOWLER, Anne Elizabeth Director 2009-03-25 2013-02-28
DOWLER, Anne Elizabeth Director 1996-04-22 1999-01-05
DOWLER, Anthony Thomas Director 2009-03-25 2013-02-28
DOWLER, Glyn William Director 1996-04-22 2013-02-28
DOYLE, Betty June Nominee Director 1996-02-29 1996-03-05
DRIESEN, Guido Edouard Liliane Director 2013-02-28 2018-08-31
DWYER, Daniel John Nominee Director 1996-02-29 1996-03-05
FRASER, Jane, Dr Director 2018-01-29 2023-03-10
FROUD, Keith Director 1996-03-05 1996-04-22
PATEL, Amit Manilal Director 2013-02-28 2017-10-31
POSNANSKI, Frank Director 2021-03-31 2023-01-19
PRUCHNIEWICZ, Edward Ian Director 1996-04-22 2013-02-28
SHROYER, John Loras Director 2013-02-28 2017-07-31
VAN HOOREBEKE, Olivier Gregory J. Director 2018-11-15 2021-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nextpharma Technologies Holding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-03-31 Active
Henry Kravis Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-07-05
Mr George Rosenberg Roberts Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-07-05

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2026-01-31 CS01 confirmation-statement confirmation statement with no updates
2026-01-06 AP01 officers appoint person director company with name date
2025-12-11 TM01 officers termination director company with name termination date
2025-09-17 AA accounts accounts with accounts type full
2025-01-29 CS01 confirmation-statement confirmation statement with no updates
2024-12-31 AA accounts accounts with accounts type full
2024-04-12 CS01 confirmation-statement confirmation statement with no updates
2023-12-16 AA accounts accounts with accounts type full
2023-03-29 CS01 confirmation-statement confirmation statement with no updates
2023-03-17 TM01 officers termination director company with name termination date
2023-01-20 AP01 officers appoint person director company with name date
2023-01-20 TM01 officers termination director company with name termination date
2022-12-22 AA accounts accounts with accounts type full
2022-04-07 CS01 confirmation-statement confirmation statement with updates
2021-10-06 AA accounts accounts with accounts type group
2021-05-13 PSC02 persons-with-significant-control notification of a person with significant control
2021-05-13 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2021-04-08 TM01 officers termination director company with name termination date
2021-04-08 TM01 officers termination director company with name termination date
2021-04-07 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires working capital, EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page