The Bank Of Wellbeing Limited CANNOCK


Founded in 1958, The Bank Of Wellbeing, classified under reg no. 00612305 is an active company. Currently registered at Northwood Court WS11 1DW, Cannock the company has been in the business for 66 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2022-11-02 The Bank Of Wellbeing Limited is no longer carrying the name A Brickley.

The company has 2 directors, namely Carol N., Harvey N.. Of them, Carol N., Harvey N. have been with the company the longest, being appointed on 5 September 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Bank Of Wellbeing Limited Address / Contact

Office Address Northwood Court
Office Address2 Hollies Avenue
Town Cannock
Post code WS11 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00612305
Date of Incorporation Thu, 2nd Oct 1958
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 66 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Carol N.

Position: Director

Appointed: 05 September 2016

Harvey N.

Position: Director

Appointed: 05 September 2016

Gillian S.

Position: Director

Appointed: 05 September 2016

Resigned: 01 January 2022

Sharon N.

Position: Secretary

Appointed: 30 November 1998

Resigned: 05 September 2016

Sharon N.

Position: Director

Appointed: 30 November 1998

Resigned: 05 September 2016

Jeremy S.

Position: Secretary

Appointed: 29 July 1993

Resigned: 30 November 1998

Robert N.

Position: Director

Appointed: 30 June 1991

Resigned: 05 September 2016

Lynne S.

Position: Director

Appointed: 31 December 1990

Resigned: 29 July 1993

Jeremy S.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Northwood Dispensing Chemists Limited from Penkridge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Carol N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harvey N., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Northwood Dispensing Chemists Limited

The Bank Of Wellbeing Crown Bridge, Penkridge, Staffordshire, ST19 5AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 03590797
Notified on 5 September 2016
Nature of control: 75,01-100% shares

Carol N.

Notified on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Harvey N.

Notified on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Harvey N.

Notified on 5 September 2016
Ceased on 5 September 2016
Nature of control: 25-50% shares

Company previous names

A Brickley November 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Debtors287 023287 023275 391100100100
Other
Amounts Owed By Group Undertakings287 023287 023275 391100100100
Total Assets Less Current Liabilities287 023287 023275 391100100100
Average Number Employees During Period   333
Dividends Paid   275 291  
Number Shares Issued Fully Paid   100100100
Par Value Share   111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements