Brookhouse Hypnotherapy Limited LOUGHBOROUGH


Brookhouse Hypnotherapy started in year 2004 as Private Limited Company with registration number 05089689. The Brookhouse Hypnotherapy company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Loughborough at 11 The Office Village. Postal code: LE11 1QJ.

The company has one director. Shaun B., appointed on 31 March 2004. There are currently no secretaries appointed. As of 17 May 2024, there was 1 ex secretary - Elizabeth C.. There were no ex directors.

Brookhouse Hypnotherapy Limited Address / Contact

Office Address 11 The Office Village
Office Address2 North Road
Town Loughborough
Post code LE11 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05089689
Date of Incorporation Wed, 31st Mar 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Shaun B.

Position: Director

Appointed: 31 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 2004

Resigned: 31 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 March 2004

Resigned: 31 March 2004

Elizabeth C.

Position: Secretary

Appointed: 31 March 2004

Resigned: 21 January 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Shaun B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shaun B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5112758275       
Balance Sheet
Cash Bank In Hand2 8401 0865902 487       
Current Assets21 55420 01922 97415 91622 28421 67023 45226 98680110 47121 368
Debtors18 71418 93322 38413 429       
Tangible Fixed Assets1 1151 2821 2362 958       
Net Assets Liabilities         550-295
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve5012657274       
Shareholder Funds5112758275       
Other
Amount Specific Advance Or Credit Directors  17 90710 74313 88916 28917 50019 726  15 266
Amount Specific Advance Or Credit Made In Period Directors    3 1462 4001 2112 226  15 266
Amount Specific Advance Or Credit Repaid In Period Directors   7 164    19 726  
Creditors   18 59925 82726 91026 86825 80817211 1921 038
Creditors Due Within One Year22 61821 17424 15218 599       
Fixed Assets1 1151 2821 2362 9583 5755 3954 0342 7851 4391 2715 935
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 00015 000        
Intangible Fixed Assets Cost Or Valuation15 00015 00015 000        
Net Current Assets Liabilities-1 064-1 155-1 178-2 683-3 543-5 240-3 4161 178629-721-5 192
Number Shares Allotted 111       
Par Value Share 111       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 1 2586192 759       
Tangible Fixed Assets Cost Or Valuation19 97020 03020 64923 408       
Tangible Fixed Assets Depreciation18 85518 74819 41320 450       
Tangible Fixed Assets Depreciation Charged In Period 6756651 037       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 782         
Tangible Fixed Assets Disposals 1 198         
Total Assets Less Current Liabilities5112758275321556183 9632 068550743
Advances Credits Directors14 93115 05517 90710 743       
Advances Credits Made In Period Directors18 35019 32417 652        
Advances Credits Repaid In Period Directors18 00019 20014 800        
Average Number Employees During Period      11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address 32 the Crescent Spalding PE11 1AF. Change occurred on Wednesday 13th March 2024. Company's previous address: 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ.
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements