Ssl Therapy Services Ltd PLYMOUTH


Founded in 2012, Ssl Therapy Services, classified under reg no. 08118376 is an active company. Currently registered at Unit 47 PL3 4BB, Plymouth the company has been in the business for twelve years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Sarah W., Simon C.. Of them, Sarah W., Simon C. have been with the company the longest, being appointed on 25 June 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lorraine C. who worked with the the company until 13 January 2014.

Ssl Therapy Services Ltd Address / Contact

Office Address Unit 47
Office Address2 Somerset Place
Town Plymouth
Post code PL3 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08118376
Date of Incorporation Mon, 25th Jun 2012
Industry Other human health activities
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Sarah W.

Position: Director

Appointed: 25 June 2012

Simon C.

Position: Director

Appointed: 25 June 2012

Louise C.

Position: Director

Appointed: 17 October 2020

Resigned: 25 September 2023

Lisa H.

Position: Director

Appointed: 12 December 2016

Resigned: 13 February 2020

Wendy V.

Position: Director

Appointed: 27 June 2015

Resigned: 19 July 2016

Lorraine C.

Position: Secretary

Appointed: 25 June 2012

Resigned: 13 January 2014

Lorraine C.

Position: Director

Appointed: 25 June 2012

Resigned: 13 January 2014

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Sarah W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Louise C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lisa H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Louise C.

Notified on 17 October 2020
Ceased on 25 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Lisa H.

Notified on 12 April 2016
Ceased on 17 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-431-1 4592 4101 418-11 772      
Balance Sheet
Cash Bank On Hand    631 051527 67521 33618 360-4 164
Current Assets 81610 86516 6098 4527 44425 33246 81270 45237 51331 786
Debtors  5 28416 6088 3896 39325 28039 13749 11619 15335 950
Net Assets Liabilities    -11 772-16 7493 60321 16222 36511 2999 154
Other Debtors       1 672364  
Property Plant Equipment    2 6115 9234 1002 3954 7483 5372 566
Cash Bank In Hand1 3868165 581        
Net Assets Liabilities Including Pension Asset Liability -1 4592 4101 418-11 772      
Tangible Fixed Assets2321861 4182 361       
Reserves/Capital
Called Up Share Capital999999999999       
Profit Loss Account Reserve-1 430-2 4581 411418       
Shareholder Funds-431-1 4592 4101 418-11 772      
Other
Version Production Software          2 023
Accrued Liabilities        5 076  
Accrued Liabilities Deferred Income    6 8406 1133 2656 2235 076  
Accumulated Depreciation Impairment Property Plant Equipment    2 4644 4746 2978 0029 40210 61311 584
Average Number Employees During Period    5433322
Bank Borrowings        22 20019 40913 904
Bank Borrowings Overdrafts    6 1285 0714 979 2 8002 8002 800
Creditors    22 51728 99125 05027 59027 2199 66910 806
Depreciation Rate Used For Property Plant Equipment     20202020  
Fixed Assets   2 3612 6115 9234 1002 3954 748  
Increase From Depreciation Charge For Year Property Plant Equipment     2 0101 8231 7051 4001 211971
Loans From Directors         767358
Net Current Assets Liabilities-663-1 6451 2763 096-7 225-21 54728219 22240 71927 84420 980
Other Creditors        3 436-2 101 
Prepayments Accrued Income        2 514  
Property Plant Equipment Gross Cost    5 07510 39710 39710 39714 15014 15014 150
Provisions For Liabilities Balance Sheet Subtotal    3181 125779455902  
Taxation Including Deferred Taxation Balance Sheet Subtotal        902673488
Taxation Social Security Payable        15 9078 2037 648
Total Additions Including From Business Combinations Property Plant Equipment        3 753  
Total Assets Less Current Liabilities-431-1 4592 6945 457-4 614-15 6244 38221 61747 98131 38123 546
Trade Debtors Trade Receivables    8 3896 39325 28037 46546 23819 15335 950
Advances Credits Directors3673671 4404 5741 2345 1601 9272 706   
Advances Credits Made In Period Directors  1 807 11 0004 0261 565    
Advances Credits Repaid In Period Directors    5661004 798    
Creditors Due Within One Year2 0492 4619 58913 51315 677      
Number Shares Allotted999999999999       
Par Value Share1111       
Provisions For Liabilities Charges  284374318      
Share Capital Allotted Called Up Paid999999999999       
Tangible Fixed Assets Additions289 1 7731 813       
Tangible Fixed Assets Cost Or Valuation2892892 0623 875       
Tangible Fixed Assets Depreciation571036441 514       
Tangible Fixed Assets Depreciation Charged In Period5746541870       
Accruals Deferred Income   3 6656 840      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search