Bettws Lifehouse Limited WELSHPOOL


Bettws Lifehouse started in year 2007 as Private Limited Company with registration number 06211805. The Bettws Lifehouse company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Welshpool at Eagle House. Postal code: SY21 7AD.

Currently there are 3 directors in the the firm, namely Raymond J., Kay J. and Megan J.. In addition one secretary - Megan J. - is with the company. Currenlty, the firm lists one former director, whose name is Jonathon E. and who left the the firm on 18 January 2008. In addition, there is one former secretary - Jonathon E. who worked with the the firm until 18 January 2008.

Bettws Lifehouse Limited Address / Contact

Office Address Eagle House
Office Address2 25 Severn Street
Town Welshpool
Post code SY21 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06211805
Date of Incorporation Fri, 13th Apr 2007
Industry Other residential care activities n.e.c.
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Megan J.

Position: Secretary

Appointed: 21 January 2008

Raymond J.

Position: Director

Appointed: 13 April 2007

Kay J.

Position: Director

Appointed: 13 April 2007

Megan J.

Position: Director

Appointed: 13 April 2007

Jonathon E.

Position: Secretary

Appointed: 13 April 2007

Resigned: 18 January 2008

Ar Nominees Limited

Position: Corporate Director

Appointed: 13 April 2007

Resigned: 13 April 2007

Jonathon E.

Position: Director

Appointed: 13 April 2007

Resigned: 18 January 2008

Ar Corporate Services Limited

Position: Corporate Secretary

Appointed: 13 April 2007

Resigned: 13 April 2007

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Christopher J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Raymond J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kay J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Raymond J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kay J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Megan J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand    50 659133 455147 138133 422261 766407 177609 553
Current Assets175 984136 901143 258175 372211 955271 818398 725373 515509 561654 087885 217
Debtors114 99663 25587 94186 470154 945133 313246 537424 813243 115241 568269 660
Net Assets Liabilities    245 324230 884292 512311 225255 418247 004365 912
Other Debtors    156 28791 415149 983153 432150 708191 113122 176
Property Plant Equipment    53 12982 464129 063127 670121 166156 257190 455
Total Inventories    6 3505 0505 0505 8504 6805 3426 004
Cash Bank In Hand60 98872 24650 31782 20250 660      
Net Assets Liabilities Including Pension Asset Liability161 953132 034150 403172 529200 324      
Stocks Inventory 1 4005 0006 7006 350      
Tangible Fixed Assets28 29534 50561 80263 85353 129      
Reserves/Capital
Called Up Share Capital7575757575      
Profit Loss Account Reserve161 878131 959150 328172 454200 249      
Other
Accumulated Depreciation Impairment Property Plant Equipment    68 64386 454111 711126 218154 407187 343225 596
Amounts Owed By Group Undertakings     31 65931 65931 659   
Average Number Employees During Period       32354346
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    -172 454      
Corporation Tax Payable    20 16830 73833 72837 39268 33167 063 
Creditors    59 989115 860224 935372 118366 897545 862689 179
Increase From Depreciation Charge For Year Property Plant Equipment     17 81125 25614 50733 99934 58138 266
Net Current Assets Liabilities136 938100 19692 702114 431151 966155 958173 790191 967142 664108 225196 038
Number Shares Issued Fully Paid     7575    
Other Creditors    1 4001 600115 2035 550   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 8101 64513
Other Disposals Property Plant Equipment        7 5003 550183
Other Taxation Social Security Payable    28 55662 08767 812121 84979 424154 367194 921
Par Value Share 111111    
Prepayments Accrued Income    12 00010 0008 0006 0008 8104 03628 451
Profit Loss    72 795132 560     
Property Plant Equipment Gross Cost    121 772168 918240 773253 888275 573343 600416 051
Provisions For Liabilities Balance Sheet Subtotal    4 7717 53810 3418 4128 41217 47820 581
Total Additions Including From Business Combinations Property Plant Equipment     47 14671 85513 11529 18571 57772 633
Total Assets Less Current Liabilities165 233134 701154 504178 284205 095238 422302 853319 637263 830264 482386 493
Trade Creditors Trade Payables    9 86521 4358 19216 7571 26021 004 
Trade Debtors Trade Receivables     23956 89543 15283 59746 419119 033
Capital Employed161 953132 034150 403172 529200 324      
Creditors Due Within One Year39 04636 70550 55660 94159 989      
Number Shares Allotted 75757575      
Provisions For Liabilities Charges3 2802 6674 1015 7554 771      
Share Capital Allotted Called Up Paid7575757575      
Tangible Fixed Assets Additions 14 97339 76815 9571 450      
Tangible Fixed Assets Cost Or Valuation49 62464 597104 365120 322121 772      
Tangible Fixed Assets Depreciation21 32930 09242 56356 46968 643      
Tangible Fixed Assets Depreciation Charged In Period 8 76312 47113 90612 174      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
Free Download (10 pages)

Company search

Advertisements