Living Well Consortium Ltd. BIRMINGHAM


Founded in 2010, Living Well Consortium, classified under reg no. 07412677 is an active company. Currently registered at 23 Moseley Road B12 0HJ, Birmingham the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2019/11/13 Living Well Consortium Ltd. is no longer carrying the name Birmingham Mental Health Consortium.

The firm has 4 directors, namely Lovemore M., Martin H. and Amra D. and others. Of them, Amra D., Louise M. have been with the company the longest, being appointed on 17 June 2015 and Lovemore M. has been with the company for the least time - from 22 July 2019. As of 26 April 2024, there were 11 ex directors - Ronald O., Richard H. and others listed below. There were no ex secretaries.

Living Well Consortium Ltd. Address / Contact

Office Address 23 Moseley Road
Town Birmingham
Post code B12 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07412677
Date of Incorporation Tue, 19th Oct 2010
Industry Other human health activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Lovemore M.

Position: Director

Appointed: 22 July 2019

Martin H.

Position: Director

Appointed: 01 April 2017

Amra D.

Position: Director

Appointed: 17 June 2015

Louise M.

Position: Director

Appointed: 17 June 2015

Ronald O.

Position: Director

Appointed: 22 July 2019

Resigned: 29 April 2022

Richard H.

Position: Director

Appointed: 06 October 2017

Resigned: 14 June 2021

Malcolm B.

Position: Director

Appointed: 01 December 2013

Resigned: 29 June 2015

Stephen W.

Position: Director

Appointed: 30 November 2013

Resigned: 17 June 2015

Katie W.

Position: Director

Appointed: 15 January 2013

Resigned: 29 June 2015

Davy H.

Position: Director

Appointed: 15 January 2012

Resigned: 03 December 2018

David B.

Position: Director

Appointed: 15 January 2012

Resigned: 03 December 2018

William L.

Position: Director

Appointed: 15 January 2012

Resigned: 23 February 2015

Jean T.

Position: Director

Appointed: 19 October 2010

Resigned: 15 January 2011

Amra D.

Position: Director

Appointed: 19 October 2010

Resigned: 31 December 2013

Catherine G.

Position: Director

Appointed: 19 October 2010

Resigned: 31 March 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Living Well Uk from Wychnor, England. This PSC is classified as "a charitable incorporated organisation", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the PSC register is Graham B. This PSC has significiant influence or control over the company,. The third one is Catherine G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Living Well Uk

Butlers Cottage Wychnor Park, Wychnor, Burton-On-Trent, DE13 8BU, England

Legal authority Charity Law
Legal form Charitable Incorporated Organisation
Country registered England
Place registered England And Wales Register Of Charities
Registration number 1179472
Notified on 3 December 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Graham B.

Notified on 1 April 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Catherine G.

Notified on 19 October 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Company previous names

Birmingham Mental Health Consortium November 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand505 62566 008
Current Assets1 019 907980 717
Debtors514 282914 709
Net Assets Liabilities614 997411 761
Other Debtors29 6651 373
Property Plant Equipment10 49817 787
Other
Accrued Liabilities Deferred Income61 75869 550
Accumulated Depreciation Impairment Property Plant Equipment22 68217 550
Administrative Expenses377 145707 539
Average Number Employees During Period715
Cost Sales2 164 0602 722 927
Creditors415 408586 743
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 829
Disposals Property Plant Equipment 10 829
Fixed Assets10 49817 787
Gross Profit Loss544 537681 518
Increase From Depreciation Charge For Year Property Plant Equipment 5 697
Net Current Assets Liabilities604 499393 974
Operating Profit Loss167 392-26 021
Other Interest Receivable Similar Income Finance Income1 278662
Prepayments Accrued Income13 15114 301
Profit Loss On Ordinary Activities After Tax168 670-25 359
Profit Loss On Ordinary Activities Before Tax168 670-25 359
Property Plant Equipment Gross Cost33 18035 337
Taxation Social Security Payable12 67753 344
Total Additions Including From Business Combinations Property Plant Equipment 12 986
Total Assets Less Current Liabilities614 997411 761
Trade Creditors Trade Payables340 973463 849
Trade Debtors Trade Receivables471 466899 035
Turnover Revenue2 708 5973 404 445

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/03/31
filed on: 3rd, January 2023
Free Download (17 pages)

Company search