Hear Pure & Wellbeing Ltd CHESTER


Hear Pure & Wellbeing started in year 2015 as Private Limited Company with registration number 09405679. The Hear Pure & Wellbeing company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chester at 1a Hoole Road. Postal code: CH2 3NQ. Since 6th January 2016 Hear Pure & Wellbeing Ltd is no longer carrying the name Butterfly Directives.

The firm has 3 directors, namely Soreya R., Cordero R. and Vanessa W.. Of them, Vanessa W. has been with the company the longest, being appointed on 26 January 2015 and Soreya R. has been with the company for the least time - from 10 May 2023. As of 15 May 2024, there was 1 ex director - Nadeem T.. There were no ex secretaries.

Hear Pure & Wellbeing Ltd Address / Contact

Office Address 1a Hoole Road
Town Chester
Post code CH2 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09405679
Date of Incorporation Mon, 26th Jan 2015
Industry Other human health activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Soreya R.

Position: Director

Appointed: 10 May 2023

Cordero R.

Position: Director

Appointed: 04 April 2022

Vanessa W.

Position: Director

Appointed: 26 January 2015

Nadeem T.

Position: Director

Appointed: 06 April 2021

Resigned: 04 April 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Cordero R. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Vanessa W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cordero R.

Notified on 5 March 2024
Nature of control: 75,01-100% shares

Vanessa W.

Notified on 6 April 2016
Ceased on 17 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Butterfly Directives January 6, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 343       
Balance Sheet
Cash Bank On Hand  16 4984 2655 80343 7872 9381 635
Current Assets15 658 41 06236 74775 390190 946181 964180 570
Debtors9 032 24 56432 48269 587147 159179 026178 935
Net Assets Liabilities -45 685-114 915-72 349-21 25833 20179 401113 306
Other Debtors  23 90326 75037 881100 635144 432 
Property Plant Equipment  49 15128 67324 01920 202331 755326 611
Cash Bank In Hand6 626       
Net Assets Liabilities Including Pension Asset Liability1 343       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve1 342       
Shareholder Funds1 343       
Other
Version Production Software       1
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 996 
Accumulated Depreciation Impairment Property Plant Equipment  19 02613 95820 26225 37031 33636 480
Additions Other Than Through Business Combinations Property Plant Equipment   1 6201 6511 291317 519 
Average Number Employees During Period   56899
Bank Borrowings Overdrafts   27 58229 3029 62057 512 
Corporation Tax Payable  104 3 71117 81222 648 
Creditors 85 000109 41858 93773 48889 413209 065148 948
Depreciation Rate Used For Property Plant Equipment    333333 
Fixed Assets 49 39349 151     
Increase From Depreciation Charge For Year Property Plant Equipment   5 7606 3045 1085 9665 144
Net Current Assets Liabilities1 343-10 078-54 648-22 1881 902101 53327 10131 622
Other Creditors  109 4182 5312 3002 3002 300 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 828    
Other Disposals Property Plant Equipment   27 168    
Other Taxation Social Security Payable  1 5002 1222 2493 6703 767 
Property Plant Equipment Gross Cost  68 17942 63044 28145 572363 091363 091
Provisions For Liabilities Balance Sheet Subtotal   1 8601 2295041 996 
Total Assets Less Current Liabilities1 34339 315-5 4976 48425 921121 735304 654358 233
Trade Creditors Trade Payables  72 00626 70235 92656 011122 838 
Trade Debtors Trade Receivables  6615 73431 70646 52434 594 
Advances Credits Directors   33117 81465 192114 579 
Advances Credits Made In Period Directors   33118 14547 378  
Creditors Due Within One Year14 315       
Number Shares Allotted100       
Par Value Share0       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 5th March 2024
filed on: 18th, March 2024
Free Download (1 page)

Company search