Chroma Therapies Ltd ROSS-ON-WYE


Founded in 2013, Chroma Therapies, classified under reg no. 08745211 is an active company. Currently registered at Overross House HR9 7US, Ross-on-wye the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Jonathan G., Andrew B. and Daniel T.. Of them, Daniel T. has been with the company the longest, being appointed on 23 October 2013 and Jonathan G. has been with the company for the least time - from 8 September 2017. As of 29 April 2024, there were 2 ex directors - Wendy T., Margaret S. and others listed below. There were no ex secretaries.

Chroma Therapies Ltd Address / Contact

Office Address Overross House
Office Address2 Ross Park
Town Ross-on-wye
Post code HR9 7US
Country of origin United Kingdom

Company Information / Profile

Registration Number 08745211
Date of Incorporation Wed, 23rd Oct 2013
Industry Hospital activities
Industry Other human health activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Jonathan G.

Position: Director

Appointed: 08 September 2017

Andrew B.

Position: Director

Appointed: 16 November 2013

Daniel T.

Position: Director

Appointed: 23 October 2013

Wendy T.

Position: Director

Appointed: 16 November 2013

Resigned: 13 July 2020

Margaret S.

Position: Director

Appointed: 16 November 2013

Resigned: 01 February 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Daniel T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wendy T. This PSC owns 25-50% shares.

Daniel T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wendy T.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand85 769389 742435 076329 183
Current Assets146 646559 431556 795513 527
Debtors60 877169 689121 719184 344
Other Debtors11 675  2 976
Property Plant Equipment1 7756 8675 6782 661
Other
Accumulated Amortisation Impairment Intangible Assets3 2004 8006 4008 000
Accumulated Depreciation Impairment Property Plant Equipment1042 1295 4438 709
Amounts Owed By Group Undertakings   34 967
Average Number Employees During Period 71015
Creditors191 097552 217449 585386 629
Disposals Decrease In Depreciation Impairment Property Plant Equipment   387
Disposals Property Plant Equipment   498
Fixed Assets6 57510 0677 2782 761
Increase From Amortisation Charge For Year Intangible Assets 1 6001 6001 600
Increase From Depreciation Charge For Year Property Plant Equipment 2 0253 3143 653
Intangible Assets4 8003 2001 600 
Intangible Assets Gross Cost8 0008 0008 000 
Investments Fixed Assets   100
Investments In Group Undertakings   100
Net Current Assets Liabilities-44 4517 214107 210126 898
Other Creditors169 355486 348370 436318 352
Other Taxation Social Security Payable4 20522 70936 11715 119
Property Plant Equipment Gross Cost1 8798 99611 12111 370
Total Additions Including From Business Combinations Property Plant Equipment 7 1172 125747
Total Assets Less Current Liabilities-37 87617 281114 488129 659
Trade Creditors Trade Payables17 53743 16043 03253 158
Trade Debtors Trade Receivables49 202169 689121 719146 401

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Tue, 27th Feb 2024
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements