Coach House Healing Ltd HUDDERSFIELD


Founded in 2013, Coach House Healing, classified under reg no. 08681955 is an active company. Currently registered at The Old Coach House Cellars Clough HD7 6LY, Huddersfield the company has been in the business for eleven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely William B., Suzanne B.. Of them, Suzanne B. has been with the company the longest, being appointed on 10 September 2018 and William B. has been with the company for the least time - from 31 March 2021. As of 30 April 2024, there were 3 ex directors - William B., William B. and others listed below. There were no ex secretaries.

Coach House Healing Ltd Address / Contact

Office Address The Old Coach House Cellars Clough
Office Address2 Marsden
Town Huddersfield
Post code HD7 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08681955
Date of Incorporation Mon, 9th Sep 2013
Industry Physical well-being activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

William B.

Position: Director

Appointed: 31 March 2021

Suzanne B.

Position: Director

Appointed: 10 September 2018

William B.

Position: Director

Appointed: 29 September 2017

Resigned: 10 September 2018

William B.

Position: Director

Appointed: 09 September 2013

Resigned: 01 May 2015

Suzanne B.

Position: Director

Appointed: 09 September 2013

Resigned: 29 September 2017

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Coachhouse Healing Holdings Limited from Huddersfield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is William B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Suzanne B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Coachhouse Healing Holdings Limited

The Old Coach House Cellars Clough, Marsden, Huddersfield, West Yorkshire, HD7 6LY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12082782
Notified on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

William B.

Notified on 1 October 2017
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzanne B.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-7 061-19 771-10 717      
Balance Sheet
Cash Bank In Hand321 270908      
Cash Bank On Hand  9082231 2679 7507 6009 41820 225
Current Assets321 2701 1087232 76712 75016 22914 86983 877
Net Assets Liabilities  -10 717-17 391-12 16725 80817 85536 52635 296
Property Plant Equipment  3661 1614 22749 51193 94796 96190 448
Stocks Inventory  200      
Tangible Fixed Assets  366      
Total Inventories  2005001 5003 0005 0005 0005 000
Debtors      3 62945158 652
Other Debtors      3 62945158 652
Net Assets Liabilities Including Pension Asset Liability-7 061-19 771       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-7 161-19 871-10 817      
Shareholder Funds-7 061-19 771-10 717      
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 7997 07914 61516 28423 00329 83336 346
Additional Provisions Increase From New Provisions Recognised    3901 4362 642-491-431
Bank Borrowings Overdrafts  575446886 48 40040 23336 062
Creditors  12 19119 04918 54534 40148 40040 23336 062
Creditors Due Within One Year61321 04112 191      
Disposals Property Plant Equipment     915   
Increase From Depreciation Charge For Year Property Plant Equipment   2807 5361 6696 7196 8306 513
Net Current Assets Liabilities-5811 270-11 083-18 326-15 778-21 651-22 998-15 999-15 318
Number Shares Allotted  100      
Other Creditors  11 61618 60317 65921 19632 91315 12661 362
Other Taxation Social Security Payable     13 2055 5017 31027 247
Par Value Share  1      
Property Plant Equipment Gross Cost  7 1658 24018 84265 795116 950126 794 
Provisions   2266162 0524 6944 2033 772
Provisions For Liabilities Balance Sheet Subtotal   2266162 0524 6944 2033 772
Share Capital Allotted Called Up Paid 100100      
Tangible Fixed Assets Additions  7 165      
Tangible Fixed Assets Cost Or Valuation  7 165      
Tangible Fixed Assets Depreciation  6 799      
Tangible Fixed Assets Depreciation Charged In Period  6 799      
Total Additions Including From Business Combinations Property Plant Equipment   1 07510 60247 86851 1559 844 
Total Assets Less Current Liabilities-5811 270-10 717-17 165-11 55127 86070 94980 96275 130
Average Number Employees During Period       17
Bank Borrowings      48 40048 30045 742
Creditors Due After One Year6 48021 041       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 9th September 2023
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements