You are here: bizstats.co.uk > a-z index > D list > D list

D Ventress Ltd BATH


Founded in 2015, D Ventress, classified under reg no. 09862497 is an active company. Currently registered at 106 Bloomfield Road BA2 2AP, Bath the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Preet A., Sarabjit A. and Gurjitpal A. and others. Of them, Sarabjit A., Gurjitpal A., Amandeep A. have been with the company the longest, being appointed on 23 December 2022 and Preet A. has been with the company for the least time - from 27 July 2023. As of 27 April 2024, there were 6 ex directors - Adam H., Hayley H. and others listed below. There were no ex secretaries.

D Ventress Ltd Address / Contact

Office Address 106 Bloomfield Road
Town Bath
Post code BA2 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09862497
Date of Incorporation Mon, 9th Nov 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Preet A.

Position: Director

Appointed: 27 July 2023

Sarabjit A.

Position: Director

Appointed: 23 December 2022

Gurjitpal A.

Position: Director

Appointed: 23 December 2022

Amandeep A.

Position: Director

Appointed: 23 December 2022

Adam H.

Position: Director

Appointed: 15 October 2019

Resigned: 23 December 2022

Hayley H.

Position: Director

Appointed: 15 October 2019

Resigned: 23 December 2022

Daniel S.

Position: Director

Appointed: 19 March 2018

Resigned: 01 November 2019

Anthony H.

Position: Director

Appointed: 19 March 2018

Resigned: 30 October 2019

Mark W.

Position: Director

Appointed: 19 March 2018

Resigned: 30 October 2019

Catherine B.

Position: Director

Appointed: 09 November 2015

Resigned: 20 March 2018

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As we found, there is Chadwich Advisors Limited from Bromsgrove, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hulme Holdings Limited that entered Stoke-On-Trent, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Adam H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Chadwich Advisors Limited

Chadwich Heights Sandy Lane Sandy Lane, Wildmoor, Bromsgrove, B61 0QW, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13520605
Notified on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hulme Holdings Limited

Mitre House Pitt Street West, Stoke-On-Trent, ST6 3JW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 November 2020
Ceased on 23 December 2022
Nature of control: 75,01-100% shares

Adam H.

Notified on 1 November 2019
Ceased on 1 November 2020
Nature of control: 25-50% shares

Hayley H.

Notified on 1 November 2019
Ceased on 1 November 2020
Nature of control: 25-50% shares

Window To The Womb (Franchise) Limited

National House 80-82 Wellington Road North, Stockport, SK4 1HW, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08756928
Notified on 20 March 2018
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine B.

Notified on 1 July 2016
Ceased on 20 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 6265 44430 05295 70878 672
Current Assets1 7478 55080 841145 90679 452
Debtors1213 10650 78950 198780
Net Assets Liabilities-23 757-11 15324 80274 57023 272
Other Debtors1213 10650 78950 196780
Property Plant Equipment29 13522 85717 14418 12616 518
Other
Accumulated Depreciation Impairment Property Plant Equipment17 75825 04630 75935 40641 055
Average Number Employees During Period9951013
Creditors22 31716 08914 01348 61833 224
Finance Lease Liabilities Present Value Total22 31716 08914 0137 7851 557
Fixed Assets37 88531 60721 51918 12616 518
Increase From Depreciation Charge For Year Property Plant Equipment 7 2885 7134 6475 649
Intangible Assets8 7508 7504 375  
Intangible Assets Gross Cost8 7508 7508 7508 750 
Net Current Assets Liabilities-39 325-26 67117 296105 06243 116
Other Creditors27 22220 03841 3711 6351 922
Other Taxation Social Security Payable7 6227 87715 94623 81418 012
Property Plant Equipment Gross Cost46 89347 90347 90353 53257 573
Total Additions Including From Business Combinations Property Plant Equipment 1 010 5 6294 041
Total Assets Less Current Liabilities-1 4404 93638 815123 18859 634
Trade Creditors Trade Payables 1 078  174
Accumulated Amortisation Impairment Intangible Assets  4 3758 750 
Bank Borrowings Overdrafts   40 83331 667
Increase From Amortisation Charge For Year Intangible Assets  4 3754 375 
Provisions For Liabilities Balance Sheet Subtotal    3 138
Trade Debtors Trade Receivables   2 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/08/03
filed on: 3rd, August 2023
Free Download (4 pages)

Company search