Essential Wellbeing Limited CHESHIRE


Essential Wellbeing Limited was officially closed on 2022-05-17. Essential Wellbeing was a private limited company that could have been found at 19 Dawpool Close, Chester, Cheshire, CH2 2DJ. Its full net worth was valued to be approximately -13697 pounds, and the fixed assets belonging to the company totalled up to 232 pounds. The company (formally formed on 2005-11-09) was run by 1 director and 1 secretary.
Director David S. who was appointed on 09 November 2005.
Moving on to the secretaries, we can name: Elin S. appointed on 03 May 2006.

The company was officially classified as "human resources provision and management of human resources functions" (78300). As stated in the CH information, there was a name change on 2008-01-14, their previous name was Integral Wellbeing Services. The latest confirmation statement was sent on 2021-11-09 and last time the accounts were sent was on 30 November 2021. 2015-11-09 was the date of the latest annual return.

Essential Wellbeing Limited Address / Contact

Office Address 19 Dawpool Close
Office Address2 Chester
Town Cheshire
Post code CH2 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05617811
Date of Incorporation Wed, 9th Nov 2005
Date of Dissolution Tue, 17th May 2022
Industry Human resources provision and management of human resources functions
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 31st Aug 2023
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 23rd Nov 2022
Last confirmation statement dated Tue, 9th Nov 2021

Company staff

Elin S.

Position: Secretary

Appointed: 03 May 2006

David S.

Position: Director

Appointed: 09 November 2005

Howard T.

Position: Nominee Secretary

Appointed: 09 November 2005

Resigned: 09 November 2005

William T.

Position: Nominee Director

Appointed: 09 November 2005

Resigned: 09 November 2005

David S.

Position: Secretary

Appointed: 09 November 2005

Resigned: 03 May 2006

Rhonda B.

Position: Director

Appointed: 09 November 2005

Resigned: 03 May 2006

People with significant control

David S.

Notified on 1 November 2016
Nature of control: 75,01-100% shares

Company previous names

Integral Wellbeing Services January 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-13 697-14 981     
Balance Sheet
Cash Bank In Hand2 1451 259     
Cash Bank On Hand 1 2591 3251 3241 2981 3241 304
Current Assets2 6651 7591 6251 6241 3981 4241 454
Debtors20     50
Property Plant Equipment 3333762381
Stocks Inventory500500     
Tangible Fixed Assets2323     
Total Inventories 500300300100100100
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-13 699-14 983     
Shareholder Funds-13 697-14 981     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8111 8111 8111 8111 8112 192
Creditors 16 74317 48318 34819 05520 86021 797
Creditors Due Within One Year16 59416 743     
Net Current Assets Liabilities-13 929-14 984-15 858-16 724-17 657-19 436-20 343
Number Shares Allotted 2     
Par Value Share 1     
Property Plant Equipment Gross Cost 1 8141 8141 8141 8142 573 
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation1 814      
Tangible Fixed Assets Depreciation1 5821 811     
Tangible Fixed Assets Depreciation Charged In Period 229     
Total Assets Less Current Liabilities-13 697-14 981-15 855-16 721-17 654-18 674-19 962
Bank Borrowings Overdrafts     759 
Increase From Depreciation Charge For Year Property Plant Equipment      381
Other Creditors    19 22820 298 
Other Taxation Social Security Payable    -173-197 
Total Additions Including From Business Combinations Property Plant Equipment     759 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 22nd, January 2021
Free Download (7 pages)

Company search

Advertisements