High Five Health Promotion Limited SHEFFIELD


High Five Health Promotion Limited was formally closed on 2022-06-21. High Five Health Promotion was a private limited company that was located at Westfield House, 60 Charter Row, Sheffield, S1 3FZ, UNITED KINGDOM. Its net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2002-01-09) was run by 3 directors.
Director David C. who was appointed on 03 January 2020.
Director Patrick D. who was appointed on 03 January 2020.
Director Jason H. who was appointed on 03 January 2020.

The company was classified as "fitness facilities" (93130). According to the Companies House database, there was a name change on 2016-11-25 and their previous name was European Corporate Wellbeing. There is another name alteration: previous name was Tweedpark performed on 2010-10-05. The latest confirmation statement was filed on 2021-10-25 and last time the annual accounts were filed was on 31 March 2021. 2016-01-09 was the date of the last annual return.

High Five Health Promotion Limited Address / Contact

Office Address Westfield House
Office Address2 60 Charter Row
Town Sheffield
Post code S1 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04349836
Date of Incorporation Wed, 9th Jan 2002
Date of Dissolution Tue, 21st Jun 2022
Industry Fitness facilities
End of financial Year 31st March
Company age 20 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 8th Nov 2022
Last confirmation statement dated Mon, 25th Oct 2021

Company staff

David C.

Position: Director

Appointed: 03 January 2020

Patrick D.

Position: Director

Appointed: 03 January 2020

Jason H.

Position: Director

Appointed: 03 January 2020

Eric B.

Position: Director

Appointed: 27 June 2019

Resigned: 14 October 2020

Paulus K.

Position: Director

Appointed: 30 June 2014

Resigned: 03 January 2020

David B.

Position: Director

Appointed: 30 June 2014

Resigned: 15 February 2016

Neil G.

Position: Director

Appointed: 27 September 2010

Resigned: 14 October 2020

Terence Y.

Position: Director

Appointed: 27 September 2010

Resigned: 30 June 2014

Christine D.

Position: Director

Appointed: 12 October 2006

Resigned: 31 October 2012

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2002

Resigned: 09 January 2002

Christine D.

Position: Secretary

Appointed: 09 January 2002

Resigned: 10 January 2013

William D.

Position: Director

Appointed: 09 January 2002

Resigned: 30 June 2014

People with significant control

Westfield Health & Wellbeing Ltd

60 Charter Row, Westfield House, Sheffield, The Netherlands, S1 3FZ, England

Legal authority United Kingdom
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 9871093
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

European Corporate Wellbeing November 25, 2016
Tweedpark October 5, 2010
B D Select Investments June 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand15 23050 721179 1886 475
Current Assets290 196396 590531 226409 053
Debtors274 966345 869352 038402 578
Net Assets Liabilities-281 216-283 666163 81974 989
Other Debtors57 88241 72252 10421 335
Property Plant Equipment251 239190 835107 87438 109
Other
Accumulated Depreciation Impairment Property Plant Equipment152 615237 643320 604394 509
Amounts Owed To Group Undertakings181 626218 46015 63584 511
Bank Borrowings Overdrafts46 475  3 832
Creditors185 814109 50328 242372 173
Deferred Tax Asset Debtors81 99294 11182 439102 815
Increase From Depreciation Charge For Year Property Plant Equipment 85 028 73 905
Issue Equity Instruments  400 000 
Net Current Assets Liabilities-346 641-364 99884 18736 880
Number Shares Issued Fully Paid 90 000  
Other Creditors185 814109 50328 24268 322
Other Taxation Social Security Payable76 69367 06973 22675 871
Par Value Share 1  
Profit Loss  47 485-88 830
Property Plant Equipment Gross Cost403 854428 478428 478432 618
Total Additions Including From Business Combinations Property Plant Equipment 24 624 4 140
Total Assets Less Current Liabilities-95 402-174 163192 06174 989
Trade Creditors Trade Payables148 988311 762205 946139 637
Trade Debtors Trade Receivables135 092210 036217 495278 428

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 10th, January 2022
Free Download (10 pages)

Company search