Frome Valley Health Limited BRISTOL


Founded in 2005, Frome Valley Health, classified under reg no. 05494908 is an active company. Currently registered at 2 Court Road BS36 2DE, Bristol the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 21st June 2010 Frome Valley Health Limited is no longer carrying the name Frome Valley Enterprises.

The company has 6 directors, namely Kerry M., Helen P. and Emma B. and others. Of them, Paul B., Charles R., Jane G. have been with the company the longest, being appointed on 29 June 2005 and Kerry M. has been with the company for the least time - from 1 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frome Valley Health Limited Address / Contact

Office Address 2 Court Road
Office Address2 Frampton Cotterell
Town Bristol
Post code BS36 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05494908
Date of Incorporation Wed, 29th Jun 2005
Industry General medical practice activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kerry M.

Position: Director

Appointed: 01 September 2020

Helen P.

Position: Director

Appointed: 01 December 2017

Emma B.

Position: Director

Appointed: 04 August 2017

Paul B.

Position: Director

Appointed: 29 June 2005

Charles R.

Position: Director

Appointed: 29 June 2005

Jane G.

Position: Director

Appointed: 29 June 2005

Jacob L.

Position: Director

Appointed: 20 June 2013

Resigned: 09 December 2016

Leigh F.

Position: Secretary

Appointed: 09 June 2010

Resigned: 12 November 2014

Jennifer B.

Position: Director

Appointed: 29 June 2005

Resigned: 22 April 2010

Charles S.

Position: Director

Appointed: 29 June 2005

Resigned: 07 April 2009

Elaine A.

Position: Director

Appointed: 29 June 2005

Resigned: 31 August 2014

Charles R.

Position: Secretary

Appointed: 29 June 2005

Resigned: 09 June 2010

Robert L.

Position: Director

Appointed: 29 June 2005

Resigned: 04 August 2017

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Charles R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Charles R.

Notified on 19 July 2017
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Frome Valley Enterprises June 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth7 4457 7588 193       
Balance Sheet
Cash Bank On Hand  7 9143211 0921 5715374 4927 7763 677
Current Assets7 5277 8378 30371026 30523 66720 66823 07639 86861 664
Debtors68938938938925 21322 09620 13118 58432 09257 987
Other Debtors  38938945459494110110
Cash Bank In Hand6 8387 4487 914       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve7 4337 7468 181       
Shareholder Funds7 4457 7588 193       
Other
Average Number Employees During Period      5666
Creditors  110535 8796 5694 9619 4698 16328 842
Net Current Assets Liabilities7 4457 7588 19365720 42617 09815 70713 60731 70532 822
Number Shares Issued Fully Paid   1257     
Other Creditors    1 2001 2001 2361 2851 34516 703
Other Taxation Social Security Payable    4 6794 0493 7126 9355 5693 839
Par Value Share 1111     
Trade Creditors Trade Payables     1 320131 2491 2498 300
Trade Debtors Trade Receivables   38925 16822 05120 03718 49031 98257 877
Corporation Tax Payable  11053      
Creditors Due Within One Year8279110       
Dividends Paid   7 746      
Number Shares Allotted 1212       
Profit Loss   210      
Share Capital Allotted Called Up Paid121212       
Total Assets Less Current Liabilities7 4457 7588 193657      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements