Yellow Tree Workforce Development Ltd WOLVERHAMPTON


Yellow Tree Workforce Development Ltd is a private limited company that can be found at 69/71 Lichfield Road, Wolverhampton WV11 1TW. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-05-21, this 5-year-old company is run by 1 director.
Director Lee C., appointed on 14 February 2024.
The company is classified as "hairdressing and other beauty treatment" (Standard Industrial Classification: 96020), "other education not elsewhere classified" (Standard Industrial Classification code: 85590). According to CH records there was a name change on 2022-01-25 and their previous name was Ggs Salon T/A Yellowtree Workforce Development Limited.
The last confirmation statement was filed on 2023-05-20 and the deadline for the next filing is 2024-06-03. Moreover, the annual accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Yellow Tree Workforce Development Ltd Address / Contact

Office Address 69/71 Lichfield Road
Town Wolverhampton
Post code WV11 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11373957
Date of Incorporation Mon, 21st May 2018
Industry Hairdressing and other beauty treatment
Industry Other education not elsewhere classified
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Lee C.

Position: Director

Appointed: 14 February 2024

Ellis B.

Position: Director

Appointed: 04 July 2021

Resigned: 28 October 2022

Alex W.

Position: Director

Appointed: 04 July 2021

Resigned: 14 February 2024

Lisa F.

Position: Director

Appointed: 21 May 2018

Resigned: 23 July 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Lee C. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alex W. This PSC owns 75,01-100% shares. The third one is Ellis B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee C.

Notified on 14 February 2024
Nature of control: 75,01-100% shares

Alex W.

Notified on 1 October 2022
Ceased on 14 February 2024
Nature of control: 75,01-100% shares

Ellis B.

Notified on 23 July 2021
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lisa F.

Notified on 21 May 2018
Ceased on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ggs Salon T/a Yellowtree Workforce Development January 25, 2022
Ggs Salon July 6, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   -8 14723 010
Current Assets16 45636 44463 07833 28877 540
Debtors  63 07841 43554 530
Net Assets Liabilities4 64846 00046 24949 24187 348
Other Debtors   5 750 
Property Plant Equipment  26 14126 14126 141
Other
Version Production Software   2 023 
Accrued Liabilities  501  
Accrued Liabilities Deferred Income  501  
Amounts Owed By Group Undertakings Participating Interests   35 68550 000
Amounts Owed To Group Undertakings Participating Interests   1 28016 333
Average Number Employees During Period77566
Bank Borrowings  30 0008 156 
Creditors13 37022 54912 46910 18816 333
Finance Lease Liabilities Present Value Total  12 469  
Fixed Assets1 56232 10526 141  
Loans From Directors   752 
Net Current Assets Liabilities3 08613 89550 60933 28877 540
Property Plant Equipment Gross Cost  26 14126 14126 141
Total Assets Less Current Liabilities4 64846 00076 75059 429103 681
Trade Debtors Trade Receivables  63 078  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-02-14
filed on: 15th, February 2024
Free Download (1 page)

Company search