Listen To Act Ltd LONDON


Founded in 2013, Listen To Act, classified under reg no. 08548208 is an active company. Currently registered at 37 Chapel Street NW1 5DP, London the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2022/07/01 Listen To Act Ltd is no longer carrying the name Healthwatch Central West London.

The firm has 5 directors, namely Mojeed Y., Chris D. and Fatai T. and others. Of them, Joanna M. has been with the company the longest, being appointed on 5 August 2013 and Mojeed Y. has been with the company for the least time - from 21 January 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Olivia C. who worked with the the firm until 1 April 2022.

Listen To Act Ltd Address / Contact

Office Address 37 Chapel Street
Town London
Post code NW1 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08548208
Date of Incorporation Wed, 29th May 2013
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Mojeed Y.

Position: Director

Appointed: 21 January 2019

Chris D.

Position: Director

Appointed: 26 March 2018

Fatai T.

Position: Director

Appointed: 11 May 2015

Margaret V.

Position: Director

Appointed: 08 July 2014

Joanna M.

Position: Director

Appointed: 05 August 2013

Olivia C.

Position: Secretary

Appointed: 26 March 2018

Resigned: 01 April 2022

Patrick M.

Position: Director

Appointed: 25 September 2017

Resigned: 13 June 2022

Helen C.

Position: Director

Appointed: 07 August 2017

Resigned: 30 April 2023

Tania K.

Position: Director

Appointed: 07 August 2017

Resigned: 03 July 2023

Tessa J.

Position: Director

Appointed: 25 January 2016

Resigned: 28 November 2016

Keith M.

Position: Director

Appointed: 06 July 2015

Resigned: 29 November 2021

Mark P.

Position: Director

Appointed: 12 May 2014

Resigned: 05 September 2016

Brian D.

Position: Director

Appointed: 03 February 2014

Resigned: 25 March 2019

David J.

Position: Director

Appointed: 10 June 2013

Resigned: 19 January 2015

Jane M.

Position: Director

Appointed: 29 May 2013

Resigned: 04 December 2013

Philippa B.

Position: Director

Appointed: 29 May 2013

Resigned: 07 July 2014

Jamie H.

Position: Director

Appointed: 29 May 2013

Resigned: 07 July 2014

Margaret V.

Position: Director

Appointed: 29 May 2013

Resigned: 08 July 2014

Lainya O.

Position: Director

Appointed: 29 May 2013

Resigned: 04 December 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Hestia Housing and Support from London, England. This PSC is classified as "a company limited by guarantee governed by the law of england and wales", 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.

Hestia Housing And Support

134-138 Borough High Street, London, SE1 1LB, England

Legal authority England And Wales
Legal form Company Limited By Guarantee Governed By The Law Of England And Wales
Country registered Uk
Place registered Companies House And Charity Commission
Registration number Companies House: 2020165 And Charity Commission: 294555
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Healthwatch Central West London July 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand432 072454 775477 344
Current Assets537 839499 294531 540
Debtors105 76744 51954 196
Net Assets Liabilities459 720451 055483 844
Property Plant Equipment13 77311 76812 715
Other
Accrued Liabilities Deferred Income84 50050 20032 000
Accumulated Depreciation Impairment Property Plant Equipment2934 2168 454
Average Number Employees During Period9108
Cost Sales523 992507 055544 896
Creditors91 89260 00660 411
Fixed Assets13 77311 76812 715
Gross Profit Loss84 680-8 66532 788
Increase From Depreciation Charge For Year Property Plant Equipment 3 9224 238
Net Current Assets Liabilities445 947439 287471 129
Operating Profit Loss84 680-8 66532 788
Prepayments Accrued Income8 1002 12920 791
Profit Loss On Ordinary Activities After Tax84 680-8 66532 788
Profit Loss On Ordinary Activities Before Tax84 680-8 66532 788
Property Plant Equipment Gross Cost14 06615 98321 169
Total Additions Including From Business Combinations Property Plant Equipment 1 9175 186
Total Assets Less Current Liabilities459 720451 055483 844
Trade Creditors Trade Payables7 3929 80728 411
Trade Debtors Trade Receivables97 66742 39033 405
Turnover Revenue608 672498 390577 684

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 12th, January 2024
Free Download (37 pages)

Company search