Live Well Nationwide Ltd STOKE-ON-TRENT


Live Well Nationwide started in year 2015 as Private Limited Company with registration number 09435772. The Live Well Nationwide company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stoke-on-trent at 95 Trentham Road. Postal code: ST3 4EG.

The company has 2 directors, namely Mobeen K., Tayab K.. Of them, Tayab K. has been with the company the longest, being appointed on 12 February 2015 and Mobeen K. has been with the company for the least time - from 1 July 2018. As of 24 April 2024, there was 1 ex director - Mueid K.. There were no ex secretaries.

Live Well Nationwide Ltd Address / Contact

Office Address 95 Trentham Road
Town Stoke-on-trent
Post code ST3 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09435772
Date of Incorporation Thu, 12th Feb 2015
Industry Other human health activities
End of financial Year 30th March
Company age 9 years old
Account next due date Mon, 30th Dec 2024 (250 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Mobeen K.

Position: Director

Appointed: 01 July 2018

Tayab K.

Position: Director

Appointed: 12 February 2015

Mueid K.

Position: Director

Appointed: 12 February 2015

Resigned: 01 July 2018

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Tayab K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mueid K. This PSC owns 25-50% shares.

Tayab K.

Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mueid K.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-30
Balance Sheet
Cash Bank On Hand29047 3 05732 143  
Current Assets2903 98021 96734 39757 472200 061214 900
Debtors 2 43317 08716 33415 333  
Net Assets Liabilities-8 805-26 354   46 71132 094
Property Plant Equipment5 6666 0485 0504 6457 768  
Total Inventories 1 5004 88015 0069 996  
Cash Bank In Hand290      
Net Assets Liabilities Including Pension Asset Liability-8 805      
Tangible Fixed Assets5 666      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-8 905      
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4172 9294 1925 3527 294  
Additions Other Than Through Business Combinations Property Plant Equipment 1 894     
Average Number Employees During Period 36571010
Creditors14 76136 38239 78946 997106 563161 258200 792
Fixed Assets     6 3627 909
Increase From Depreciation Charge For Year Property Plant Equipment 1 5121 2631 1601 942  
Net Current Assets Liabilities-14 471-32 402-17 822-12 600-49 09140 34924 185
Other Creditors15 07836 382     
Other Taxation Social Security Payable-317-2 361 1 1051 626  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 54610 077
Property Plant Equipment Gross Cost7 0838 9779 2429 99715 062  
Trade Debtors Trade Receivables 7214 97014 7264 154  
Accrued Liabilities 9001 0001 1001 100  
Bank Borrowings Overdrafts  664    
Corporation Tax Payable  2 4982 615   
Number Shares Issued Fully Paid  100100100  
Par Value Share1 111  
Recoverable Value-added Tax 2 3612 1171 6088 564  
Total Additions Including From Business Combinations Property Plant Equipment  2657555 065  
Total Assets Less Current Liabilities -26 354-12 772-7 955-41 323  
Trade Creditors Trade Payables   16 60277 767  
Corporation Tax Recoverable    2 615  
Capital Employed-8 805      
Creditors Due Within One Year14 761      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions7 083      
Tangible Fixed Assets Cost Or Valuation7 083      
Tangible Fixed Assets Depreciation1 417      
Tangible Fixed Assets Depreciation Charged In Period1 417      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 82 Suite a James Carter Road Mildenhall Suffolk IP28 7DE. Change occurred on 2023-11-23. Company's previous address: 95 Trentham Road Stoke-on-Trent ST3 4EG England.
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements