Paradigm Human Performance Ltd CHEPSTOW


Founded in 2017, Paradigm Human Performance, classified under reg no. 10697858 is an active company. Currently registered at Unit 2 The Business Centre NP16 7NA, Chepstow the company has been in the business for 7 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has one director. Teresa S., appointed on 30 March 2017. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Anthony S., Michael S. and others listed below. There were no ex secretaries.

Paradigm Human Performance Ltd Address / Contact

Office Address Unit 2 The Business Centre
Office Address2 Hanley Court
Town Chepstow
Post code NP16 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10697858
Date of Incorporation Thu, 30th Mar 2017
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Teresa S.

Position: Director

Appointed: 30 March 2017

Anthony S.

Position: Director

Appointed: 07 November 2020

Resigned: 07 November 2020

Michael S.

Position: Director

Appointed: 30 March 2017

Resigned: 07 November 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Teresa S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Teresa S.

Notified on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael S.

Notified on 30 March 2017
Ceased on 9 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 296 131 92928 83615 694
Current Assets3 296122 384328 547172 796153 184
Debtors 122 384196 618143 960137 490
Net Assets Liabilities4406 760-93 029585
Property Plant Equipment8 5577 43225 72821 07324 700
Other Debtors  1 176  
Other
Amount Specific Advance Or Credit Directors  48 69739 880 
Amount Specific Advance Or Credit Made In Period Directors  48 69763 219 
Amount Specific Advance Or Credit Repaid In Period Directors   48 697 
Accrued Liabilities299600750751748
Accumulated Depreciation Impairment Property Plant Equipment1 8293 9049 42415 46722 352
Average Number Employees During Period22634
Bank Borrowings Overdrafts 12 47076722 69630 899
Corporation Tax Payable5 6319 695 48 39115 807
Creditors9 787121 644100 00078 33358 333
Increase From Depreciation Charge For Year Property Plant Equipment1 8292 0755 5206 0436 885
Net Current Assets Liabilities-6 491740-18 75757 26533 718
Other Remaining Borrowings 39 1017 9157 915 
Property Plant Equipment Gross Cost10 38611 33635 15236 54047 052
Provisions For Liabilities Balance Sheet Subtotal1 6261 412   
Total Additions Including From Business Combinations Property Plant Equipment10 38695023 8161 38810 512
Total Assets Less Current Liabilities2 0668 1726 97178 33858 418
Trade Creditors Trade Payables 58 02385 21735 77866 956
Trade Debtors Trade Receivables 122 38434 66088 365137 490
Corporation Tax Recoverable  9 6959 695 
Other Creditors  325  
Prepayments  9 043  
Recoverable Value-added Tax   6 020 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 20th July 2023
filed on: 22nd, July 2023
Free Download (3 pages)

Company search