Sh Family Law Limited BRISTOL


Founded in 2012, Sh Family Law, classified under reg no. 08235110 is an active company. Currently registered at 51 High Street BS15 3DQ, Bristol the company has been in the business for twelve years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Grace C., Sarah H.. Of them, Sarah H. has been with the company the longest, being appointed on 1 October 2012 and Grace C. has been with the company for the least time - from 20 June 2019. As of 15 May 2024, there were 2 ex directors - Grace C., Susan H. and others listed below. There were no ex secretaries.

Sh Family Law Limited Address / Contact

Office Address 51 High Street
Office Address2 Hanham
Town Bristol
Post code BS15 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235110
Date of Incorporation Mon, 1st Oct 2012
Industry Solicitors
End of financial Year 28th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Grace C.

Position: Director

Appointed: 20 June 2019

Sarah H.

Position: Director

Appointed: 01 October 2012

Grace C.

Position: Director

Appointed: 01 March 2019

Resigned: 01 March 2019

Susan H.

Position: Director

Appointed: 01 October 2012

Resigned: 28 February 2019

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Sarah H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Grace C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Grace C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sarah H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Grace C.

Notified on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Grace C.

Notified on 1 March 2019
Ceased on 5 April 2019
Nature of control: 25-50% shares

Sue H.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1234 937       
Balance Sheet
Cash Bank In Hand46 70865 871       
Cash Bank On Hand 65 87195 05693 05224 25937 77953 53047 95635 125
Current Assets92 135116 463157 541178 87766 28979 851104 97886 99475 839
Debtors45 42750 59262 48585 82542 03042 07243 06932 82730 553
Intangible Fixed Assets61 84841 232       
Other Debtors 304 4005 425 4 4614 1533 0598 017
Tangible Fixed Assets481        
Net Assets Liabilities     15 94825 57141 85837 773
Property Plant Equipment     9132 0071 235230
Total Inventories      8 3796 21110 161
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve234 837       
Shareholder Funds1234 937       
Other
Accrued Liabilities 3 7933 7933 81083    
Accumulated Amortisation Impairment Intangible Assets 61 84882 464103 080     
Accumulated Depreciation Impairment Property Plant Equipment 1 4441 4441 444 4561 6873 1494 154
Average Number Employees During Period  2223333
Corporation Tax Payable 10 99113 7638 8447 76012 849   
Creditors 152 758128 169101 18666 18964 81681 03346 13638 252
Creditors Due Within One Year154 341152 758       
Disposals Decrease In Amortisation Impairment Intangible Assets    103 080    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 444    
Disposals Intangible Assets    103 080    
Disposals Property Plant Equipment    1 444    
Dividends Paid   10 000102 67439 643   
Fixed Assets62 32941 23220 616      
Increase From Amortisation Charge For Year Intangible Assets  20 61620 616     
Intangible Assets 41 23220 616      
Intangible Assets Gross Cost 103 080103 080103 080     
Intangible Fixed Assets Aggregate Amortisation Impairment41 23261 848       
Intangible Fixed Assets Amortisation Charged In Period 20 616       
Intangible Fixed Assets Cost Or Valuation103 080        
Net Current Assets Liabilities-62 206-36 29529 37277 69110015 03523 94540 85837 587
Number Shares Allotted 100       
Other Creditors 6 2255 7908 86324 00428 75737 8569 39513 030
Par Value Share 1       
Prepayments 1 8531 1786 6242 2373 349   
Prepayments Accrued Income    1 1121 112   
Profit Loss   37 70333 08355 491   
Property Plant Equipment Gross Cost 1 4441 4441 444 1 3693 6944 384 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 444        
Tangible Fixed Assets Depreciation9631 444       
Tangible Fixed Assets Depreciation Charged In Period 481       
Total Assets Less Current Liabilities1234 93749 98877 69110015 94825 95242 09337 817
Trade Creditors Trade Payables 3 8327 7209 3757 3047 9497 9044 7965 316
Trade Debtors Trade Receivables 48 70956 90773 77638 68137 61138 91629 76822 536
Increase From Depreciation Charge For Year Property Plant Equipment     4561 2311 4621 005
Other Taxation Social Security Payable     28 11035 27331 94519 906
Provisions For Liabilities Balance Sheet Subtotal      38123544
Total Additions Including From Business Combinations Property Plant Equipment     1 3692 325690 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, November 2023
Free Download (8 pages)

Company search

Advertisements