Shipshape Health And Wellbeing Limited SHEFFIELD


Founded in 2015, Shipshape Health And Wellbeing, classified under reg no. 09737673 is a active - proposal to strike off company. Currently registered at Shipshape Health And Wellbeing Centre, The Stables S11 8AE, Sheffield the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

Shipshape Health And Wellbeing Limited Address / Contact

Office Address Shipshape Health And Wellbeing Centre, The Stables
Office Address2 Sharrow Lane
Town Sheffield
Post code S11 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09737673
Date of Incorporation Tue, 18th Aug 2015
Industry Other human health activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Aug 2023 (2023-08-25)
Last confirmation statement dated Thu, 11th Aug 2022

Company staff

Iram F.

Position: Director

Appointed: 14 February 2022

Disha S.

Position: Director

Appointed: 21 June 2021

Riasat K.

Position: Director

Appointed: 05 March 2019

Joanna M.

Position: Director

Appointed: 05 March 2019

Mohammed A.

Position: Director

Appointed: 05 March 2019

Sarah R.

Position: Director

Appointed: 05 March 2019

Tanya B.

Position: Director

Appointed: 09 December 2015

Kathryn H.

Position: Director

Appointed: 27 March 2018

Resigned: 05 March 2019

Iram F.

Position: Director

Appointed: 20 July 2017

Resigned: 04 February 2022

Matthew A.

Position: Director

Appointed: 09 January 2017

Resigned: 05 March 2019

Nur A.

Position: Director

Appointed: 01 June 2016

Resigned: 05 March 2019

Saima R.

Position: Director

Appointed: 10 December 2015

Resigned: 05 March 2019

Karen S.

Position: Director

Appointed: 10 December 2015

Resigned: 10 January 2018

Samantha D.

Position: Director

Appointed: 10 December 2015

Resigned: 24 August 2016

Susannah B.

Position: Secretary

Appointed: 30 September 2015

Resigned: 07 June 2019

Christopher H.

Position: Director

Appointed: 18 August 2015

Resigned: 01 August 2016

Susannah B.

Position: Director

Appointed: 18 August 2015

Resigned: 07 June 2019

Philip E.

Position: Director

Appointed: 18 August 2015

Resigned: 05 March 2019

Donovan G.

Position: Director

Appointed: 18 August 2015

Resigned: 14 May 2016

Samia M.

Position: Director

Appointed: 18 August 2015

Resigned: 05 March 2019

Elaine N.

Position: Director

Appointed: 18 August 2015

Resigned: 28 March 2016

Tanya B.

Position: Secretary

Appointed: 18 August 2015

Resigned: 05 October 2015

Tanya B.

Position: Director

Appointed: 18 August 2015

Resigned: 05 October 2015

Samantha D.

Position: Director

Appointed: 18 August 2015

Resigned: 05 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 036       
Balance Sheet
Cash Bank In Hand7 918       
Cash Bank On Hand7 91822 00041 70262 649139 853138 605320 51680 145
Current Assets9 19322 000    320 51680 790
Debtors1 275      645
Other Debtors1 275      645
Property Plant Equipment 4 0023 8762 5971 7401 166781 
Reserves/Capital
Profit Loss Account Reserve2 036       
Shareholder Funds2 036       
Other
Accrued Liabilities 6001 1505505505501 8213 117
Accumulated Depreciation Impairment Property Plant Equipment 1 9713 8805 1596 0166 5906 9757 233
Average Number Employees During Period 101010121178
Creditors7 15722 10140 56959 389135 736133 914315 44075 456
Creditors Due Within One Year7 157       
Government Grants Payable 17 28435 53058 839131 082132 438310 78672 339
Increase From Depreciation Charge For Year Property Plant Equipment 1 9711 9091 279857574385258
Net Current Assets Liabilities2 036-1011 1333 2604 1174 6915 0765 334
Other Creditors6 648827      
Other Taxation Social Security Payable 3 3903 889 4 1049262 833 
Property Plant Equipment Gross Cost 5 9737 7567 7567 7567 7567 756 
Total Additions Including From Business Combinations Property Plant Equipment 5 9731 783     
Total Assets Less Current Liabilities2 0363 9015 0095 8575 8575 8575 8575 857

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, February 2024
Free Download (7 pages)

Company search

Advertisements