The Wellbeing Collective Limited FAREHAM


Founded in 2014, The Wellbeing Collective, classified under reg no. 09001388 is an active company. Currently registered at Kintyre House PO16 7BB, Fareham the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Joan B., Amy H.. Of them, Joan B., Amy H. have been with the company the longest, being appointed on 17 April 2014. As of 17 May 2024, our data shows no information about any ex officers on these positions.

The Wellbeing Collective Limited Address / Contact

Office Address Kintyre House
Office Address2 70 High Street
Town Fareham
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09001388
Date of Incorporation Thu, 17th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Joan B.

Position: Director

Appointed: 17 April 2014

Amy H.

Position: Director

Appointed: 17 April 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Amy H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Joan B. This PSC owns 25-50% shares.

Amy H.

Notified on 17 April 2017
Nature of control: significiant influence or control

Joan B.

Notified on 17 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth140-34       
Balance Sheet
Cash Bank On Hand  76 52429 246100 349157 265240 850226 514100 711
Current Assets 394 791109 240199 092182 320287 542405 981142 991
Debtors10 740318 26779 99498 74325 05546 692179 46742 280
Net Assets Liabilities -3458 26950 832101 741101 230205 473264 986166 176
Other Debtors 3    1 6021 5409 670
Property Plant Equipment 52229023 92924 91218 45524 57342 11657 598
Tangible Fixed Assets696522       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve40-134       
Shareholder Funds140-34       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4066388 90617 96325 45135 15751 52470 573
Average Number Employees During Period    23497
Corporation Tax Payable  30 10125 60938 53441 10141 83776 724 
Corporation Tax Recoverable    1 528  31 5089 475
Creditors 42038 31620 70115 55410 408102 255175 37734 413
Deferred Tax Asset Debtors        7 697
Increase From Depreciation Charge For Year Property Plant Equipment  2328 2689 0577 4889 706 24 860
Net Current Assets Liabilities-417-41756 47552 07797 11696 689185 287230 604108 578
Number Shares Issued Fully Paid  100100     
Other Creditors 42054420 70115 55410 40813 28438 1134 451
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 811
Other Disposals Property Plant Equipment        8 500
Other Taxation Social Security Payable  6 07020 42941 89235 98044 54160 54029 962
Par Value Share1111     
Property Plant Equipment Gross Cost 92892832 83542 87543 90659 73093 640128 171
Provisions For Liabilities Balance Sheet Subtotal 139584 5474 7333 5064 3877 734 
Total Additions Including From Business Combinations Property Plant Equipment   31 90710 0401 03115 824 43 031
Total Assets Less Current Liabilities27910556 76576 006122 028115 144209 860272 720166 176
Trade Creditors Trade Payables   3 8145 155 2 593  
Trade Debtors Trade Receivables  18 26879 99497 21525 05545 090146 41915 438
Advances Credits Directors10 740        
Advances Credits Made In Period Directors10 740        
Advances Credits Repaid In Period Directors 10 740       
Creditors Due Within One Year11 157420       
Number Shares Allotted100100       
Provisions For Liabilities Charges139139       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-04-17
filed on: 2nd, May 2024
Free Download (3 pages)

Company search

Advertisements