Ward House Limited EPSOM


Ward House started in year 2005 as Private Limited Company with registration number 05549599. The Ward House company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Epsom at Fitzalan House 2nd Floor, 70 High Street. Postal code: KT17 1RQ.

The company has 3 directors, namely Mahesh B., Nalin B. and Hitesh B.. Of them, Hitesh B. has been with the company the longest, being appointed on 31 August 2005 and Mahesh B. and Nalin B. have been with the company for the least time - from 1 January 2007. Currenlty, the company lists one former director, whose name is Prafful B. and who left the the company on 3 November 2017. In addition, there is one former secretary - Karlene B. who worked with the the company until 1 January 2013.

Ward House Limited Address / Contact

Office Address Fitzalan House 2nd Floor, 70 High Street
Office Address2 Ewell
Town Epsom
Post code KT17 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05549599
Date of Incorporation Wed, 31st Aug 2005
Industry Other human health activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Mahesh B.

Position: Director

Appointed: 01 January 2007

Nalin B.

Position: Director

Appointed: 01 January 2007

Hitesh B.

Position: Director

Appointed: 31 August 2005

Prafful B.

Position: Director

Appointed: 01 March 2016

Resigned: 03 November 2017

Karlene B.

Position: Secretary

Appointed: 31 August 2005

Resigned: 01 January 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Mahesh B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Hitesh B. This PSC has significiant influence or control over the company,. Then there is Nalin B., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mahesh B.

Notified on 31 August 2016
Nature of control: significiant influence or control

Hitesh B.

Notified on 31 August 2016
Nature of control: significiant influence or control

Nalin B.

Notified on 31 August 2016
Nature of control: significiant influence or control

Prafful B.

Notified on 31 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-74 638-38 32516 07584 81423 848       
Balance Sheet
Cash Bank On Hand    4 2275 96626 45621 20514 22580 87751 96614 500
Current Assets235 521261 196394 768450 454 257 972338 551435 128332 193437 089353 99215 450
Debtors223 196260 446324 496399 125275 959251 056311 145455 383317 018355 262301 076 
Net Assets Liabilities     31 50462 926112 63981 23597 310196 443549 355
Property Plant Equipment    846 405821 911801 516781 120760 725740 749719 546701 736
Total Inventories    880950950950950950950950
Cash Bank In Hand11 575 69 52250 5794 227       
Intangible Fixed Assets238 350221 325204 300187 275170 250       
Net Assets Liabilities Including Pension Asset Liability-74 638-38 32516 07584 81423 848       
Other Debtors  324 496399 125238 344       
Stocks Inventory750750750750880       
Tangible Fixed Assets703 597687 629671 661687 546846 405       
Reserves/Capital
Called Up Share Capital9999999999       
Profit Loss Account Reserve-74 737-38 42415 97684 71523 749       
Shareholder Funds-74 638-38 32516 07584 81423 848       
Other
Version Production Software      111111
Accrued Liabilities Deferred Income      91 082126 082    
Accrued Liabilities Not Expressed Within Creditors Subtotal          16 53116 531
Accumulated Amortisation Impairment Intangible Assets     187 275204 300221 325238 350255 375272 400289 425
Accumulated Depreciation Impairment Property Plant Equipment     227 024247 420267 815288 210308 605329 001349 396
Additions Other Than Through Business Combinations Property Plant Equipment          1 778 
Amounts Owed By Group Undertakings Participating Interests      267 812411 762    
Average Number Employees During Period       3235353533
Bank Overdrafts      30 85530 855    
Comprehensive Income Expense      31 42249 714    
Corporation Tax Payable      17 85017 850    
Creditors     176 693228 180237 057285 348356 245292 592288 910
Fixed Assets941 950908 957875 963874 8231 016 657975 138937 718900 297862 876825 875787 647752 811
Increase From Amortisation Charge For Year Intangible Assets      17 02517 02517 02517 02517 02517 025
Increase From Depreciation Charge For Year Property Plant Equipment      20 39520 39520 39520 39522 98120 395
Intangible Assets    170 250153 225136 200119 175102 15085 12568 10051 075
Intangible Assets Gross Cost     340 500340 500340 500340 500340 500340 500340 500
Investments     222111 
Investments Fixed Assets33222222111 
Net Current Assets Liabilities156 604211 407212 091249 09521 26981 279110 371198 07146 84580 84461 400273 460
Number Shares Allotted   999999999999999999
Other Creditors      11    
Other Investments Other Than Loans     222111 
Other Taxation Social Security Payable      16 57112 946    
Profit Loss      31 42249 714    
Property Plant Equipment Gross Cost     1 048 9351 048 9351 048 9351 049 3541 049 3541 051 1321 051 132
Provisions For Liabilities Balance Sheet Subtotal     4 0004 0008 9189 6788 1507 5141 522
Total Assets Less Current Liabilities1 098 5541 120 3641 088 0541 123 9181 037 9261 056 4171 048 0891 098 368909 721906 719849 047479 351
Trade Creditors Trade Payables      29 86810 453    
Trade Debtors Trade Receivables      43 33343 621    
Creditors Due After One Year1 173 1921 158 6891 071 9791 039 1041 014 078       
Creditors Due Within One Year78 91778 583182 677201 359259 797       
Debtors Due Within One Year    573       
Finished Goods Goods For Resale    880950      
Fixed Asset Investments Cost Or Valuation  222       
Intangible Fixed Assets Aggregate Amortisation Impairment102 150119 175136 200153 225170 250       
Intangible Fixed Assets Amortisation Charged In Period 17 02517 02517 02517 025       
Intangible Fixed Assets Cost Or Valuation340 500340 500340 500340 500340 500       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  9999        
Par Value Share   111      
Share Capital Allotted Called Up Paid  999999       
Tangible Fixed Assets Additions   31 853189 512       
Tangible Fixed Assets Cost Or Valuation825 688825 688825 688857 541        
Tangible Fixed Assets Depreciation122 091138 059154 027169 995200 648       
Tangible Fixed Assets Depreciation Charged In Period 15 96815 96815 96830 653       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registered office address changed from Fitzalan House 2nd Floor, 70 High Street Ewell Epsom KT17 1RQ England to 3 Boyd Street London E1 1FQ on 2023-12-19
filed on: 19th, December 2023
Free Download (1 page)

Company search