Way Ahead Holdings Limited TAUNTON


Founded in 2017, Way Ahead Holdings, classified under reg no. 10549932 is an active company. Currently registered at Acacia House TA1 2PX, Taunton the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely James P., Christopher W. and Emma G. and others. In addition one secretary - Christopher W. - is with the firm. As of 29 May 2024, there were 5 ex directors - Nicola K., Gary R. and others listed below. There were no ex secretaries.

Way Ahead Holdings Limited Address / Contact

Office Address Acacia House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10549932
Date of Incorporation Thu, 5th Jan 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

James P.

Position: Director

Appointed: 26 October 2023

Christopher W.

Position: Director

Appointed: 26 October 2023

Christopher W.

Position: Secretary

Appointed: 26 October 2023

Emma G.

Position: Director

Appointed: 01 September 2021

Angela D.

Position: Director

Appointed: 01 September 2021

Elizabeth R.

Position: Director

Appointed: 01 September 2021

Richard R.

Position: Director

Appointed: 01 September 2021

Nicola K.

Position: Director

Appointed: 25 October 2021

Resigned: 31 August 2022

Gary R.

Position: Director

Appointed: 01 September 2021

Resigned: 31 January 2024

Pamela S.

Position: Director

Appointed: 12 May 2017

Resigned: 01 September 2021

Richard S.

Position: Director

Appointed: 12 May 2017

Resigned: 01 September 2021

Carol E.

Position: Director

Appointed: 05 January 2017

Resigned: 01 September 2021

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is Somerset Care Limited from Taunton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard S. This PSC and has 75,01-100% voting rights. Moving on, there is Pamela S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Somerset Care Limited

Acacia House Blackbrook Park Avenue, Taunton, TA1 2PX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 02548025
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 12 May 2017
Ceased on 1 September 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Pamela S.

Notified on 12 May 2017
Ceased on 12 September 2017
Nature of control: 75,01-100% shares

Carol E.

Notified on 5 January 2017
Ceased on 12 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand 5 68216 429
Current Assets5475 88716 634
Debtors547205205
Net Assets Liabilities768 126773 4661 790 305
Other Debtors349  
Other
Average Number Employees During Period 33
Creditors1 4801 4802 080
Investments Fixed Assets769 059769 0591 775 751
Investments In Subsidiaries769 059769 0591 775 751
Net Current Assets Liabilities-9334 40714 554
Number Shares Issued Fully Paid1 0001 0001 000
Other Payables Accrued Expenses1 4801 4802 080
Ownership Interest In Subsidiary Percent100100100
Par Value Share 00
Prepayments198205205

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-01-31
filed on: 6th, February 2024
Free Download (1 page)

Company search