Wayside Healthcare Ltd LUTON


Founded in 2014, Wayside Healthcare, classified under reg no. 09104265 is an active company. Currently registered at 15 Home Farm LU1 3TD, Luton the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Elizabeth H., Claire H. and Robin H.. Of them, Robin H. has been with the company the longest, being appointed on 26 June 2014 and Elizabeth H. has been with the company for the least time - from 5 November 2023. As of 27 April 2024, there was 1 ex director - Claire H.. There were no ex secretaries.

Wayside Healthcare Ltd Address / Contact

Office Address 15 Home Farm
Office Address2 Luton Hoo Estate
Town Luton
Post code LU1 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09104265
Date of Incorporation Thu, 26th Jun 2014
Industry Dental practice activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 05 November 2023

Claire H.

Position: Director

Appointed: 12 July 2019

Robin H.

Position: Director

Appointed: 26 June 2014

Claire H.

Position: Director

Appointed: 26 June 2014

Resigned: 26 June 2014

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Wayside Property Holdings Ltd from Luton, United Kingdom. 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. Another one in the persons with significant control register is Robin H. This PSC has significiant influence or control over the company,. Moving on, there is Claire H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Wayside Property Holdings Ltd

15 Home Farm Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14365280
Notified on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Claire H.

Notified on 12 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth109 194448 620      
Balance Sheet
Cash Bank On Hand 309 446387 792383 756432 164565 090655 888703 189
Current Assets302 656352 339456 880460 375511 408642 097740 617801 712
Debtors2 7268 56517 11424 62711 60813 78523 77618 595
Net Assets Liabilities  717 373936 3281 178 8211 509 9931 830 6242 042 529
Property Plant Equipment 1 143 1491 133 0601 154 8361 192 1591 324 5271 336 6681 326 765
Total Inventories 34 32851 97451 99267 63663 22260 95379 928
Cash Bank In Hand279 096309 446      
Intangible Fixed Assets1 305 5611 170 503      
Net Assets Liabilities Including Pension Asset Liability109 194       
Stocks Inventory20 83434 328      
Tangible Fixed Assets1 036 6751 143 149      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve109 094448 520      
Shareholder Funds109 194448 620      
Other
Accumulated Amortisation Impairment Intangible Assets 180 077315 135450 193585 251787 838922 8961 057 954
Accumulated Depreciation Impairment Property Plant Equipment 32 35174 332120 530175 247273 656333 004390 669
Average Number Employees During Period     212019
Bank Borrowings  1 283 0721 076 466870 890621 496305 622 
Creditors  1 247 2271 028 995824 957602 429261 763295 097
Dividends Paid On Shares    765 329562 742  
Increase From Amortisation Charge For Year Intangible Assets  135 058135 058135 058202 587135 058135 058
Increase From Depreciation Charge For Year Property Plant Equipment  41 98146 19854 71798 40859 34857 665
Intangible Assets 1 170 5031 035 445900 387765 329562 742427 684292 626
Intangible Assets Gross Cost 1 350 5801 350 5801 350 5801 350 5801 350 5801 350 580 
Net Current Assets Liabilities-649 992-339 113-175 590-62 22488 007287 624391 168506 615
Number Shares Issued Fully Paid   100    
Other Remaining Borrowings    57 400   
Par Value Share11 1    
Property Plant Equipment Gross Cost 1 175 5001 207 3921 275 3661 367 4061 598 1821 669 6721 717 434
Provisions For Liabilities Balance Sheet Subtotal  28 31527 67641 71762 47163 13383 477
Total Additions Including From Business Combinations Property Plant Equipment  31 89267 97492 040230 77571 49047 762
Total Assets Less Current Liabilities1 692 2441 974 5391 992 9151 992 9992 045 4952 174 8932 155 5202 126 006
Total Borrowings  1 210 5741 004 542928 290621 496261 763 
Creditors Due After One Year1 569 0371 498 250      
Creditors Due Within One Year952 648691 452      
Fixed Assets2 342 2362 313 652      
Intangible Fixed Assets Aggregate Amortisation Impairment45 019180 077      
Intangible Fixed Assets Amortisation Charged In Period45 019135 058      
Intangible Fixed Assets Cost Or Valuation1 350 5801 350 580      
Number Shares Allotted100100      
Provisions For Liabilities Charges14 01327 669      
Intangible Fixed Assets Additions1 350 580       
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 039 458138 542      
Tangible Fixed Assets Cost Or Valuation1 039 4581 175 500      
Tangible Fixed Assets Depreciation2 78332 351      
Tangible Fixed Assets Depreciation Charged In Period2 78330 047      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 479      
Tangible Fixed Assets Disposals 2 500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Sunday 5th November 2023.
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements