Changing Health Limited UCKFIELD


Founded in 2015, Changing Health, classified under reg no. 09922269 is an active company. Currently registered at The Roller Mill TN22 5AA, Uckfield the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2015-12-21 Changing Health Limited is no longer carrying the name Wb Clinic.

The company has 2 directors, namely Alasdair E., Andrew N.. Of them, Alasdair E., Andrew N. have been with the company the longest, being appointed on 15 June 2023. As of 28 April 2024, there were 8 ex directors - Damien M., Florentine F. and others listed below. There were no ex secretaries.

Changing Health Limited Address / Contact

Office Address The Roller Mill
Office Address2 Mill Lane
Town Uckfield
Post code TN22 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09922269
Date of Incorporation Fri, 18th Dec 2015
Industry Educational support services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Alasdair E.

Position: Director

Appointed: 15 June 2023

Andrew N.

Position: Director

Appointed: 15 June 2023

Damien M.

Position: Director

Appointed: 21 January 2021

Resigned: 15 June 2023

Florentine F.

Position: Director

Appointed: 06 December 2018

Resigned: 15 June 2023

Simon B.

Position: Director

Appointed: 15 December 2016

Resigned: 15 June 2023

Heather R.

Position: Director

Appointed: 24 August 2016

Resigned: 15 December 2016

Christina R.

Position: Director

Appointed: 09 June 2016

Resigned: 24 August 2016

Nicholas W.

Position: Director

Appointed: 09 June 2016

Resigned: 24 August 2016

Michael T.

Position: Director

Appointed: 18 December 2015

Resigned: 20 March 2024

John G.

Position: Director

Appointed: 18 December 2015

Resigned: 31 December 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Health Partners Group Limited from Uckfield, United Kingdom. The abovementioned PSC is classified as "a private 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 entity in the persons with significant control register is Northstar Ventures Limited that put Newcastle Upon Tyne, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is North East Accelerator General Partner Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Health Partners Group Limited

The Roller Mill Mill Lane, Uckfield, TN22 5AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10284664
Notified on 15 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Northstar Ventures Limited

Maybrook House Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05104995
Notified on 25 August 2016
Ceased on 15 June 2023
Nature of control: significiant influence or control

North East Accelerator General Partner Limited

Maybrook House Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07067080
Notified on 25 August 2016
Ceased on 15 June 2023
Nature of control: significiant influence or control

Tate & Lyle Ventures Ii Lp

5 Marble Arch, London, W1H 7EJ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number 015334
Notified on 25 August 2016
Ceased on 15 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wb Clinic December 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand761 548532 659391 884
Current Assets886 9861 193 434793 575
Debtors125 438660 775401 691
Net Assets Liabilities 1 663 63074 957
Other Debtors92 142377 506344 289
Property Plant Equipment16 35119 92123 049
Other
Accrued Liabilities Deferred Income41 25297 55150 218
Accumulated Amortisation Impairment Intangible Assets284 733679 9271 195 479
Accumulated Depreciation Impairment Property Plant Equipment6 57111 80317 894
Average Number Employees During Period142424
Bank Borrowings Overdrafts  1 773
Creditors384 425482 9361 089 878
Disposals Decrease In Amortisation Impairment Intangible Assets  594
Disposals Intangible Assets  2 671
Disposals Property Plant Equipment 200988
Fixed Assets480 859953 133856 010
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 73410 143
Increase From Amortisation Charge For Year Intangible Assets 395 194516 146
Increase From Depreciation Charge For Year Property Plant Equipment 5 2326 091
Intangible Assets464 508933 212832 961
Intangible Assets Gross Cost749 2411 613 1392 028 440
Net Current Assets Liabilities502 561710 498308 825
Nominal Value Shares Issued Specific Share Issue 00
Number Shares Issued Fully Paid 323323
Other Creditors220 661232 6151 047 767
Other Taxation Social Security Payable13 39916 87176 816
Par Value Share 00
Prepayments Accrued Income16 05262 47922 402
Property Plant Equipment Gross Cost22 92231 72440 943
Recoverable Value-added Tax17 244  
Total Additions Including From Business Combinations Intangible Assets 863 898417 972
Total Additions Including From Business Combinations Property Plant Equipment 9 00210 207
Total Assets Less Current Liabilities983 4201 663 6301 164 835
Trade Creditors Trade Payables109 11380 39578 106
Trade Debtors Trade Receivables 220 79035 000

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-03-20
filed on: 22nd, March 2024
Free Download (1 page)

Company search