Wealden Rehab (holdings) Ltd CHATHAM


Founded in 2015, Wealden Rehab (holdings), classified under reg no. 09814513 is an active company. Currently registered at 113 Hopewell Drive ME5 7NP, Chatham the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 8 directors, namely Teresa C., Bridget C. and Stephanie C. and others. Of them, Benjamin C., Dale C., Oliver C., Simon C. have been with the company the longest, being appointed on 8 October 2015 and Teresa C. and Bridget C. and Stephanie C. and Melanie C. have been with the company for the least time - from 22 January 2024. As of 14 May 2024, there was 1 ex secretary - Juliette A.. There were no ex directors.

Wealden Rehab (holdings) Ltd Address / Contact

Office Address 113 Hopewell Drive
Town Chatham
Post code ME5 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09814513
Date of Incorporation Thu, 8th Oct 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Teresa C.

Position: Director

Appointed: 22 January 2024

Bridget C.

Position: Director

Appointed: 22 January 2024

Stephanie C.

Position: Director

Appointed: 22 January 2024

Melanie C.

Position: Director

Appointed: 22 January 2024

Benjamin C.

Position: Director

Appointed: 08 October 2015

Dale C.

Position: Director

Appointed: 08 October 2015

Oliver C.

Position: Director

Appointed: 08 October 2015

Simon C.

Position: Director

Appointed: 08 October 2015

Juliette A.

Position: Secretary

Appointed: 01 May 2020

Resigned: 19 January 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is Oliver C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Stephanie C. This PSC owns 25-50% shares. Moving on, there is Benjamin C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Oliver C.

Notified on 10 August 2016
Nature of control: 25-50% shares

Stephanie C.

Notified on 10 August 2016
Nature of control: 25-50% shares

Benjamin C.

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

Dale C.

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

Simon C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth420       
Balance Sheet
Debtors 144 595141 781252 939152 145195 596227 370171 352
Net Assets Liabilities420-3 921-10 721-17 521-9 321-9 109-7 547-86
Other Debtors 124 97999 500252 93935 75842 477227 370118 829
Property Plant Equipment 505 659498 859492 059485 259478 459473 336491 192
Reserves/Capital
Called Up Share Capital320       
Profit Loss Account Reserve100       
Shareholder Funds420       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 34111 14117 94124 74131 54136 66444 201
Amounts Owed By Related Parties  42 281 116 387153 119 52 523
Amounts Owed To Group Undertakings   122 939  46 856 
Average Number Employees During Period  4  444
Creditors 640 000640 000640 000640 000640 000640 000640 000
Fixed Assets420506 079499 279492 479485 679478 559473 436491 292
Increase From Depreciation Charge For Year Property Plant Equipment 4 3416 8006 8006 8006 8005 1237 537
Investments Fixed Assets420420420420420100100100
Investments In Group Undertakings Participating Interests   420420100100100
Net Current Assets Liabilities 130 000130 000130 000145 000152 332159 017148 622
Other Creditors 640 000640 000640 000640 000640 000640 000640 000
Other Taxation Social Security Payable     1 632  
Property Plant Equipment Gross Cost 510 000510 000510 000510 000510 000510 000535 393
Total Additions Including From Business Combinations Property Plant Equipment 510 000     25 393
Total Assets Less Current Liabilities420636 079629 279622 479630 679630 891632 453639 914
Amount Specific Advance Or Credit Directors 3 802      
Amount Specific Advance Or Credit Made In Period Directors 3 802      
Accounting Period Subsidiary2 016       
Amounts Owed By Directors 124 979      
Amounts Owed By Group Undertakings 19 61642 281     
Investments In Group Undertakings420420420     
Loans From Directors 14 595      
Net Assets Liabilities Subsidiaries113 57812 227      
Number Shares Allotted40       
Par Value Share1       
Percentage Class Share Held In Subsidiary 100      
Percentage Subsidiary Held100       
Profit Loss Subsidiaries36 917101 351      
Redeemable Preference Shares Liability 640 000      
Share Capital Allotted Called Up Paid40       

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2024/01/22.
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements