You are here: bizstats.co.uk > a-z index > W list > WE list

Weheartfamily Ltd WATFORD


Founded in 2016, Weheartfamily, classified under reg no. 09977710 is an active company. Currently registered at 26 Barnhurst Path WD19 6TT, Watford the company has been in the business for eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Subha G., appointed on 14 June 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Philippa D., Lisa L. and others listed below. There were no ex secretaries.

Weheartfamily Ltd Address / Contact

Office Address 26 Barnhurst Path
Town Watford
Post code WD19 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09977710
Date of Incorporation Fri, 29th Jan 2016
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Subha G.

Position: Director

Appointed: 14 June 2023

Philippa D.

Position: Director

Appointed: 29 January 2016

Resigned: 14 June 2023

Lisa L.

Position: Director

Appointed: 29 January 2016

Resigned: 14 June 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Subha G. 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 Philippa D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lisa L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Subha G.

Notified on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philippa D.

Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Lisa L.

Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand8 489 5 3648 4777 50415 053833
Current Assets8 48939 03555 68557 86880 999100 853101 902
Debtors1 123 10 3431 8084 7448 84311 475
Net Assets Liabilities5 1685 8502 7163 6626 20410 1792 377
Other Debtors1 123 6 0921 8084 4134 1524 300
Property Plant Equipment350 843564531398299
Total Inventories  42 58047 58368 75176 95789 594
Other
Accrued Liabilities  1 5001 0001 0001 2001 325
Accumulated Amortisation Impairment Intangible Assets   109304524744
Accumulated Depreciation Impairment Property Plant Equipment10 3075867719041 003
Additions Other Than Through Business Combinations Intangible Assets   2 8121 893299 
Additions Other Than Through Business Combinations Property Plant Equipment    152  
Average Number Employees During Period  34444
Bank Borrowings  23 68912 97650 00036 11435 185
Bank Overdrafts   6 696  6 975
Creditors5 13026 64833 26412 97650 00036 11435 185
Fixed Assets3504261 3833 8075 4725 4185 099
Increase From Amortisation Charge For Year Intangible Assets   109195220220
Increase From Depreciation Charge For Year Property Plant Equipment10  27918513399
Intangible Assets  5403 2434 9415 0204 800
Intangible Assets Gross Cost  5403 3525 2455 5445 544
Net Current Assets Liabilities4 48212 38725 02312 83150 73240 87532 463
Other Creditors10 000 1 6831 8726061 52710 235
Other Inventories  42 58047 58368 75176 95789 594
Other Remaining Borrowings     9 0305 556
Prepayments  2 602 331347667
Property Plant Equipment Gross Cost360 1 1501 1501 3021 3021 302
Research Development Expense Recognised In Profit Or Loss  65699 654-106
Taxation Social Security Payable  5 6459 2599 3913 9362 973
Total Assets Less Current Liabilities4 83212 81326 40616 63856 20446 29337 562
Total Borrowings  23 68912 97650 00036 11435 185
Trade Creditors Trade Payables759 13 724 19 27044 28542 375
Trade Debtors Trade Receivables  1 649  4 3446 508
Amount Specific Advance Or Credit Directors   761 349  
Amount Specific Advance Or Credit Made In Period Directors   761 349  
Amount Specific Advance Or Credit Repaid In Period Directors     -1 349 
Total Additions Including From Business Combinations Property Plant Equipment360      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 123 2 602    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Wed, 27th Mar 2024. New Address: 148 Field End Road Eastcote HA5 1RJ. Previous address: 26 Barnhurst Path Watford WD19 6TT England
filed on: 27th, March 2024
Free Download (1 page)

Company search