Welldoing Ltd LONDON


Welldoing started in year 2013 as Private Limited Company with registration number 08614689. The Welldoing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Health Foundry Canterbury House. Postal code: SE1 7LL.

The company has 5 directors, namely Glen B., Jacob A. and David C. and others. Of them, Andrew A., Louise C. have been with the company the longest, being appointed on 18 July 2013 and Glen B. has been with the company for the least time - from 11 January 2022. As of 26 April 2024, there were 2 ex directors - Adam B., Michael L. and others listed below. There were no ex secretaries.

Welldoing Ltd Address / Contact

Office Address Health Foundry Canterbury House
Office Address2 1 Royal Street
Town London
Post code SE1 7LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08614689
Date of Incorporation Thu, 18th Jul 2013
Industry Other human health activities
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Glen B.

Position: Director

Appointed: 11 January 2022

Jacob A.

Position: Director

Appointed: 26 June 2020

David C.

Position: Director

Appointed: 22 July 2019

Andrew A.

Position: Director

Appointed: 18 July 2013

Louise C.

Position: Director

Appointed: 18 July 2013

Adam B.

Position: Director

Appointed: 01 April 2016

Resigned: 30 January 2020

Michael L.

Position: Director

Appointed: 18 July 2013

Resigned: 01 February 2016

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Louise C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David C. This PSC owns 25-50% shares. Then there is Andrew A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 10 June 2021
Nature of control: 25-50% shares

Andrew A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-24 910-38 432-38 052       
Balance Sheet
Cash Bank On Hand  11 7951 8443 1574 95139 6286 147  
Current Assets1002 00712 0108 54411 46215 47662 62323 324111 28048 977
Debtors  6 1036 7008 30510 52522 99517 177  
Net Assets Liabilities  -32 164-44 767-63 065-20 884-27 052-42 35749 86572 555
Other Debtors  15151511 00215 33815 437  
Net Assets Liabilities Including Pension Asset Liability-24 910-38 432-38 052       
Reserves/Capital
Shareholder Funds-24 910-38 432-38 052       
Other
Amount Specific Advance Or Credit Directors     1 0304 623   
Amount Specific Advance Or Credit Repaid In Period Directors       4 623  
Accrued Liabilities Deferred Income  2 5003 3451 416     
Average Number Employees During Period     44474
Corporation Tax Recoverable  6 0886 6857 247     
Creditors  47 56248 06148 26936 36044 60039 05944 15440 830
Fixed Assets       22 64580 934103 989
Loans From Directors  47 5621 49515 396     
Net Current Assets Liabilities1005079 5103 294-14 796-20 88417 548-25 94313 0859 396
Prepayments    1 043     
Total Assets Less Current Liabilities1005079 5103 294-14 796-20 88417 548-3 29894 019113 385
Trade Creditors Trade Payables   4109 44620 37028 3488 724  
Accumulated Amortisation Impairment Intangible Assets       7 549  
Bank Borrowings Overdrafts       9 017  
Increase From Amortisation Charge For Year Intangible Assets       7 549  
Intangible Assets       22 645  
Intangible Assets Gross Cost       30 194  
Nominal Value Shares Issued Specific Share Issue       0  
Number Shares Issued Fully Paid      7 7457 745  
Other Creditors     15 99044 60039 059  
Other Taxation Social Security Payable      9 3485 007  
Par Value Share      00  
Total Additions Including From Business Combinations Intangible Assets       30 194  
Trade Debtors Trade Receivables     -4777 6571 740  
Creditors Due After One Year25 01038 93947 562       
Creditors Due Within One Year 1 5002 500       
Other Operating Charges Format2 36 37845 837       
Profit Loss For Period -13 522-21 184       
Tax On Profit Or Loss On Ordinary Activities -1 992-4 277       
Turnover Gross Operating Revenue 20 86420 376       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates July 18, 2023
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements