Welljoint Uk (2013) Limited NOTTINGHAM


Welljoint Uk (2013) started in year 2013 as Private Limited Company with registration number 08596054. The Welljoint Uk (2013) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nottingham at White House. Postal code: NG1 5GF.

The company has one director. Stephen H., appointed on 4 July 2013. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Welljoint Uk (2013) Limited Address / Contact

Office Address White House
Office Address2 Wollaton Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08596054
Date of Incorporation Thu, 4th Jul 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Stephen H.

Position: Director

Appointed: 04 July 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Applegarth Day Nurseries Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a limited", 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 Stephen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Applegarth Day Nurseries Limited

Robey Close Linby, Nottingham, Nottinghamshire, NG15 8AA, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 5277917
Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 76543812 79317 134      
Balance Sheet
Cash Bank On Hand   15 09115 514     
Current Assets5 0719 71326 31233 54921 91421 39313 75922 10610 30013 678
Debtors4 4293 7098 02918 4586 400     
Net Assets Liabilities   17 13413 9346 7066 5522 688161190
Property Plant Equipment   1 1232 117     
Cash Bank In Hand6426 00418 283       
Tangible Fixed Assets  896       
Net Assets Liabilities Including Pension Asset Liability  12 79317 134      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 66533812 693       
Shareholder Funds1 76543812 79317 134      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 0931 0931 0931 0941 1471 261
Accumulated Depreciation Impairment Property Plant Equipment   6731 378     
Average Number Employees During Period   2111111
Balances Amounts Owed By Related Parties    416     
Balances Amounts Owed To Related Parties   10 458      
Creditors   17 5389 00416 4579 73321 68917 22514 837
Depreciation Rate Used For Property Plant Equipment    25     
Fixed Assets  8961 1232 1172 8633 6193 36522 35816 769
Income From Related Parties   15 676      
Increase From Depreciation Charge For Year Property Plant Equipment    705     
Net Current Assets Liabilities1 76543812 85716 87111 8174 9364 026417-3 825-481
Payments To Related Parties    10 874     
Property Plant Equipment Gross Cost   1 7963 495     
Total Assets Less Current Liabilities1 76543813 75317 99413 9347 7997 6453 78218 53316 288
Creditors Due Within One Year3 3069 27513 45516 678      
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  1 195       
Tangible Fixed Assets Cost Or Valuation  1 195       
Tangible Fixed Assets Depreciation  299       
Tangible Fixed Assets Depreciation Charged In Period  299       
Accruals Deferred Income  960860      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements