Wellmun Care Limited COVENTRY


Wellmun Care started in year 2005 as Private Limited Company with registration number 05533922. The Wellmun Care company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Coventry at Cashs Business Centre 1st Floor. Postal code: CV1 4PB.

Currently there are 2 directors in the the firm, namely Max W. and Reshma W.. In addition one secretary - Max W. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Wellmun Care Limited Address / Contact

Office Address Cashs Business Centre 1st Floor
Office Address2 228 Widdrington Road
Town Coventry
Post code CV1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05533922
Date of Incorporation Thu, 11th Aug 2005
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Max W.

Position: Director

Appointed: 11 August 2005

Max W.

Position: Secretary

Appointed: 11 August 2005

Reshma W.

Position: Director

Appointed: 11 August 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Reshma W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Max W. This PSC owns 25-50% shares and has 25-50% voting rights.

Reshma W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Max W.

Notified on 1 July 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 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth220 300275 857341 140436 977560 832620 905       
Balance Sheet
Cash Bank In Hand23 96110 54016 53227 80236 41912 357       
Cash Bank On Hand     12 35732 53559 61161 826120 149278 996304 969205 373
Current Assets36 73948 30060 34479 22485 47861 77184 265112 337124 850200 259373 790413 449329 735
Debtors12 77837 76043 81251 42249 05949 41451 73052 72663 02480 11094 794108 480124 362
Intangible Fixed Assets200 000200 000200 000200 000200 000200 000       
Net Assets Liabilities     620 905649 052632 915632 455744 226927 4311 033 6641 053 385
Net Assets Liabilities Including Pension Asset Liability220 300275 857341 140436 977560 832620 905       
Other Debtors         20 000  15 000
Property Plant Equipment     512 789544 135538 646663 584660 2521 596 9971 628 915 
Tangible Fixed Assets441 814513 393509 960512 026512 337512 789       
Reserves/Capital
Called Up Share Capital106106106106106106       
Profit Loss Account Reserve220 194275 751341 034436 871560 726620 799       
Shareholder Funds220 300275 857341 140436 977560 832620 905       
Other
Accrued Liabilities     3 0003 0003 0003 0005 9807 9004 92614 050
Accrued Liabilities Deferred Income     36 19743 67147 81552 01855 72350 48452 99852 663
Accumulated Depreciation Impairment Property Plant Equipment     117 768129 088139 000148 573157 366174 731193 50614 481
Average Number Employees During Period      29303028302830
Bank Borrowings Overdrafts     53 91248 40652 00939 48841 34745 81134 58834 657
Corporation Tax Payable     27 68634 6129 11124 10634 22949 75251 88941 375
Creditors     148 405173 385212 936170 812132 7461 055 0001 033 9651 010 607
Creditors Due After One Year9 8227 4945 0315 8391 739        
Creditors Due Within One Year448 431478 342424 133345 084230 873148 405       
Dividends Paid       53 00098 00040 00089 000144 000138 225
Fixed Assets641 814713 393709 960712 026712 337712 789744 135738 646863 584860 2521 796 9971 828 9151 912 156
Increase From Depreciation Charge For Year Property Plant Equipment      11 3209 9129 5738 79317 36518 7751 116
Intangible Assets     200 000200 000200 000200 000200 000200 000200 000200 000
Intangible Assets Gross Cost     200 000200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000200 000        
Net Current Assets Liabilities-411 692-430 042-363 789-265 860-145 395-86 634-89 120-100 599-55 00521 761197 167251 556164 678
Number Shares Allotted 106106106106106       
Number Shares Issued Fully Paid       106106106106106106
Other Remaining Borrowings          1 055 0001 033 9651 009 480
Other Taxation Social Security Payable     1 7201 7934 6641 6141 4451 5742 6367 293
Par Value Share 11111 111111
Prepayments     2 3291 7482 1492 5941 8807 8592 0672 263
Profit Loss       36 86397 540151 771272 205250 233157 946
Property Plant Equipment Gross Cost     630 557673 223677 646812 157817 6181 771 7281 822 42130 555
Provisions For Liabilities Balance Sheet Subtotal     5 2505 9635 1325 3125 04111 73312 84212 842
Provisions For Liabilities Charges   3 3504 3715 250       
Share Capital Allotted Called Up Paid106106106106106106       
Tangible Fixed Assets Additions 84 3738 48013 02911 33911 584       
Tangible Fixed Assets Cost Or Valuation501 752586 125594 605607 634618 973630 557       
Tangible Fixed Assets Depreciation59 93872 73284 64595 608106 636117 768       
Tangible Fixed Assets Depreciation Charged In Period 12 79411 91310 96311 02811 132       
Total Additions Including From Business Combinations Property Plant Equipment      42 6664 423134 5115 461954 11050 69396 022
Total Assets Less Current Liabilities230 122283 351346 171446 166566 942626 155655 015638 047808 579882 0131 994 1642 080 4712 076 834
Trade Creditors Trade Payables     8 3054 3555 30917 2296 25110 5079 99812 618
Trade Debtors Trade Receivables     47 08549 98250 57760 43058 23086 935106 413107 099

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 22nd, February 2023
Free Download (10 pages)

Company search

Advertisements