West Wakefield Health And Wellbeing Limited OSSETT


West Wakefield Health And Wellbeing started in year 2014 as Private Limited Company with registration number 09136981. The West Wakefield Health And Wellbeing company has been functioning successfully for 10 years now and its status is liquidation. The firm's office is based in Ossett at Booth & Co Coopers House. Postal code: WF5 0RG.

West Wakefield Health And Wellbeing Limited Address / Contact

Office Address Booth & Co Coopers House
Office Address2 Intake Lane
Town Ossett
Post code WF5 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136981
Date of Incorporation Fri, 18th Jul 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Fri, 30th Sep 2022 (546 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 1st Aug 2022 (2022-08-01)
Last confirmation statement dated Sun, 18th Jul 2021

Company staff

Mary K.

Position: Director

Appointed: 01 April 2020

Claire B.

Position: Director

Appointed: 05 March 2020

Naadiya J.

Position: Director

Appointed: 09 August 2018

Somitha D.

Position: Director

Appointed: 08 August 2018

Claire J.

Position: Director

Appointed: 01 April 2017

Christopher B.

Position: Director

Appointed: 04 December 2014

Adrian N.

Position: Director

Appointed: 01 October 2017

Resigned: 31 March 2020

Catherine S.

Position: Director

Appointed: 01 April 2017

Resigned: 05 March 2020

David S.

Position: Director

Appointed: 02 February 2016

Resigned: 31 March 2017

Zoe W.

Position: Director

Appointed: 08 October 2015

Resigned: 30 September 2017

Trudi C.

Position: Director

Appointed: 12 May 2015

Resigned: 09 August 2018

Gillian B.

Position: Director

Appointed: 04 December 2014

Resigned: 09 August 2018

Maha N.

Position: Director

Appointed: 04 December 2014

Resigned: 12 May 2015

Graham C.

Position: Director

Appointed: 04 December 2014

Resigned: 08 October 2015

Terence G.

Position: Director

Appointed: 04 December 2014

Resigned: 02 February 2016

Christopher J.

Position: Director

Appointed: 22 July 2014

Resigned: 31 March 2017

Ross C.

Position: Director

Appointed: 18 July 2014

Resigned: 22 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-12-31
Net Worth155 576198 134    
Balance Sheet
Cash Bank In Hand160 9101 328 824    
Cash Bank On Hand 1 328 8241 044 493834 288769 582711 432
Current Assets732 3091 649 4971 108 484834 962825 822895 853
Debtors571 399320 67363 99167456 240184 421
Other Debtors 77 0847 57867456 240184 421
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve154 576197 134    
Shareholder Funds155 576198 134    
Other
Average Number Employees During Period  62 3
Creditors 1 451 363793 510521 039511 898260 689
Creditors Due Within One Year576 7331 451 363    
Net Current Assets Liabilities155 576198 134314 974313 923313 924635 164
Number Shares Allotted10 00010 000    
Other Creditors 1 235 972707 452516 242502 965160 530
Other Taxation Social Security Payable 20 81850 36911911981 833
Par Value Share00    
Share Capital Allotted Called Up Paid1 0001 000    
Total Assets Less Current Liabilities155 576198 134314 974313 923313 924635 164
Trade Creditors Trade Payables 194 57335 6894 6788 81418 326
Trade Debtors Trade Receivables 243 58956 413   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Change of registered address from C/O Middlestown Medical Practice 129 New Road Middlestown Wakefield West Yorkshire WF4 4PA England on Fri, 10th Jun 2022 to Booth & Co Coopers House Intake Lane Ossett WF5 0RG
filed on: 10th, June 2022
Free Download (2 pages)

Company search