Wrensnest Supported Housing Ltd SUTTON COLDFIELD


Wrensnest Supported Housing started in year 2002 as Private Limited Company with registration number 04503477. The Wrensnest Supported Housing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sutton Coldfield at C/o Bissell & Brown Charter House. Postal code: B72 1UJ.

The company has one director. Diane W., appointed on 9 August 2002. There are currently no secretaries appointed. At present there is one former director listed by the company - Liam W., who left the company on 14 April 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Wrensnest Supported Housing Ltd Address / Contact

Office Address C/o Bissell & Brown Charter House
Office Address2 56 High Street
Town Sutton Coldfield
Post code B72 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04503477
Date of Incorporation Mon, 5th Aug 2002
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Diane W.

Position: Director

Appointed: 09 August 2002

Ivy P.

Position: Secretary

Appointed: 14 April 2005

Resigned: 24 March 2014

Diane W.

Position: Secretary

Appointed: 09 August 2002

Resigned: 14 April 2005

Liam W.

Position: Director

Appointed: 09 August 2002

Resigned: 14 April 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 05 August 2002

Resigned: 08 August 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Diane W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Diane W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth21 84710 8784 48519      
Balance Sheet
Cash Bank On Hand   5 36418 9863 15513 246   
Current Assets32 82430 39723 65619 31018 986 13 24668  
Debtors14 98716 7135 15713 946   686868
Net Assets Liabilities   181 16715414168  
Other Debtors   9 423   686868
Property Plant Equipment   98737373   
Cash Bank In Hand17 83713 68418 4995 364      
Net Assets Liabilities Including Pension Asset Liability21 84710 8784 48519      
Intangible Fixed Assets1         
Tangible Fixed Assets117313098      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve21 74710 7784 385-81      
Shareholder Funds21 84710 8784 48519      
Other
Accumulated Amortisation Impairment Intangible Assets   322 390322 390  322 390322 390322 390
Accumulated Depreciation Impairment Property Plant Equipment   37 20637 23137 23137 231   
Average Number Employees During Period   22     
Bank Overdrafts     63    
Creditors   19 38817 8923 07413 178   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -37 231  
Disposals Property Plant Equipment       -37 304  
Dividend Per Share Final   573 10    
Dividends Paid On Shares Final   57 300 1 000    
Increase From Depreciation Charge For Year Property Plant Equipment    25     
Intangible Assets Gross Cost   322 390322 390  322 390322 390322 390
Net Current Assets Liabilities21 84510 7054 355-791 094816868  
Number Shares Issued Fully Paid    100100100100  
Par Value Share 1 1 111  
Property Plant Equipment Gross Cost   37 30437 30437 30437 304   
Taxation Social Security Payable   154154154154   
Total Borrowings    13 7391 09011 194   
Trade Creditors Trade Payables   375      
Trade Debtors Trade Receivables   3 308      
Creditors Due Within One Year10 97919 69219 30119 389      
Fixed Assets217313098      
Number Shares Allotted 100100100      
Intangible Fixed Assets Aggregate Amortisation Impairment322 389322 390        
Intangible Fixed Assets Amortisation Charged In Period 1        
Intangible Fixed Assets Cost Or Valuation322 390322 390        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 230        
Tangible Fixed Assets Cost Or Valuation37 07437 304        
Tangible Fixed Assets Depreciation37 07337 131        
Tangible Fixed Assets Depreciation Charged In Period 58        
Total Assets Less Current Liabilities21 84710 878        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to October 31, 2022
filed on: 14th, December 2022
Free Download (5 pages)

Company search