Wellbeing Clinics (UK) Limited

General information

Name:

Wellbeing Clinics (UK) Ltd

Office Address:

1 Wentworth House Vernon Gate DE1 1UR Derby

Number: 03895190

Incorporation date: 1999-12-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wellbeing Clinics (UK) Limited with Companies House Reg No. 03895190 has been in this business field for 25 years. This Private Limited Company is officially located at 1 Wentworth House, Vernon Gate in Derby and its zip code is DE1 1UR. This enterprise's declared SIC number is 86900 which stands for Other human health activities. 2022-03-31 is the last time account status updates were reported.

6 transactions have been registered in 2014 with a sum total of £3,900. In 2013 there was a similar number of transactions (exactly 15) that added up to £11,760. The Council conducted 12 transactions in 2012, this added up to £13,980. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 36 transactions and issued invoices for £31,440. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Hire Of Rooms and Contractors.

The information about this particular company's management shows there are two directors: Richard N. and Ian R. who became a part of the team on 1999-12-16. In order to support the directors in their duties, this particular company has been utilizing the expertise of Ian R. as a secretary since 1999.

Financial data based on annual reports

Company staff

Richard N.

Role: Director

Appointed: 16 December 1999

Latest update: 30 January 2024

Ian R.

Role: Director

Appointed: 16 December 1999

Latest update: 30 January 2024

Ian R.

Role: Secretary

Appointed: 16 December 1999

Latest update: 30 January 2024

People with significant control

Executives who control the firm include: Ian R. has 1/2 or less of voting rights. Richard N. has 1/2 or less of voting rights.

Ian R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Richard N.
Notified on 6 June 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 November 2015
Date Approval Accounts 11 November 2015
Annual Accounts 31 October 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 6 £ 3 900.00
2014-02-19 5100100577 £ 800.00 Goods Received/invoice Rec'd A/c
2014-06-10 5100022424 £ 800.00 Goods Received/invoice Rec'd A/c
2014-03-14 5100109946 £ 600.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 15 £ 11 760.00
2013-01-18 5100065546 £ 1 300.00 Goods Received/invoice Rec'd A/c
2013-03-01 5100073061 £ 1 240.00 Goods Received/invoice Rec'd A/c
2013-03-28 5100080131 £ 1 240.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 12 £ 13 980.00
2012-08-16 5100022725 £ 1 500.00 Hire Of Rooms
2012-04-26 5100003288 £ 1 400.00 Contractors
2012-04-19 5100002342 £ 1 360.00 Contractors
2011 Derbyshire County Council 3 £ 1 800.00
2011-10-27 5100027523 £ 660.00 Contractors
2011-09-21 5100023193 £ 600.00 Contractors
2011-10-12 5100026547 £ 540.00 Contractors

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
24
Company Age

Similar companies nearby

Closest companies