ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lyfe Health Bristol Downend Limited

Lyfe Health Bristol Downend Limited is an active company incorporated on 5 October 2020 with the registered office located in Bristol, Gloucestershire. Lyfe Health Bristol Downend Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12930707
Private limited company
Age
4 years
Incorporated 5 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
20 Badminton Road
Downend
Bristol
BS16 6BQ
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 17 Cleeve Wood Road Bristol BS16 2SF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Lives in UK • Born in Feb 1976
Director • British • Lives in England • Born in Jan 1980
Director • British,german • Lives in England • Born in Jul 1975
Director • British • Lives in England • Born in Mar 1988
Healthcare Ventures Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lyfe Health Bath Limited
James Richard Arthurs and Michael Andrew Glassborow are mutual people.
Active
Lyfe Health Keynsham Limited
James Richard Arthurs and Michael Andrew Glassborow are mutual people.
Active
Lyfe Health Bristol City Centre Limited
James Richard Arthurs and Michael Andrew Glassborow are mutual people.
Active
Lyfe Health Isle Of Wight Limited
James Richard Arthurs and Michael Andrew Glassborow are mutual people.
Active
Lyfe Health Didcot Limited
James Richard Arthurs and Michael Andrew Glassborow are mutual people.
Active
Lyfe Health Midsomer Norton Limited
James Richard Arthurs and Michael Andrew Glassborow are mutual people.
Active
Lyfe Health Newport Limited
James Richard Arthurs and Michael Andrew Glassborow are mutual people.
Active
Lyfe Health Bristol Westbury On Trym Limited
James Richard Arthurs and Michael Andrew Glassborow are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£25.44K
Increased by £25.44K (%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£79.04K
Decreased by £58.86K (-43%)
Total Liabilities
-£77.98K
Decreased by £6.08K (-7%)
Net Assets
£1.05K
Decreased by £52.78K (-98%)
Debt Ratio (%)
99%
Increased by 37.71% (+62%)
Latest Activity
Registered Address Changed
8 Months Ago on 6 Jan 2025
Healthcare Ventures Group Limited (PSC) Details Changed
8 Months Ago on 1 Jan 2025
New Charge Registered
10 Months Ago on 25 Oct 2024
Confirmation Submitted
11 Months Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Samuel Aiden Wright Appointed
1 Year 10 Months Ago on 3 Nov 2023
Annette Des Forges Appointed
1 Year 10 Months Ago on 3 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 17 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 17 Oct 2022
Get Credit Report
Discover Lyfe Health Bristol Downend Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 18 Feb 2025
Memorandum and Articles of Association
Submitted on 18 Feb 2025
Sub-division of shares on 1 January 2025
Submitted on 18 Feb 2025
Change of details for Healthcare Ventures Group Limited as a person with significant control on 1 January 2025
Submitted on 17 Feb 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 17 Feb 2025
Change of share class name or designation
Submitted on 17 Feb 2025
Registered office address changed from 17 Cleeve Wood Road Bristol BS16 2SF England to 20 Badminton Road Downend Bristol BS16 6BQ on 6 January 2025
Submitted on 6 Jan 2025
Registration of charge 129307070001, created on 25 October 2024
Submitted on 25 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year