ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scholl's Wellness Company Limited

Scholl's Wellness Company Limited is an active company incorporated on 19 February 2021 with the registered office located in Bracknell, Berkshire. Scholl's Wellness Company Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13213086
Private limited company
Age
4 years
Incorporated 19 February 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 1 December 2024 (11 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
United Kingdom
Address changed on 16 Dec 2024 (11 months ago)
Previous address was 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1995
Director • American • Lives in United States • Born in Jun 1980
Director • American • Lives in United States • Born in May 1963
Director • British • Lives in UK • Born in Jan 1972
Director • American • Lives in United States • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DRSH 1 Bidco Limited
Elemental Company Secretary Limited, Toby Blair Hopkins, and 1 more are mutual people.
Active
Prax Downstream UK Limited
Elemental Company Secretary Limited is a mutual person.
Active
Eleco Public Limited Company
Elemental Company Secretary Limited is a mutual person.
Active
Taybem Properties Limited
Elemental Company Secretary Limited is a mutual person.
Active
Turnmill Properties Limited
Elemental Company Secretary Limited is a mutual person.
Active
Little-House (London) Limited
Elemental Company Secretary Limited is a mutual person.
Active
Laminar Medica Limited
Elemental Company Secretary Limited is a mutual person.
Active
Brobot Petroleum Limited
Elemental Company Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.3M
Increased by £110K (+9%)
Turnover
£21.02M
Decreased by £1.69M (-7%)
Employees
74
Decreased by 14 (-16%)
Total Assets
£127.55M
Decreased by £39.27M (-24%)
Total Liabilities
-£25.91M
Increased by £1.26M (+5%)
Net Assets
£101.64M
Decreased by £40.54M (-29%)
Debt Ratio (%)
20%
Increased by 5.54% (+37%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Oct 2025
Meghan Moloney Davis Appointed
7 Months Ago on 24 Mar 2025
James (Jay) Eugene Rogers Resigned
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
9 Months Ago on 21 Jan 2025
Mr Toby Blair Hopkins Details Changed
11 Months Ago on 16 Dec 2024
Mr Robert William George Brown Details Changed
11 Months Ago on 16 Dec 2024
Mr Patrick David Rigby Details Changed
11 Months Ago on 16 Dec 2024
Registered Address Changed
11 Months Ago on 16 Dec 2024
Registered Address Changed
11 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 3 Dec 2024
Get Credit Report
Discover Scholl's Wellness Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Appointment of Meghan Moloney Davis as a director on 24 March 2025
Submitted on 27 Mar 2025
Termination of appointment of James (Jay) Eugene Rogers as a director on 28 February 2025
Submitted on 24 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 21 Jan 2025
Director's details changed for Mr Toby Blair Hopkins on 16 December 2024
Submitted on 7 Jan 2025
Director's details changed for Mr Patrick David Rigby on 16 December 2024
Submitted on 7 Jan 2025
Director's details changed for Mr Robert William George Brown on 16 December 2024
Submitted on 7 Jan 2025
Registered office address changed from 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 16 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year