Woodmill Healthcare Limited

Woodmill Healthcare Limited

#SC486070 Active
Founded: 05/09/2014
Industries: Dispensing chemist in specialised stores
Location: Dunfermline

Financial Snapshot

Last accounts made up to 30 September 2024
Next accounts due 30 June 2026 (13 months)
Total Liabilities £125,836
↓ -12%

Directors

Role:
Director
Appointed:
05/09/2014
Nationality:
British
Age:
64 years
Role:
Director
Appointed:
05/09/2014
Nationality:
United Kingdom
Age:
43 years
Role:
Director
Appointed:
05/09/2014
Nationality:
British
Age:
36 years
Role:
Director
Appointed:
05/09/2014
Nationality:
British
Age:
68 years

People with Significant Control

Shirley Ann Willis
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Thomas David Willis
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Sep 2023Sep 2022Sep 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
3 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

2 charges registered
Hsbc Bank PLC Outstanding
Created 31/10/2014

All and whole the subject 85 woodmill street, dunfermline, KY11 4JN registered in the land register ...

#SC4860700002 Negative Pledge
Hsbc Bank PLC Outstanding
Created 10/10/2014
#SC4860700001 Negative Pledge

Properties

No property information available

0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

17/04/2025 Accounts

Accounts With Accounts Type Total Exemption Full

11/04/2025 Capital

Capital Variation Of Rights Attached To Shares

11/04/2025 Capital

Capital Name Of Class Of Shares

09/04/2025 Incorporation

Memorandum Articles

09/04/2025 Resolution

Resolution

26/09/2024 Confirmation Statement

Confirmation Statement With No Updates

28/05/2024 Accounts

Accounts With Accounts Type Total Exemption Full