STAY WELL DEVELOPMENTS LTD

Active Mildenhall
0 employees website.com
S

STAY WELL DEVELOPMENTS LTD

Founded 3 Jul 2020 Active Mildenhall, England 0 employees website.com
Accounts Submitted 16 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 31 Mar 2026 Next due 25 Mar 2027 10 months remaining
Net assets £-76K £38K 2024 year on year
Total assets £678K £86K 2024 year on year
Total Liabilities £754K £124K 2024 year on year
Charges 9
9 outstanding

Contact & Details

Contact

Registered Address

Stay Well Developments Ltd Unit A 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England

Full company profile for STAY WELL DEVELOPMENTS LTD (12716691), an active company based in Mildenhall, England. Incorporated 3 Jul 2020. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£75.62k

Decreased by £37.76k (-100%)

Total Liabilities

£753.73k

Increased by £123.88k (+20%)

Turnover

N/A

Employees

N/A

Debt Ratio

111%

Increased by 5 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Bunn, Helen RoseDirectorBritishEngland333 Jul 2020Active
Mcmanus, Martin StevenDirectorBritishEngland403 Jul 2020Active
Mcmanus, NatalieDirectorBritishEngland393 Jul 2020Active

Shareholders

Shareholders (4)

Christopher Nigel Bunn
25.0%
Martin Steven Mcmanus
25.0%

Persons with Significant Control

Persons with Significant Control (8)

8 Active

Christopher Nigel Bunn

British

Active
Notified 3 Jul 2020
Residence England
DOB August 1989
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Helen Rose Bunn

British

Active
Notified 3 Jul 2020
Residence England
DOB November 1992
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Natalie Mcmanus

British

Active
Notified 3 Jul 2020
Residence United Kingdom
DOB December 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Martin Steven Mcmanus

British

Active
Notified 3 Jul 2020
Residence United Kingdom
DOB July 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Natalie Mcmanus

British

Active
Notified 3 Jul 2020
Residence England
DOB December 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Christopher Nigel Bunn

British

Active
Notified 3 Jul 2020
Residence England
DOB August 1989
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Martin Steven Mcmanus

British

Active
Notified 3 Jul 2020
Residence England
DOB July 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Helen Rose Bunn

British

Active
Notified 3 Jul 2020
Residence England
DOB November 1992
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

9 outstanding

Properties

Properties

5 freehold 5 total
AddressTenurePrice PaidDate Added
73 Church Street, Hartlepool, (TS24 7DN) HARTLEPOOL
Freehold£85,00022 Jul 2022
38-40 Cockton Hill Road, Bishop Auckland (DL14 6AH) COUNTY DURHAM
Freehold£125,00012 Apr 2022
40 Cockton Hill Road, Bishop Auckland (DL14 6AH) COUNTY DURHAM
Freehold£34,00012 Apr 2022
47 High Street, Redcar (TS10 3BZ) REDCAR AND CLEVELAND
Freehold£120,00015 Dec 2021
92 Newport Road, Middlesbrough (TS1 5JD) MIDDLESBROUGH
Freehold£72,00011 Nov 2020
73 Church Street, Hartlepool, (TS24 7DN)
Freehold £85,000
Added 22 Jul 2022
District HARTLEPOOL
38-40 Cockton Hill Road, Bishop Auckland (DL14 6AH)
Freehold £125,000
Added 12 Apr 2022
District COUNTY DURHAM
40 Cockton Hill Road, Bishop Auckland (DL14 6AH)
Freehold £34,000
Added 12 Apr 2022
District COUNTY DURHAM
47 High Street, Redcar (TS10 3BZ)
Freehold £120,000
Added 15 Dec 2021
District REDCAR AND CLEVELAND
92 Newport Road, Middlesbrough (TS1 5JD)
Freehold £72,000
Added 11 Nov 2020
District MIDDLESBROUGH

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026Confirmation StatementConfirmation statement made on 11 Mar 2026 with no updates
16 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
20 Mar 2025Confirmation StatementConfirmation statement made on 11 Mar 2025 with no updates
18 Mar 2025AddressChange Registered Office Address Company With Date Old Address New Address
21 Feb 2025Persons With Significant ControlNatalie Mcmanus notified as a person with significant control
31 Mar 2026 Confirmation Statement

Confirmation statement made on 11 Mar 2026 with no updates

16 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

20 Mar 2025 Confirmation Statement

Confirmation statement made on 11 Mar 2025 with no updates

18 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Feb 2025 Persons With Significant Control

Natalie Mcmanus notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 11 Mar 2026 with no updates

1 months ago on 31 Mar 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 16 Dec 2025

Confirmation statement made on 11 Mar 2025 with no updates

1 years ago on 20 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 18 Mar 2025

Natalie Mcmanus notified as a person with significant control

1 years ago on 21 Feb 2025