STAY WELL DEVELOPMENTS LTD
STAY WELL DEVELOPMENTS LTD
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
-£75.62k
Total Liabilities
£753.73k
Turnover
N/A
Employees
N/A
Debt Ratio
111%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bunn, Helen Rose | Director | British | England | 3 Jul 2020 | Active |
| Mcmanus, Martin Steven | Director | British | England | 3 Jul 2020 | Active |
| Mcmanus, Natalie | Director | British | England | 3 Jul 2020 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (8)
Christopher Nigel Bunn
British
- Ownership Of Shares 25 To 50 Percent
Helen Rose Bunn
British
- Ownership Of Shares 25 To 50 Percent
Natalie Mcmanus
British
- Ownership Of Shares 25 To 50 Percent
Martin Steven Mcmanus
British
- Ownership Of Shares 25 To 50 Percent
Mrs Natalie Mcmanus
British
- Ownership Of Shares 25 To 50 Percent
Mr Christopher Nigel Bunn
British
- Ownership Of Shares 25 To 50 Percent
Mr Martin Steven Mcmanus
British
- Ownership Of Shares 25 To 50 Percent
Mrs Helen Rose Bunn
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
73 Church Street, Hartlepool, (TS24 7DN) HARTLEPOOL | Freehold | £85,000 | 22 Jul 2022 |
38-40 Cockton Hill Road, Bishop Auckland (DL14 6AH) COUNTY DURHAM | Freehold | £125,000 | 12 Apr 2022 |
40 Cockton Hill Road, Bishop Auckland (DL14 6AH) COUNTY DURHAM | Freehold | £34,000 | 12 Apr 2022 |
47 High Street, Redcar (TS10 3BZ) REDCAR AND CLEVELAND | Freehold | £120,000 | 15 Dec 2021 |
92 Newport Road, Middlesbrough (TS1 5JD) MIDDLESBROUGH | Freehold | £72,000 | 11 Nov 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 11 Mar 2026 with no updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 11 Mar 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
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
