The Wellness Centre (Holdings) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-09-30 | |
Employees | £5 | 0% |
Total assets | £1,364,778 | -24.14% |
WELLNESS FUNDING AND MANAGEMENT LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06987582 |
Record last updated |
Thursday, July 6, 2023 10:55:23 AM UTC |
Official Address |
2 Floor York House 4 Wigmores South Handside
There are 61 companies registered at this street
|
Locality |
Handside |
Region |
Hertfordshire, England |
Postal Code |
AL86PL
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 1, 2023 |
Appointment of a woman
|  |
Registry |
Sep 6, 2019 |
Resignation of one Director (a woman)
|  |
Registry |
Aug 12, 2017 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Aug 12, 2017 |
Resignation of a woman
|  |
Registry |
Apr 6, 2016 |
Appointment of a woman
|  |
Registry |
Jan 1, 2016 |
Two appointments: a woman and a man,: a woman and a man
|  |
Financials |
Dec 23, 2013 |
Annual accounts
|  |
Registry |
Aug 16, 2013 |
Annual return
|  |
Registry |
Mar 28, 2013 |
Appointment of a woman as Director
|  |
Registry |
Feb 21, 2013 |
Appointment of a woman
|  |
Financials |
Dec 24, 2012 |
Annual accounts
|  |
Registry |
Aug 30, 2012 |
Annual return
|  |
Registry |
Aug 30, 2012 |
Change of registered office address
|  |
Registry |
Jun 22, 2012 |
Change of accounting reference date
|  |
Financials |
May 30, 2012 |
Annual accounts
|  |
Registry |
Feb 14, 2012 |
Annual return
|  |
Registry |
Feb 14, 2012 |
Appointment of a man as Director
|  |
Registry |
Dec 20, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 13, 2011 |
First notification of strike-off action in london gazette
|  |
Financials |
May 13, 2011 |
Annual accounts
|  |
Registry |
Nov 16, 2010 |
Annual return
|  |
Registry |
Aug 12, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 23, 2010 |
Company name change
|  |
Registry |
Jul 23, 2010 |
Change of name certificate
|  |
Registry |
Jul 16, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 9, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Jul 9, 2010 |
Resignation of one Secretary
|  |
Registry |
Jul 1, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Jul 1, 2010 |
Resignation of one Secretary (a man)
|  |
Registry |
Dec 8, 2009 |
Change of particulars for director
|  |
Registry |
Aug 11, 2009 |
Appointment of a man as Company Director and Secretary
|  |