The Wellness Centre (Holdings) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
- shareholder details and share percentages
- 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 | 2022-09-30 | |
Trade Debtors | £1,524,745 | -5.80% |
Employees | £58 | +29.31% |
Total assets | £1,396,991 | +34.74% |
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 |
Postal Code | AL86PL |
Sector | Dormant Company |
Visits
Document Type | Publication 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 | |