THE BANK OF WELLBEING LIMITED
Status | ACTIVE |
Company No. | 00612305 |
Category | Private Limited Company |
Incorporated | 02 Oct 1958 |
Age | 65 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
THE BANK OF WELLBEING LIMITED is an active private limited company with number 00612305. It was incorporated 65 years, 8 months ago, on 02 October 1958. The company address is Crown Bridge Crown Bridge, Stafford, ST19 5AA, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-10
Officer name: Mr Harvey Glyn Northwood
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-10
Officer name: Mrs Carol Joan Northwood
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-15
New address: Crown Bridge Penkridge Stafford Staffordshire ST19 5AA
Old address: Northwood Court Hollies Avenue Cannock Staffordshire WS11 1DW England
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Northwood Dispensing Chemists Limited
Change date: 2023-10-30
Documents
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Certificate change of name company
Date: 02 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a brickley LIMITED\certificate issued on 02/11/22
Documents
Change of name request comments
Date: 02 Nov 2022
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 02 Nov 2022
Category: Change-of-name
Type: CONNOT
Documents
Notification of a person with significant control
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carol Joan Northwood
Notification date: 2022-08-01
Documents
Notification of a person with significant control
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-01
Psc name: Harvey Glyn Northwood
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Barbara Swift
Termination date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous extended
Date: 05 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Legacy
Date: 24 Nov 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/11/2016
Documents
Notification of a person with significant control
Date: 09 Nov 2017
Action Date: 05 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Northwood Dispensing Chemists Limited
Notification date: 2016-09-05
Documents
Cessation of a person with significant control
Date: 09 Nov 2017
Action Date: 05 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harvey Glyn Northwood
Cessation date: 2016-09-05
Documents
Legacy
Date: 01 Dec 2016
Action Date: 20 Nov 2016
Category: Return
Type: CS01
Description: 20/11/16 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: Northwood Court Hollies Avenue Cannock Staffordshire WS11 1DW
Old address: 88 Griffiths Drive Wednesfield Wolverhampton WV11 2JW
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Nicholls
Termination date: 2016-09-05
Documents
Termination secretary company with name termination date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-05
Officer name: Sharon Nicholls
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Barbara Swift
Appointment date: 2016-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Nicholls
Termination date: 2016-09-05
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Mrs Carol Joan Northwood
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harvey Glyn Northwood
Appointment date: 2016-09-05
Documents
Mortgage satisfy charge full
Date: 03 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Sharon Nicholls
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Robert Nicholls
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type small
Date: 27 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Accounts with accounts type small
Date: 29 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; no change of members
Documents
Legacy
Date: 11 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; full list of members
Documents
Legacy
Date: 10 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/97 to 31/05/97
Documents
Legacy
Date: 22 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 05 Jun 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 31/01
Documents
Accounts with accounts type small
Date: 02 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 06 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 07 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/94; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 11 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/92; no change of members
Documents
Legacy
Date: 17 Jun 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 24/11/91; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 28 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 28 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/89; full list of members
Documents
Some Companies
46 WESTON ROAD,LONDON,W4 5NJ
Number: | 11282229 |
Status: | ACTIVE |
Category: | Private Limited Company |
97-99 ASHLEY DOWN ROAD,BRISTOL,BS7 9JT
Number: | 03809347 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 503 PRINCESS CHRISTIAN HOUSE,LONDON,NW3 2QZ
Number: | 09407611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 VESPASIAN WAY,BICESTER,OX26 1BA
Number: | 11935800 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 08357173 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRONE MUSIC ENTERTAINMENT LIMITED
8 NELSON WALK,SITTINGBOURNE,ME10 1LZ
Number: | 08545774 |
Status: | ACTIVE |
Category: | Private Limited Company |