THRIVE WELLNESS LIMITED

153 Yorkshire Street, Oldham, OL1 3TH, Lancs
StatusACTIVE
Company No.06799378
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

THRIVE WELLNESS LIMITED is an active private limited company with number 06799378. It was incorporated 15 years, 4 months, 13 days ago, on 22 January 2009. The company address is 153 Yorkshire Street, Oldham, OL1 3TH, Lancs.



Company Fillings

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Yorkshire153 Limited

Notification date: 2024-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oldham Chiropractic & Physiotherapy Clinic Ltd

Cessation date: 2024-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oldham chiropractic clinic LTD\certificate issued on 09/11/23

Documents

View document PDF

Change of name notice

Date: 09 Nov 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Dave Matthew Rankin

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Matthew Rankin

Appointment date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Mrs Samantha Jobey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Anthony Lavin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morten Isnes

Termination date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Morten Isnes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgina Isnes

Termination date: 2016-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-21

Officer name: Ms Georgina Isnes

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Morten Isnes

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Lavin

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morten Johanessen

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: 1345 High Road London N20 9HR England

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: 153 Yorkshire Street Oldham OL1 3TH United Kingdom

Change date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Morten Andre Johanessen

Change date: 2010-01-24

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON CHASE ASSOCIATE LIMITED

18 BARBERRY CLOSE,STOCKTON-ON-TEES,TS17 0TF

Number:10611574
Status:ACTIVE
Category:Private Limited Company

MAN VS FOOD GRILL HOUSE LTD

THE DOC,SOUTH SHIELDS,NE34 0AD

Number:09389706
Status:ACTIVE
Category:Private Limited Company

NRB TECHNICAL LTD

2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET

Number:07965437
Status:ACTIVE
Category:Private Limited Company

ROMFORD TOOLS LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:03895380
Status:ACTIVE
Category:Private Limited Company

SCAFFOLDING 4 U LTD

50 NEVETT STREET,PRESTON,PR1 4RD

Number:11027447
Status:ACTIVE
Category:Private Limited Company

ST REGENT STREET CHINESE LIMITED

1ST FLOOR, 44,LONDON,EC2A 2EA

Number:10849265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source