THE THEALE WELLBEING CENTRE LIMITED

37 High Street, Theale, RG7 5AH, Berkshire
StatusACTIVE
Company No.07295586
CategoryPrivate Limited Company
Incorporated25 Jun 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE THEALE WELLBEING CENTRE LIMITED is an active private limited company with number 07295586. It was incorporated 13 years, 11 months, 22 days ago, on 25 June 2010. The company address is 37 High Street, Theale, RG7 5AH, Berkshire.



Company Fillings

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lloyd Jonathan Edward Clark-Morris

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Palfrey

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-15

Officer name: Mr Michael James Palfrey

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Allwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mrs Lisa Jane Allwood

Documents

View document PDF

Incorporation company

Date: 25 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER COLLECTIVE UK LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:11847137
Status:ACTIVE
Category:Private Limited Company

COW POLLY CONSULTING LIMITED

TITANIUM HOUSE,RENFREW,PA4 8WF

Number:SC518118
Status:ACTIVE
Category:Private Limited Company

G B LEISURE UK LIMITED

SEATON HOUSE,TETBURY,GL8 8YG

Number:04445158
Status:ACTIVE
Category:Private Limited Company

MENANTIC LIMITED

THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:10343928
Status:ACTIVE
Category:Private Limited Company

NAURA LTD

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:07180999
Status:ACTIVE
Category:Private Limited Company

READY DECK ACCESS SYSTEMS LIMITED

FISCALIS MANAGEMENT LTD 6 MEADOW COURT,WITNEY,OX28 6ER

Number:11813028
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