WELLFIT HEALTH AND WELLBEING C.I.C.
Status | ACTIVE |
Company No. | 08129024 |
Category | |
Incorporated | 03 Jul 2012 |
Age | 11 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
WELLFIT HEALTH AND WELLBEING C.I.C. is an active with number 08129024. It was incorporated 11 years, 10 months, 29 days ago, on 03 July 2012. The company address is 64 Church Street, Glossop, SK13 7RN, Derbyshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
New address: 64 Church Street Glossop Derbyshire SK13 7RN
Change date: 2023-11-23
Old address: 43 Hope Street Glossop Derbyshire SK13 7SB England
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-19
Officer name: Mr Mick Owen
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Change person director company with change date
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Thomas
Change date: 2022-02-15
Documents
Cessation of a person with significant control
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-15
Psc name: Richard James Thomas
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-18
New address: 43 Hope Street Glossop Derbyshire SK13 7SB
Old address: Wren Nest Business Centre Wren Nest Road Glossop Derbyshire SK13 8HB England
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 27 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Sudworth
Appointment date: 2020-09-27
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: David William Wilson
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-18
Old address: 17 Lyne Avenue Glossop Derbyshire SK13 6NW
New address: Wren Nest Business Centre Wren Nest Road Glossop Derbyshire SK13 8HB
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-10
Officer name: Mr David William Wilson
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Anthony Brown
Cessation date: 2019-02-15
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Brown
Termination date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jayne Elizabeth Owen
Appointment date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-10
Officer name: Mr David Anthony Brown
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Brown
Change date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 12 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Brown
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Ives
Documents
Annual return company with made up date no member list
Date: 08 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Thomas
Documents
Incorporation community interest company
Date: 03 Jul 2012
Category: Incorporation
Type: CICINC
Documents
Some Companies
56A BRUNSWICK ROAD,HOVE,BN3 1DH
Number: | 10125379 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,BRISTOL,BS2 0ZX
Number: | 10701496 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKSHIRE FURNITURE SERVICES LTD
27-29 LOVEROCK ROAD,READING,RG30 1DF
Number: | 06269127 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRONEIRION,LLANDINAM,SY17 5DE
Number: | 11169940 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CRAB APPLE COTTAGE 30 STANDERWICK ORCHARD,ILMINSTER,TA19 9SL
Number: | 11515140 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 BRADFORD CHAMBERS BUSINESS PARK NEW LANE,BRADFORD,BD4 8BX
Number: | 07080947 |
Status: | ACTIVE |
Category: | Private Limited Company |