WELLFIT HEALTH AND WELLBEING C.I.C.

64 Church Street, Glossop, SK13 7RN, Derbyshire, England
StatusACTIVE
Company No.08129024
Category
Incorporated03 Jul 2012
Age11 years, 10 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Brown

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ives

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Thomas

Documents

View document PDF

Incorporation community interest company

Date: 03 Jul 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ALPHABLIT LIMITED

56A BRUNSWICK ROAD,HOVE,BN3 1DH

Number:10125379
Status:ACTIVE
Category:Private Limited Company

AMDG II UK LIMITED

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

BRENIN ADVENTURES

BRONEIRION,LLANDINAM,SY17 5DE

Number:11169940
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OMNIA BUSINESS MANAGEMENT LTD

CRAB APPLE COTTAGE 30 STANDERWICK ORCHARD,ILMINSTER,TA19 9SL

Number:11515140
Status:ACTIVE
Category:Private Limited Company

SN MARKETING SERVICES LTD

UNIT 20 BRADFORD CHAMBERS BUSINESS PARK NEW LANE,BRADFORD,BD4 8BX

Number:07080947
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