WELLBEING HOLDINGS (KENT) LIMITED

50 College Road, Maidstone, ME15 6SB, Kent
StatusACTIVE
Company No.09257413
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

WELLBEING HOLDINGS (KENT) LIMITED is an active private limited company with number 09257413. It was incorporated 9 years, 7 months, 26 days ago, on 09 October 2014. The company address is 50 College Road, Maidstone, ME15 6SB, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/10/2017

Documents

View document PDF

Legacy

Date: 28 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/10/2016

Documents

View document PDF

Legacy

Date: 27 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/10/2018

Documents

View document PDF

Confirmation statement

Date: 22 Jan 2019

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Original description: 09/10/18 Statement of Capital gbp 70

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 70 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Apr 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-29

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 35.00 GBP

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Renuka Lilanthi Fernando

Appointment date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-29

Officer name: Dr John Geoffrey Green

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Geraint Elis Lloyd

Appointment date: 2016-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-29

Officer name: Diane Hobson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Dr Protichi Mallik

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBETH CONSULTING LTD

20-22 WEDLOCK ROAD,LONDON,N1 7GU

Number:08636683
Status:ACTIVE
Category:Private Limited Company

COATES COMMUNICATIONS LTD

5 ROYAL EXCHANGE SQUARE,GLASGOW,G1 3AH

Number:SC557774
Status:ACTIVE
Category:Private Limited Company

HARPERS GAS PLUMBING & BATHROOMS LTD

35 CHERRYTREE GROVE,PETERBOROUGH,PE1 4NX

Number:10749692
Status:ACTIVE
Category:Private Limited Company

LINKHAVEN LTD

68 DERBY STREET,MANCHESTER,M8 8AT

Number:04232518
Status:ACTIVE
Category:Private Limited Company

STEVE WALSH TRANSPORT LTD

48 PARK AVENUE,SHEFFIELD,S35 1WE

Number:10698701
Status:ACTIVE
Category:Private Limited Company
Number:CE007371
Status:ACTIVE
Category:Charitable Incorporated Organisation

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