MYWELLNESS HEALTHCARE LTD

11 Blencathra Close 11 Blencathra Close, Manchester, M24 5AL, England
StatusACTIVE
Company No.10019008
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

MYWELLNESS HEALTHCARE LTD is an active private limited company with number 10019008. It was incorporated 8 years, 3 months, 25 days ago, on 22 February 2016. The company address is 11 Blencathra Close 11 Blencathra Close, Manchester, M24 5AL, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chishiba Musonda

Appointment date: 2023-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chishiba Musonda

Termination date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-02

Psc name: Mr Obinna Ojukwa

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Mr Obinna Ojukwu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

Old address: 11 11 Blencathra Close Middleton Manchester Greater Manchester M24 5AL United Kingdom

New address: 11 Blencathra Close Middleton Manchester M24 5AL

Change date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Chishiba Musonda

Appointment date: 2022-08-10

Documents

View document PDF

Certificate change of name company

Date: 17 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed devine concepts LIMITED\certificate issued on 17/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

New address: 11 11 Blencathra Close Middleton Manchester Greater Manchester M24 5AL

Change date: 2021-10-13

Old address: 45 Beastow Road Manchester M12 5GS England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

New address: 45 Beastow Road Manchester M12 5GS

Change date: 2019-05-17

Old address: 85 Abbotswood Way Hayes UB3 3PF England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: 85 Abbotswood Way Hayes UB3 3PF

Old address: C/O Obinna Ojukwu Flat 4 Level 8 Highrise Residence Ealing Hospital Trust Uxbridge Road Southall Middlesex UB1 3HW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-22

Officer name: Chishiba Musonda

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ & JS HUGHES & SON LTD.

UNIT 4B,ST BOSWELLS,TD6 0HH

Number:SC319439
Status:ACTIVE
Category:Private Limited Company

CKJ PROPERTIES LIMITED

33 PRIMROSE LANE,FRODSHAM,WA6 0HH

Number:11958268
Status:ACTIVE
Category:Private Limited Company

FINTECH GLOBAL LIMITED

CHURCH HOUSE,LONDON,SE5 0TJ

Number:10340034
Status:ACTIVE
Category:Private Limited Company

FULHAM FOOTBALL LEISURE LIMITED

FULHAM FOOTBALL CLUB,NEW MALDEN,KT3 6PT

Number:03374347
Status:ACTIVE
Category:Private Limited Company

INLINE MOVES LIMITED

81 STATION ROAD,BUCKINGHAMSHIRE,SL7 1SX

Number:01640351
Status:ADMINISTRATION ORDER
Category:Private Limited Company

MALDWYN BOWDEN INTERNATIONAL SALES LIMITED

168 EDWARD STREET,EAST SUSSEX,BN2 0JB

Number:01417394
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