UKBizDB.co.uk

AXMINSTER HEALTH & WELLBEING CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axminster Health & Wellbeing Centre. The company was founded 27 years ago and was given the registration number 03265670. The firm's registered office is in AXMINSTER. You can find them at Hanover House, Chard Street, Axminster, Devon. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:AXMINSTER HEALTH & WELLBEING CENTRE
Company Number:03265670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Hanover House, Chard Street, Axminster, Devon, EX13 5DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Campion Drive, Campion Drive, Yeovil, England, BA22 8QS

Director24 March 2023Active
Flat 3 Overmass House, Queen Street, Seaton, England, EX12 2RB

Director30 January 2017Active
The Flat Hill House, Lyme Road Old Park, Axminster, EX13 5SW

Director14 May 1998Active
Chestnut Cottage, Chestnut Cottage, Goldsmith Lane All Saints, Axminster, United Kingdom, EX13 7LT

Director10 February 2020Active
Apple Tree Cottage, Higher Slad Sheldon, Honiton, EX14 0QS

Secretary18 January 1998Active
Brackley, Wellmead, Kilmington, Axminster, EX13 7SQ

Secretary07 July 2000Active
Heather View, Crewkerne Road, Axminster, EX13 5SX

Secretary11 June 1998Active
Axe View Higher Lane Close, Axmouth, Seaton, EX12 4BU

Secretary18 October 1996Active
22 West Close, Axminster, EX13 5PE

Director18 October 1996Active
8, Minifie Road, Honiton, England, EX14 1NF

Director01 November 2011Active
6 Minifie Road, Honiton, EX14 8NF

Director18 October 1996Active
8 Minifie Road, Honiton, EX14 1NF

Director18 February 2001Active
White's Farm Lowton, West Buckland, Wellington, TA21 9LP

Director06 October 2003Active
6 Holbear Grange, Forton Road, Chard, England, TA20 2ED

Director01 March 2012Active
6, Fairoak Way Mosterton, Beaminster, DT8 3JQ

Director01 June 2006Active
Malls Orchard, Smallridge, Axminster, EX13 7LY

Director28 April 1998Active
Hanover House, Chard Street, Axminster, EX13 5DZ

Director06 November 2012Active
The Firs, Chard Road, Axminster, EX13 5HW

Director01 June 2006Active
Thorn House 85a Scalwell Lane, Seaton, EX12 2ST

Director14 May 1998Active
Brackley, Wellmead, Kilmington, Axminster, EX13 7SQ

Director29 March 1998Active
Stone Crest, Lyme Road Burrowshot, Axminster, EX13 5SU

Director07 July 2000Active
50 Fore Street, Chard, TA20 1QA

Director01 May 2005Active
Birchwood Cottage, Birchwood, Chard, TA20 3QH

Director09 June 2002Active
9, Little Lester, Ilminster, TA19 0BY

Director01 September 2006Active
Lower Doatshayne, Bottom Lane, Musbury, Axminster, EX13 8AB

Director05 November 1999Active
121 Portland Road London, Portland Road, London, England, W11 4LW

Director24 October 2018Active
8, Prestor, Axminster, United Kingdom, EX13 5BR

Director13 October 2009Active
Yarn Barton, Sea, Ilminster, TA19 0SB

Director29 March 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.