UKBizDB.co.uk

BRUNSWICK HEALTHY LIVING CENTRE LIMITED

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

This company is commonly known as Brunswick Healthy Living Centre Limited. The company was founded 17 years ago and was given the registration number 06181997. The firm's registered office is in WARWICKSHIRE. You can find them at 98-100 Shrubland Street, Leamington Spa, Warwickshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRUNSWICK HEALTHY LIVING CENTRE LIMITED
Company Number:06181997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director08 November 2021Active
The Lodge, Hall Lane, Harbury, England, CV33 9HG

Director02 January 2018Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director08 June 2010Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director08 November 2021Active
98-100, Shrubland Street, Leamington Spa, England, CV31 3BD

Director09 March 2016Active
98-100 Shrubland Street, Leamington Spa, United Kingdom, CV31 3BD

Director18 October 2019Active
12 Claremont Road, Leamington Spa, CV31 3EH

Secretary11 November 2008Active
12 Ash Close, Hatton, Warwick, CV35 7BL

Secretary23 March 2007Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director22 November 2012Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director26 May 2017Active
15 Southam Road, Dunchurch, Rugby, CV22 6NL

Director23 March 2007Active
12 Claremont Road, Leamington Spa, CV31 3EH

Director11 November 2008Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director10 August 2016Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director21 July 2014Active
12 Ash Close, Hatton, Warwick, CV35 7BL

Director23 March 2007Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director01 February 2012Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director08 December 2011Active
8 South Parade, Harbury, Leamington Spa, CV33 9JE

Director30 May 2007Active
38 Hammond Green, Wellesbourne, CV35 9EY

Director08 April 2008Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director09 January 2013Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director22 November 2012Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director09 January 2013Active
Flat 1, 51 Brunswick Avenue, Leamington Spa, CV31 2EB

Director23 March 2007Active
151, Rugby Road, Cubbington, Leamington Spa, England, CV32 7JJ

Director05 April 2019Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director22 June 2010Active
98 -100, Shrubland Street, Leamington Spa, England, CV31 3BD

Director13 June 2019Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director26 July 2017Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director26 May 2017Active
12, Russell Terrace, Leamington Spa, England, CV31 1EX

Director25 March 2019Active
98-100 Shrubland Street, Leamington Spa, Warwickshire, CV31 3BD

Director20 January 2011Active

People with Significant Control

Miss Rebecca Jayne Alice Gray
Notified on:10 August 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:98-100 Shrubland Street, Leamington Spa, United Kingdom, CV31 3BD
Nature of control:
  • Significant influence or control
Mr John Peter Lyons
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:98-100 Shrubland Street, Leamington Spa, United Kingdom, CV31 3BD
Nature of control:
  • Significant influence or control
Mrs Pauline Mavis Haynes
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:98-100 Shrubland Street, Leamington Spa, United Kingdom, CV31 3BD
Nature of control:
  • Significant influence or control
Dr Stanislaw Jan Sakowicz-Librowski
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:98-100 Shrubland Street, Leamington Spa, United Kingdom, CV31 3BD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-05-15Officers

Termination director company with name termination date.

Download
2024-05-15Officers

Appoint person director company with name date.

Download
2024-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.