This company is commonly known as Chinese Wellbeing. The company was founded 34 years ago and was given the registration number 02446695. The firm's registered office is in LIVERPOOL. You can find them at Staten Court Tradewind Square, Duke Street, Liverpool, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | CHINESE WELLBEING |
---|---|---|
Company Number | : | 02446695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staten Court Tradewind Square, Duke Street, Liverpool, England, L1 5BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG | Secretary | 06 February 2001 | Active |
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG | Director | 01 December 2016 | Active |
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG | Director | - | Active |
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG | Director | - | Active |
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG | Director | 25 October 2007 | Active |
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG | Director | 27 August 2009 | Active |
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG | Director | 11 January 1993 | Active |
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG | Director | 01 December 2016 | Active |
23 Greenbank Road, Liverpool, L18 1HG | Secretary | 01 June 1992 | Active |
12 Carlingford Close, Liverpool, L8 1YE | Secretary | 21 July 1993 | Active |
14 Hughenden Road, Liverpool, L13 7BP | Secretary | - | Active |
The Manse 14 Ansdell Villas Road, Rainhill, Prescot, L35 4PN | Director | - | Active |
1 Rathmore Drive, Oxten, Prenton, CH43 2HD | Director | - | Active |
12 Carlingford Close, Liverpool, L8 1YE | Director | 02 June 1993 | Active |
9 Bridgemere House, Mossley Hill Drive, Liverpool, L17 0ET | Director | 11 June 2003 | Active |
6 Daisy Way, Birkdale, Southport, PR8 4JL | Director | 10 May 2006 | Active |
54 Warren Road, Blundellsands, Liverpool, L23 6UF | Director | - | Active |
14 Hughenden Road, Liverpool, L13 7BP | Director | 11 January 1993 | Active |
6 Larkfield Road, Liverpool, L17 9PT | Director | - | Active |
66 Arundel Avenue, Liverpool, L17 2AX | Director | 01 October 2004 | Active |
33 Asterfield Avenue, Wirral, CH63 5JY | Director | 18 June 1996 | Active |
3 Welbeck Avenue, Liverpool, L18 1DT | Director | 09 December 1997 | Active |
Mr Andrew Michael Green | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Staten Court, Tradewind Square, Liverpool, England, L1 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-09 | Officers | Appoint person director company with name date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person secretary company with change date. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.