UKBizDB.co.uk

CHINESE WELLBEING

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Staten Court Tradewind Square, Duke Street, Liverpool, England, L1 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG

Secretary06 February 2001Active
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG

Director01 December 2016Active
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

Director25 October 2007Active
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG

Director27 August 2009Active
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG

Director11 January 1993Active
Staten Court, Tradewind Square, Duke Street, Liverpool, England, L1 5BG

Director01 December 2016Active
23 Greenbank Road, Liverpool, L18 1HG

Secretary01 June 1992Active
12 Carlingford Close, Liverpool, L8 1YE

Secretary21 July 1993Active
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

Director02 June 1993Active
9 Bridgemere House, Mossley Hill Drive, Liverpool, L17 0ET

Director11 June 2003Active
6 Daisy Way, Birkdale, Southport, PR8 4JL

Director10 May 2006Active
54 Warren Road, Blundellsands, Liverpool, L23 6UF

Director-Active
14 Hughenden Road, Liverpool, L13 7BP

Director11 January 1993Active
6 Larkfield Road, Liverpool, L17 9PT

Director-Active
66 Arundel Avenue, Liverpool, L17 2AX

Director01 October 2004Active
33 Asterfield Avenue, Wirral, CH63 5JY

Director18 June 1996Active
3 Welbeck Avenue, Liverpool, L18 1DT

Director09 December 1997Active

People with Significant Control

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:
  • 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
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person secretary company with change date.

Download
2016-10-20Address

Change registered office address company with date old address new address.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.