UKBizDB.co.uk

CVD WELLBEING LIMITED

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

This company is commonly known as Cvd Wellbeing Limited. The company was founded 20 years ago and was given the registration number 04847491. The firm's registered office is in BRACKNELL. You can find them at 4 Mill Green, Binfield, Bracknell, Berkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CVD WELLBEING LIMITED
Company Number:04847491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4 Mill Green, Binfield, Bracknell, Berkshire, England, RG42 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Crossways, London Road Sunningdale, Ascot, England, SL5 0LP

Director01 August 2008Active
9, Crossways, London Road Sunningdale, Ascot, England, SL5 0LP

Director01 September 2011Active
34a, Macdonald Road, Lightwater, GU18 5TN

Secretary01 August 2008Active
8 Sandy Lane, St Anns Park, GU25 4TA

Secretary20 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 July 2003Active
Belgrave House, 39-43 Monument Hill, Weybridge, England, KT13 8RN

Corporate Secretary01 August 2009Active
260a, Hyde End Road, Spencers Wood, Reading, United Kingdom, RG7 1DL

Director20 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 July 2003Active

People with Significant Control

Mrs Denise Beverly De Groot
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:9 Crossways, London Road, Ascot, England, SL5 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Coenraad Van Dyk De Groot
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:South African
Country of residence:England
Address:9 Crossways, London Road, Ascot, England, SL5 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Gazette

Gazette dissolved liquidation.

Download
2023-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-29Insolvency

Liquidation disclaimer notice.

Download
2022-06-23Address

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

Download
2022-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-22Resolution

Resolution.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-02-24Address

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

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.