UKBizDB.co.uk

EMERALD WELLNESS LIMITED

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

This company is commonly known as Emerald Wellness Limited. The company was founded 21 years ago and was given the registration number 04496145. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EMERALD WELLNESS LIMITED
Company Number:04496145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 July 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:22 Regent Street, Nottingham, NG1 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building X92, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director04 July 2018Active
22, Regent Street, Nottingham, NG1 5BQ

Director18 July 2018Active
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF

Secretary01 August 2003Active
23 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN

Secretary01 October 2002Active
2-14 Millgate, Stockport, SK1 2NN

Corporate Secretary26 July 2002Active
Building X92, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director18 July 2018Active
Suite 201, The Atrium, 20 Wollaton Street, Nottingham, England, NG1 5FW

Director01 August 2015Active
Building X92, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director18 July 2018Active
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF

Director01 October 2002Active
58 Cavendish Walk, Epsom, England, KT19 8AP

Director27 October 2015Active
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF

Director01 October 2002Active
Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, United Kingdom, NG2 3DQ

Director01 December 2015Active
Building X92, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director04 July 2018Active
Waterfront House, Waterhouse Plaza, 35 Station Street, Nottingham, England, NG2 3DQ

Director01 September 2002Active
2-14 Millgate, Stockport, SK1 2NN

Corporate Director26 July 2002Active

People with Significant Control

Emerald (Inchora) Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Building X92, Old Ively Road, Farnborough, England, GU14 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Inchora Ltd
Notified on:16 July 2018
Status:Active
Country of residence:England
Address:X92, Old Ively Road, Farnborough, England, GU14 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Roadtohealth Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterfront House, Waterfront Plaza, Nottingham, England, NG2 3DQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-04-05Gazette

Gazette dissolved liquidation.

Download
2023-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-22Address

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

Download
2020-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-08Resolution

Resolution.

Download
2020-07-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-04Accounts

Legacy.

Download
2020-01-04Other

Legacy.

Download
2020-01-04Other

Legacy.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company current shortened.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.