UKBizDB.co.uk

ENKULA WELLNESS HUB C.I.C.

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

This company is commonly known as Enkula Wellness Hub C.i.c.. The company was founded 3 years ago and was given the registration number SC678180. The firm's registered office is in NEWBRIDGE. You can find them at 27 East Croft, Ratho, Newbridge, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ENKULA WELLNESS HUB C.I.C.
Company Number:SC678180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2020
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 58190 - Other publishing activities
  • 62020 - Information technology consultancy activities
  • 85510 - Sports and recreation education
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:27 East Croft, Ratho, Newbridge, Scotland, EH28 8PD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, East Croft, Ratho, Newbridge, Scotland, EH28 8PD

Director09 September 2022Active
27, East Croft, Ratho, Newbridge, Scotland, EH28 8PD

Director10 September 2022Active
63, Murieston Road, Livingston, Scotland, EH54 9AZ

Director20 October 2020Active
27, East Croft, Ratho, Newbridge, Scotland, EH28 8PD

Director20 October 2020Active
55, Lenzie Terrace, Glasgow, Scotland, G21 3TL

Director20 October 2020Active

People with Significant Control

Mr Hashim Kalyango
Notified on:23 September 2022
Status:Active
Date of birth:January 1999
Nationality:Ugandan
Country of residence:Scotland
Address:27, East Croft, Newbridge, Scotland, EH28 8PD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Martin Kalemba
Notified on:23 September 2022
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:Scotland
Address:27, East Croft, Newbridge, Scotland, EH28 8PD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nathan Mwesigwa
Notified on:20 October 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:55, Lenzie Terrace, Glasgow, Scotland, G21 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Omar Jonathan Ssentamu
Notified on:20 October 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:Scotland
Address:27, East Croft, Newbridge, Scotland, EH28 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Matembe
Notified on:20 October 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Scotland
Address:63, Murieston Road, Livingston, Scotland, EH54 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Resolution

Resolution.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-10-20Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.