UKBizDB.co.uk

EPIONE WELLBEING CENTRE LTD

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

This company is commonly known as Epione Wellbeing Centre Ltd. The company was founded 23 years ago and was given the registration number 04022199. The firm's registered office is in LONDON. You can find them at 1160 High Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPIONE WELLBEING CENTRE LTD
Company Number:04022199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1160 High Road, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bromley Road, London, United Kingdom, N18 1LF

Director22 June 2016Active
27, Seymour Road, Hornsey, London, England, N8 0BJ

Director06 July 2011Active
Gcwo, Denmark Road, London, England, N8 0DZ

Director19 October 2013Active
2 Fairbanks Road, London, N17 9JH

Secretary11 April 2007Active
32 Hill Road, Muswell Hill, London, N10 1JG

Secretary22 January 2007Active
32 Hill Road, London, N10 1JJ

Secretary14 August 2001Active
29 Palmerston Crescent, Palmers Green, London, N13 4UE

Secretary18 November 2005Active
86a, Newington Green Road, London, England, N1 4RN

Secretary16 December 2010Active
17 Heddon Court, Cockfosters Road, Barnet, EN4 0DE

Secretary28 June 2000Active
75 Park Avenue, London, N13 5PH

Secretary25 March 2002Active
27a Glenthorne Road, London, N11 3HU

Secretary24 January 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary27 June 2000Active
2 Fairbanks Road, London, N17 9JH

Director27 November 2006Active
7 Parkdale, Bounds Green Road, London, N11 2HB

Director12 December 2009Active
49, South Lodge Drive, Oakwood, London, England, N14 4XG

Director16 December 2010Active
33, Daneland, Barnet, United Kingdom, EN4 8PY

Director22 June 2016Active
Flat 81 Oatfield House, Albert Road South Tottenham, London, N15 6QS

Director11 June 2004Active
30, Renters Avenue, Hendon, NW4 3RE

Director14 January 2008Active
30, Renters Avenue, London, England, NW4 3RE

Director21 October 2013Active
16, Friern Barnet Lane, London, England, N11 3LX

Director21 October 2013Active
Cottage Garden, 10 Hailsham Terrace Edmonton, London, N18 1HX

Director16 January 2007Active
140 Palmerston Road, Palmers Green, London, N22 4RB

Director16 January 2007Active
37 Kelshall Court, Brownswood Road, London, N4 2XJ

Director11 June 2004Active
51 St Alphege Road, Edmonton, London, N9 8BU

Director16 January 2007Active
15 The Avenue, London, N8 0JR

Director22 January 2007Active
15 The Avenue, London, N8 0JR

Director11 June 2004Active
7 Parkdale, Bounds Green Road, London, N11 2HB

Director25 March 2002Active
62, Weston Park, London, N8 9TD

Director19 January 2009Active
62 Weston Park, London, N8 9TD

Director28 June 2000Active
Trento, Barnet Road, Barnet, EN5 3HB

Director28 June 2000Active
26 Hawkinge Gloucester Road, Tottenham, London, N17 6LP

Director27 November 2006Active
26 Hawkinge Gloucester Road, Tottenham, London, N17 6LP

Director01 March 2003Active
19 Chadworth House, Green Lanes, London, N4 2PB

Director11 June 2004Active
38, Westpole Avenue, Cockfosters, EN4 0AY

Director19 January 2009Active
5 Cornwall Avenue, London, N22 7DA

Director28 June 2000Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Address

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

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Resolution

Resolution.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.