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..
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 | : |
|
Registered Address | : | 1160 High Road, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bromley Road, London, United Kingdom, N18 1LF | Director | 22 June 2016 | Active |
27, Seymour Road, Hornsey, London, England, N8 0BJ | Director | 06 July 2011 | Active |
Gcwo, Denmark Road, London, England, N8 0DZ | Director | 19 October 2013 | Active |
2 Fairbanks Road, London, N17 9JH | Secretary | 11 April 2007 | Active |
32 Hill Road, Muswell Hill, London, N10 1JG | Secretary | 22 January 2007 | Active |
32 Hill Road, London, N10 1JJ | Secretary | 14 August 2001 | Active |
29 Palmerston Crescent, Palmers Green, London, N13 4UE | Secretary | 18 November 2005 | Active |
86a, Newington Green Road, London, England, N1 4RN | Secretary | 16 December 2010 | Active |
17 Heddon Court, Cockfosters Road, Barnet, EN4 0DE | Secretary | 28 June 2000 | Active |
75 Park Avenue, London, N13 5PH | Secretary | 25 March 2002 | Active |
27a Glenthorne Road, London, N11 3HU | Secretary | 24 January 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 27 June 2000 | Active |
2 Fairbanks Road, London, N17 9JH | Director | 27 November 2006 | Active |
7 Parkdale, Bounds Green Road, London, N11 2HB | Director | 12 December 2009 | Active |
49, South Lodge Drive, Oakwood, London, England, N14 4XG | Director | 16 December 2010 | Active |
33, Daneland, Barnet, United Kingdom, EN4 8PY | Director | 22 June 2016 | Active |
Flat 81 Oatfield House, Albert Road South Tottenham, London, N15 6QS | Director | 11 June 2004 | Active |
30, Renters Avenue, Hendon, NW4 3RE | Director | 14 January 2008 | Active |
30, Renters Avenue, London, England, NW4 3RE | Director | 21 October 2013 | Active |
16, Friern Barnet Lane, London, England, N11 3LX | Director | 21 October 2013 | Active |
Cottage Garden, 10 Hailsham Terrace Edmonton, London, N18 1HX | Director | 16 January 2007 | Active |
140 Palmerston Road, Palmers Green, London, N22 4RB | Director | 16 January 2007 | Active |
37 Kelshall Court, Brownswood Road, London, N4 2XJ | Director | 11 June 2004 | Active |
51 St Alphege Road, Edmonton, London, N9 8BU | Director | 16 January 2007 | Active |
15 The Avenue, London, N8 0JR | Director | 22 January 2007 | Active |
15 The Avenue, London, N8 0JR | Director | 11 June 2004 | Active |
7 Parkdale, Bounds Green Road, London, N11 2HB | Director | 25 March 2002 | Active |
62, Weston Park, London, N8 9TD | Director | 19 January 2009 | Active |
62 Weston Park, London, N8 9TD | Director | 28 June 2000 | Active |
Trento, Barnet Road, Barnet, EN5 3HB | Director | 28 June 2000 | Active |
26 Hawkinge Gloucester Road, Tottenham, London, N17 6LP | Director | 27 November 2006 | Active |
26 Hawkinge Gloucester Road, Tottenham, London, N17 6LP | Director | 01 March 2003 | Active |
19 Chadworth House, Green Lanes, London, N4 2PB | Director | 11 June 2004 | Active |
38, Westpole Avenue, Cockfosters, EN4 0AY | Director | 19 January 2009 | Active |
5 Cornwall Avenue, London, N22 7DA | Director | 28 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-16 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Resolution | Resolution. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.