UKBizDB.co.uk

NEW ORCHID WELLBEING CENTRE LIMITED

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

This company is commonly known as New Orchid Wellbeing Centre Limited. The company was founded 14 years ago and was given the registration number 07177720. The firm's registered office is in STEVENAGE. You can find them at Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW ORCHID WELLBEING CENTRE LIMITED
Company Number:07177720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 March 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Middlesex House, Rutherford Close, Stevenage, United Kingdom, SG1 2EF

Director31 July 2012Active
Suite 3, Middlesex House, Rutherford Close, Stevenage, SG1 2EF

Director31 July 2012Active
29a, Wadnall Way, Knebworth, United Kingdom, SG3 6DU

Director05 July 2012Active
21, Oakfields Avenue, Knebworth, United Kingdom, SG3 6NP

Director18 February 2011Active
21, Oakfields Avenue, Knebworth, United Kingdom, SG3 6NP

Director04 March 2010Active
9, St. Davids Close, Stevenage, United Kingdom, SG1 4UZ

Director05 July 2012Active
7, Allerthorpe Crescent, Welton, United Kingdom, HU15 1TP

Director04 March 2010Active

People with Significant Control

Carole Rose Holman
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Suite 3, Middlesex House, Stevenage, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alexandra Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Suite 3, Middlesex House, Stevenage, SG1 2EF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-07Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Change person director company with change date.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Officers

Change person director company with change date.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Officers

Change person director company with change date.

Download
2014-03-20Officers

Change person director company with change date.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.