This company is commonly known as Prowellness Uk Limited. The company was founded 23 years ago and was given the registration number 04177845. The firm's registered office is in NANTWICH. You can find them at 17 Alvaston Business Park Alvaston Business Park, Middlewich Road, Nantwich, Cheshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PROWELLNESS UK LIMITED |
---|---|---|
Company Number | : | 04177845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Alvaston Business Park Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF | Director | 11 May 2015 | Active |
93 Regent Street, Cambridge, CB2 1AW | Secretary | 12 March 2001 | Active |
Makeliwinkatu 20 A 5, Oulu, 90100, Finland, | Secretary | 07 December 2004 | Active |
Urpiaisentie 10, Oulu, Finland, | Secretary | 04 June 2001 | Active |
3a Curzon Park North, Chester, CH4 8AP | Secretary | 01 April 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 12 March 2001 | Active |
8 Regency Court, Mickle Trafford, Chester, CH2 4QH | Director | 26 September 2001 | Active |
Kanankuja 15, Oulu, 90240 Finland, | Director | 14 May 2001 | Active |
White House Suite 205, 9 Belvedere Road, London, SE1 8YR | Director | 12 March 2001 | Active |
17 Alvaston Business Park, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF | Director | 01 February 2012 | Active |
Urpiaisentie 10, Oulu, Finland, | Director | 14 May 2001 | Active |
3a Curzon Park North, Chester, CH4 8AP | Director | 01 April 2002 | Active |
Prowellness Oy, Teknologiantie 3d, 90590, Oulu, Finland, | Corporate Director | 08 May 2015 | Active |
Prowellness Health Solutions Oy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | Aapistie 1, Aapistie 1, Oulu, Finland, 90220 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Change account reference date company current extended. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Officers | Change person director company with change date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.