This company is commonly known as Sandwell Wellbeing Limited. The company was founded 6 years ago and was given the registration number 11231428. The firm's registered office is in OLDBURY. You can find them at Office 13 Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury, West Midlands. This company's SIC code is 86900 - Other human health activities.
Name | : | SANDWELL WELLBEING LIMITED |
---|---|---|
Company Number | : | 11231428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 13 Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury, West Midlands, England, B69 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 13, Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury, England, B69 3ES | Director | 01 March 2018 | Active |
Office 13, Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury, England, B69 3ES | Director | 23 April 2021 | Active |
Office 16, Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury, England, B69 3ES | Director | 01 March 2019 | Active |
19, Old Lindens Close, Sutton Coldfield, United Kingdom, B74 2EJ | Director | 01 March 2018 | Active |
Mr Maninder Singh Sahota | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Old Lindens Close, Sutton Coldfield, United Kingdom, B74 2EJ |
Nature of control | : |
|
Mr Jatinder Singh Sahota | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 13, Flexspace Direct 2 Industrial Park, Oldbury, England, B69 3ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2021-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-17 | Officers | Termination director company with name termination date. | Download |
2018-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-10 | Resolution | Resolution. | Download |
2018-03-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.