UKBizDB.co.uk

SANDWELL WELLBEING LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office 13, Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury, England, B69 3ES

Director01 March 2018Active
Office 13, Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury, England, B69 3ES

Director23 April 2021Active
Office 16, Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury, England, B69 3ES

Director01 March 2019Active
19, Old Lindens Close, Sutton Coldfield, United Kingdom, B74 2EJ

Director01 March 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (6 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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Address

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

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-17Officers

Termination director company with name termination date.

Download
2018-03-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-10Resolution

Resolution.

Download
2018-03-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.