This company is commonly known as Strategic Wellbeing Ltd. The company was founded 23 years ago and was given the registration number 04150141. The firm's registered office is in LONDON. You can find them at Acorn House 33 Churchfield Road, Acton, London, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | STRATEGIC WELLBEING LTD |
---|---|---|
Company Number | : | 04150141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acorn House 33 Churchfield Road, Acton, London, W3 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136, Rydens Road, Walton On Thames, United Kingdom, KT12 3DU | Secretary | 25 May 2018 | Active |
The Station Masters House, Trusham, Newton Abbot, United Kingdom, TQ13 0NJ | Director | 25 May 2018 | Active |
Barnards Farm House, Charlton Village Road, Wantage, United Kingdom, OX12 7HQ | Director | 30 January 2001 | Active |
Nicholson House, 41 Thames Street, Weybridge, United Kingdom, KT13 8JG | Secretary | 30 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 January 2001 | Active |
19 Parkfield Road, Ickenham, Uxbridge, UB10 8LN | Director | 30 January 2001 | Active |
136, Rydens Road, Walton On Thames, KT12 3DU | Director | 28 May 2003 | Active |
Mark Hashimi | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Station Masters House, Trusham, Newton Abbot, United Kingdom, TQ13 0NJ |
Nature of control | : |
|
Salam Wilfred Hashimi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barnards Farm House, Charlton Village Road, Wantage, United Kingdom, OX12 7HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Officers | Appoint person secretary company with name date. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Resolution | Resolution. | Download |
2017-11-28 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.