UKBizDB.co.uk

STRATEGIC WELLBEING LTD

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Acorn House 33 Churchfield Road, Acton, London, W3 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Rydens Road, Walton On Thames, United Kingdom, KT12 3DU

Secretary25 May 2018Active
The Station Masters House, Trusham, Newton Abbot, United Kingdom, TQ13 0NJ

Director25 May 2018Active
Barnards Farm House, Charlton Village Road, Wantage, United Kingdom, OX12 7HQ

Director30 January 2001Active
Nicholson House, 41 Thames Street, Weybridge, United Kingdom, KT13 8JG

Secretary30 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 2001Active
19 Parkfield Road, Ickenham, Uxbridge, UB10 8LN

Director30 January 2001Active
136, Rydens Road, Walton On Thames, KT12 3DU

Director28 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Officers

Appoint person secretary company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination secretary company with name termination date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Resolution

Resolution.

Download
2017-11-28Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.