This company is commonly known as Wellbeing Enterprises Cic. The company was founded 17 years ago and was given the registration number 05888474. The firm's registered office is in RUNCORN. You can find them at Bridgewater House, Old Coach Road, Runcorn, Cheshire. This company's SIC code is 86900 - Other human health activities.
Name | : | WELLBEING ENTERPRISES CIC |
---|---|---|
Company Number | : | 05888474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgewater House, Old Coach Road, Runcorn, Cheshire, WA7 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT | Secretary | 09 July 2012 | Active |
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT | Director | 20 February 2012 | Active |
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT | Director | 17 February 2014 | Active |
Bridgewater House, Old Coach Road, Runcorn, WA7 1QT | Director | 20 January 2022 | Active |
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT | Director | 11 March 2011 | Active |
23a St Annes Place, Rainhill, Prescot, L35 8NN | Secretary | 20 February 2007 | Active |
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT | Secretary | 08 March 2012 | Active |
128 Manchester Road, Prescot, L34 5UD | Secretary | 27 July 2006 | Active |
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT | Director | 20 February 2012 | Active |
94 Liverpool Road, Skelmersdale, WN8 8BX | Director | 22 October 2007 | Active |
26 Victoria Road, Tuebrook, L13 8AW | Director | 27 July 2006 | Active |
23a St Annes Place, Rainhill, Prescot, L35 8NN | Director | 20 February 2007 | Active |
19, Cuerdon Drive, Thelwall, Warrington, WA4 3JU | Director | 22 October 2007 | Active |
128 Manchester Road, Prescot, L34 5UD | Director | 27 February 2007 | Active |
18 Lime Grove, Lowton, Warrington, WA3 1HN | Director | 22 October 2007 | Active |
26 Victoria Road, Tuebrook, L13 8AW | Director | 27 July 2006 | Active |
30 Strathmore Grove, St. Helens, WA9 3TL | Director | 22 October 2007 | Active |
Mr Mark Ian Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Bridgewater House, Old Coach Road, Runcorn, WA7 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Officers | Termination director company with name termination date. | Download |
2014-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Resolution | Resolution. | Download |
2014-08-20 | Officers | Change person director company with change date. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-03 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.