This company is commonly known as Wellbeing Healthcare Ltd. The company was founded 10 years ago and was given the registration number 08600606. The firm's registered office is in BIRMINGHAM. You can find them at C/o Begbies Traynor (central) Llp, 3rd Floor Temple Point, Birmingham, West Midlands. This company's SIC code is 86900 - Other human health activities.
Name | : | WELLBEING HEALTHCARE LTD |
---|---|---|
Company Number | : | 08600606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 July 2013 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Begbies Traynor (central) Llp, 3rd Floor Temple Point, Birmingham, West Midlands, B2 5LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG | Director | 08 July 2013 | Active |
Unit 20b, Bourton Industrial Park, Bourton On The Water, Cheltenham, England, GL54 2HQ | Director | 08 July 2013 | Active |
Mrs Jean Pallett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 20b, Bourton Industrial Park, Cheltenham, United Kingdom, GL54 2HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-06 | Resolution | Resolution. | Download |
2018-08-21 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Resolution | Resolution. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Accounts | Change account reference date company current extended. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-03-25 | Address | Change registered office address company with date old address. | Download |
2014-03-24 | Change of name | Certificate change of name company. | Download |
2013-07-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.