UKBizDB.co.uk

WELLBEING (UNITED KINGDOM) LIMITED

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

This company is commonly known as Wellbeing (united Kingdom) Limited. The company was founded 14 years ago and was given the registration number 06994034. The firm's registered office is in COVENTRY. You can find them at 8 Prior Deram Walk, , Coventry, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WELLBEING (UNITED KINGDOM) LIMITED
Company Number:06994034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:8 Prior Deram Walk, Coventry, England, CV4 8FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Prior Deram Walk, Coventry, England, CV4 8FT

Secretary17 February 2020Active
8, Prior Deram Walk, Coventry, England, CV4 8FT

Director01 December 2010Active
8, Prior Deram Walk, Coventry, England, CV4 8FT

Director20 February 2024Active
153, Valley Road, Ipswich, United Kingdom, IP1 4PQ

Secretary25 June 2014Active
Flat 17, Chalfont Court, Upper Priory Street, Northampton, United Kingdom, NN1 2TW

Secretary18 August 2009Active
Flat 22, Revett House, 59 Norwich Road, Ipswich, United Kingdom, IP1 2EP

Director21 March 2011Active
153, Valley Road, Ipswich, England, IP1 4PQ

Director01 November 2009Active
753a, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3UP

Director18 August 2009Active

People with Significant Control

Mr Soonick Seow
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:Malaysian
Country of residence:England
Address:153, Valley Road, Ipswich, England, IP1 4PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type group.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type group.

Download
2022-10-27Mortgage

Mortgage charge part release with charge number.

Download
2022-10-27Mortgage

Mortgage charge part release with charge number.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Accounts

Accounts with accounts type group.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.