This company is commonly known as Wellmind Health Limited. The company was founded 21 years ago and was given the registration number 04542911. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WELLMIND HEALTH LIMITED |
---|---|---|
Company Number | : | 04542911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Church Road, Hove, East Sussex, BN3 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168, Church Road, Hove, BN3 2DL | Secretary | 03 January 2020 | Active |
168, Church Road, Hove, BN3 2DL | Director | 22 March 2023 | Active |
168, Church Road, Hove, BN3 2DL | Secretary | 26 September 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 September 2002 | Active |
168, Church Road, Hove, BN3 2DL | Director | 26 September 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 September 2002 | Active |
Mr Willem Mulder | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 168, Church Road, Hove, BN3 2DL |
Nature of control | : |
|
Mr Richard James Kenneth Geoffrey Latham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 168, Church Road, Hove, BN3 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Capital | Capital allotment shares. | Download |
2023-03-02 | Capital | Second filing capital allotment shares. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Capital | Capital allotment shares. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Incorporation | Memorandum articles. | Download |
2021-04-16 | Resolution | Resolution. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Officers | Appoint person secretary company with name date. | Download |
2020-01-07 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Capital | Capital allotment shares. | Download |
2019-10-26 | Resolution | Resolution. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-10-08 | Capital | Capital return purchase own shares. | Download |
2019-10-02 | Capital | Capital allotment shares. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.