UKBizDB.co.uk

WORLD OF WELLNESS TRAINING LIMITED

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

This company is commonly known as World Of Wellness Training Limited. The company was founded 67 years ago and was given the registration number 00580061. The firm's registered office is in HARROW WEALD. You can find them at The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:WORLD OF WELLNESS TRAINING LIMITED
Company Number:00580061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex, HA3 6DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Secretary14 August 1998Active
Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Director21 November 2016Active
770, South Dixie Highway, Coral Gables, Florida, United States,

Director01 July 2020Active
69 Dennis Lane, Stanmore, HA7 4JU

Director01 September 1999Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, England, BS11 0DD

Secretary01 July 2014Active
53 St Lawrence Drive, Eastcote, Pinner, HA5 2RW

Secretary03 November 1995Active
The Lodge, 92 Uxbridge Road, Harrow Weald, HA3 6DQ

Secretary10 November 2017Active
Ty Cornel 26 Westbury Road, Northwood, HA6 3BU

Secretary-Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, Bristol, United Kingdom, BS11 0DD

Director01 January 2012Active
The Lodge, 92 Uxbridge Road, Harrow Weald, HA3 6DQ

Director30 October 2009Active
3855 Irvington Avenue, Coconut Grove, Florida, Usa, 33133

Director17 March 1997Active
53 St Lawrence Drive, Eastcote, Pinner, HA5 2RW

Director03 November 1995Active
599, W. Putnam Avenue, Greenwich, United States,

Director21 November 2016Active
69 Dennis Lane, Stanmore, HA7 4JU

Director03 November 1995Active
Park Villa Fitzroy Park, London, N6 6HS

Director-Active
Heathfield Park Merton Lane, London, N6 6NA

Director-Active
The Pound House, Totteridge, London, N20 8PR

Director19 November 1992Active

People with Significant Control

Onespaworld Holdings Limited
Notified on:13 June 2019
Status:Active
Country of residence:Bahamas
Address:Ocean Centre, Montagu Foreshore, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nemo (Uk) Holdco, Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit D, Poplar Way East, Avonmouth, United Kingdom, BS11 1SD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Resolution

Resolution.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Accounts

Accounts with accounts type small.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-08Officers

Termination secretary company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Appoint person secretary company with name date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.