Llangollen
Denbighshire
LL20 7BS
Wales
Director Name | Miss Lucie Marguerite Renee Brione |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 01 October 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16/20 Turner Street Manchester M4 1DZ |
Director Name | Mrs Barbara Dowling |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16/20 Turner Street Manchester M4 1DZ |
Director Name | Mrs Jacqueline Anne Highton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16/20 Turner Street Manchester M4 1DZ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Dharmachari Arthapriya O`Neill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 49 Albany Road Chorlton Manchester M21 0BH |
Director Name | Judith Sloboda |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 69 Nicolas Road Chorlton Manchester M21 9LG |
Director Name | Garry Pierpoint |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 16/20 Turner Street Manchester Greater Manchester M4 1DZ |
Director Name | Ms Prudence Margaret Burch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 January 2009) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 4 Healey Close Kersal Dale Salford Lancashire M7 3PQ |
Director Name | Ms Siobhan Healy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2003(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 January 2014) |
Role | Health Worker |
Country of Residence | Ireland |
Correspondence Address | Eyeries Beara Beara County Cork Ireland |
Director Name | Ms Rosey Cole |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(13 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2019) |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | 40 Carrhill Road Mossley Lancashire OL5 0SE |
Director Name | Mr Bryan Elliot Stephens |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2019) |
Role | Alexander Technique Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Lane Mill Lane Mossley Ashton-Under-Lyne Lancashire OL5 0BN |
Website | bodywisenaturalhealth.co.uk |
---|---|
Telephone | 0161 8332528 |
Telephone region | Manchester |
Registered Address | 16/20 Turner Street Manchester M4 1DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Tejapushpa Entwistle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,350 |
Net Worth | £17,579 |
Cash | £17,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
22 February 2021 | Withdrawal of a person with significant control statement on 22 February 2021 (2 pages) |
---|---|
18 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Miss Lucie Marguerite Renne Brione on 5 November 2019 (2 pages) |
1 October 2019 | Termination of appointment of Bryan Elliot Stephens as a director on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Mrs Jacqueline Anne Highton as a director on 1 October 2019 (2 pages) |
1 October 2019 | Appointment of Mrs Barbara Dowling as a director on 1 October 2019 (2 pages) |
1 October 2019 | Appointment of Miss Lucie Marguerite Renne Brione as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Rosey Cole as a director on 1 October 2019 (1 page) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
21 January 2014 | Appointment of Mr Bryan Elliot Stephens as a director (2 pages) |
21 January 2014 | Appointment of Mr Bryan Elliot Stephens as a director (2 pages) |
21 January 2014 | Appointment of Mr Bryan Elliot Stephens as a director (2 pages) |
21 January 2014 | Appointment of Mr Bryan Elliot Stephens as a director (2 pages) |
20 January 2014 | Termination of appointment of Siobhan Healy as a director (1 page) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of Siobhan Healy as a director (1 page) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
7 February 2013 | Director's details changed for Ms Siobhan Healy on 31 December 2012 (2 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Director's details changed for Ms Siobhan Healy on 31 December 2012 (2 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Ms Rosey Cole on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Siobhan Healy on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Rosey Cole on 4 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Ms Rosey Cole on 4 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Ms Siobhan Healy on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Siobhan Healy on 4 February 2010 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
20 February 2009 | Director appointed ms rosey cole (1 page) |
20 February 2009 | Director appointed ms rosey cole (1 page) |
20 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated director prudence burch (1 page) |
19 February 2009 | Appointment terminated director prudence burch (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
28 February 2008 | Director's change of particulars / siobhan healy / 11/11/2007 (2 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
28 February 2008 | Secretary's change of particulars / tejapushpa entwistle / 21/07/2007 (2 pages) |
28 February 2008 | Director's change of particulars / siobhan healy / 11/11/2007 (2 pages) |
28 February 2008 | Secretary's change of particulars / tejapushpa entwistle / 21/07/2007 (2 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
26 February 2004 | Return made up to 02/02/04; full list of members
|
26 February 2004 | Return made up to 02/02/04; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
20 February 2002 | Return made up to 02/02/02; full list of members
|
20 February 2002 | Return made up to 02/02/02; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
20 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
17 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
25 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 02/02/97; full list of members (8 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 02/02/97; full list of members (8 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
7 August 1996 | Accounting reference date notified as 31/12 (1 page) |
7 August 1996 | Accounting reference date notified as 31/12 (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 16/22 turner street manchester (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 16/22 turner street manchester (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
2 February 1996 | Incorporation (12 pages) |
2 February 1996 | Incorporation (12 pages) |