Manchester
M22 0RR
Director Name | Mr Adrian Lofthouse |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Dakota House Threapwood Road Manchester M22 0RR |
Director Name | Mr Leslie Dorian Dugmore |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blakeswood 167 Oldfield Road Altrincham Cheshire WA14 4HY |
Director Name | John Jeffrey Mellor |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Cottage Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Director Name | Mrs Julie Anne Mellor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Cottage Rowton Lane Rowton Chester CH3 6AT Wales |
Secretary Name | John Jeffrey Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Cottage Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Secretary Name | Kimberley June Wark |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2003) |
Role | Company Director |
Correspondence Address | Flat 1 10 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Louise Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 5 Linnet Close Offerton Stockport Cheshire SK2 5JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dakota House Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tricia Kalloo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,439 |
Cash | £185,455 |
Current Liabilities | £221,699 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
30 December 2008 | Delivered on: 3 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 February 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
12 September 2023 | Registered office address changed from 18-20 Wellness International Ltd Manchester Road Wilmslow Cheshire SK9 1BG England to Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 12 September 2023 (1 page) |
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
21 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 May 2019 | Registered office address changed from Wellness International Ltd Pepper Road Hazel Grove Stockport Cheshire SK7 5SA to 18-20 Wellness International Ltd Manchester Road Wilmslow Cheshire SK9 1BG on 15 May 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
2 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 April 2017 | Appointment of Mr Adrian Lofthouse as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Adrian Lofthouse as a director on 28 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from Wellness Centre Adidas Uk Ltd PO Box 39 Pepper Road Hazel Grove Stockport SK7 5SD to Wellness International Ltd Pepper Road Hazel Grove Stockport Cheshire SK7 5SA on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Wellness Centre Adidas Uk Ltd PO Box 39 Pepper Road Hazel Grove Stockport SK7 5SD to Wellness International Ltd Pepper Road Hazel Grove Stockport Cheshire SK7 5SA on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from Wellness Centre Adidas Uk Ltd PO Box 39 Pepper Road Hazel Grove Stockport SK7 5SD to Wellness International Ltd Pepper Road Hazel Grove Stockport Cheshire SK7 5SA on 2 June 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
20 July 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Miss Tricia Giselle Kalloo on 12 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Miss Tricia Giselle Kalloo on 12 March 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 June 2009 | Director appointed tricia giselle kalloo (2 pages) |
25 June 2009 | Director appointed tricia giselle kalloo (2 pages) |
25 June 2009 | Appointment terminated director leslie dugmore (1 page) |
25 June 2009 | Appointment terminated director leslie dugmore (1 page) |
17 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 December 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 December 2008 | Appointment terminated secretary louise charlesworth (1 page) |
8 December 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 December 2008 | Appointment terminated secretary louise charlesworth (1 page) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 January 2005 | Company name changed wellness coach LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed wellness coach LIMITED\certificate issued on 10/01/05 (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 1 heritage court lower bridge street chester CH1 1RD (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 1 heritage court lower bridge street chester CH1 1RD (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 March 2002 | Return made up to 12/03/02; full list of members
|
13 March 2002 | Return made up to 12/03/02; full list of members
|
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
11 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
9 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
9 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
12 March 1997 | Incorporation (16 pages) |
12 March 1997 | Incorporation (16 pages) |