Company NameWellness International Limited
DirectorsTricia Giselle Kalloo and Adrian Lofthouse
Company StatusActive
Company Number03332150
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Previous NameWellness Coach Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Tricia Giselle Kalloo
Date of BirthOctober 1969 (Born 54 years ago)
NationalityTrinidadian
StatusCurrent
Appointed19 June 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDakota House Threapwood Road
Manchester
M22 0RR
Director NameMr Adrian Lofthouse
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(20 years, 1 month after company formation)
Appointment Duration7 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressDakota House Threapwood Road
Manchester
M22 0RR
Director NameMr Leslie Dorian Dugmore
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4HY
Director NameJohn Jeffrey Mellor
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Cottage Rowton Lane
Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameMrs Julie Anne Mellor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Secretary NameJohn Jeffrey Mellor
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Cottage Rowton Lane
Rowton
Chester
Cheshire
CH3 6AT
Wales
Secretary NameKimberley June Wark
NationalityCanadian
StatusResigned
Appointed14 December 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2003)
RoleCompany Director
Correspondence AddressFlat 1 10 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameLouise Charlesworth
NationalityBritish
StatusResigned
Appointed05 January 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address5 Linnet Close
Offerton
Stockport
Cheshire
SK2 5JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDakota House
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tricia Kalloo
100.00%
Ordinary

Financials

Year2014
Net Worth£182,439
Cash£185,455
Current Liabilities£221,699

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

30 December 2008Delivered 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

Filing History

1 February 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
12 September 2023Registered 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 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
21 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
18 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
15 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 May 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
2 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 April 2017Appointment of Mr Adrian Lofthouse as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Adrian Lofthouse as a director on 28 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Registered 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 2015Registered 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 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
20 July 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Miss Tricia Giselle Kalloo on 12 March 2010 (2 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Miss Tricia Giselle Kalloo on 12 March 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 June 2009Director appointed tricia giselle kalloo (2 pages)
25 June 2009Director appointed tricia giselle kalloo (2 pages)
25 June 2009Appointment terminated director leslie dugmore (1 page)
25 June 2009Appointment terminated director leslie dugmore (1 page)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 December 2008Return made up to 12/03/08; full list of members (3 pages)
8 December 2008Appointment terminated secretary louise charlesworth (1 page)
8 December 2008Return made up to 12/03/08; full list of members (3 pages)
8 December 2008Appointment terminated secretary louise charlesworth (1 page)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 12/03/07; full list of members (6 pages)
30 April 2007Return made up to 12/03/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 March 2006Return made up to 12/03/06; full list of members (6 pages)
28 March 2006Return made up to 12/03/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
14 March 2005Return made up to 12/03/05; full list of members (2 pages)
14 March 2005Return made up to 12/03/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Company name changed wellness coach LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed wellness coach LIMITED\certificate issued on 10/01/05 (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
7 January 2005Registered office changed on 07/01/05 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 March 2003Return made up to 12/03/03; full list of members (6 pages)
11 March 2003Return made up to 12/03/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 April 2001Return made up to 12/03/01; full list of members (7 pages)
2 April 2001Return made up to 12/03/01; full list of members (7 pages)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000Director resigned (1 page)
11 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 April 1999Return made up to 12/03/99; full list of members (6 pages)
19 April 1999Return made up to 12/03/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
17 March 1998Return made up to 12/03/98; full list of members (6 pages)
17 March 1998Return made up to 12/03/98; full list of members (6 pages)
9 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
12 March 1997Incorporation (16 pages)
12 March 1997Incorporation (16 pages)