Company Information for THE WELLBEING LEADER LTD
C/O BEVAN BUCKLAND LLP LANGDON HOUSE, LANGDON ROAD, SWANSEA, SA1 8QY,
|
Company Registration Number
05677143
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
THE WELLBEING LEADER LTD | ||||
Legal Registered Office | ||||
C/O BEVAN BUCKLAND LLP LANGDON HOUSE LANGDON ROAD SWANSEA SA1 8QY Other companies in SN3 | ||||
Previous Names | ||||
|
Company Number | 05677143 | |
---|---|---|
Company ID Number | 05677143 | |
Date formed | 2006-01-17 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:24:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA JEAN DAVIDGE |
||
ANGELA JEAN DAVIDGE |
||
EVAN HENRY DAVIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RCP VENTURES LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Angela Jean Davidge as a person with significant control on 2018-11-20 | |
CH01 | Director's details changed for Mrs Angela Jean Davidge on 2018-11-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA JEAN DAVIDGE on 2018-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/19 FROM C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed evdav consulting LTD\certificate issued on 17/05/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JEAN DAVIDGE / 17/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN HENRY DAVIDGE / 17/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM 18 Ael Y Bryn Tanerdy Carmarthen Dyfed SA31 2HB Wales | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA JEAN DAVIDGE on 2016-01-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN HENRY DAVIDGE / 14/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JEAN DAVIDGE / 14/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/16 FROM Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JEAN DAVIDGE / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN HENRY DAVIDGE / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JEAN DAVIDGE / 02/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 1 CRISPIN CLOSE STRATTON ST MARGARET SWINDON WILTSHIRE SN3 4XH | |
AR01 | 17/01/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AR01 | 17/01/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
88(2)R | AD 01/10/06--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 | |
CERTNM | COMPANY NAME CHANGED FRUITFUL BENEFITS SOLUTIONS LTD CERTIFICATE ISSUED ON 11/09/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: C/O ALLFORD BRYANT LTD 5 LOTMEAD BUSINESS VILLAGE WANBOROUGH SWINDON SN4 0UY | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WELLBEING LEADER LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE WELLBEING LEADER LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |