Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WELLNESS CENTRE LIMITED
Company Information for

THE WELLNESS CENTRE LIMITED

George Arthur Suite 6 B, Wentworth Lodge,, Great North Road, Welwyn Garden City, AL8 7SR,
Company Registration Number
06852697
Private Limited Company
Active

Company Overview

About The Wellness Centre Ltd
THE WELLNESS CENTRE LIMITED was founded on 2009-03-19 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". The Wellness Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WELLNESS CENTRE LIMITED
 
Legal Registered Office
George Arthur Suite 6 B, Wentworth Lodge,
Great North Road
Welwyn Garden City
AL8 7SR
Other companies in AL8
 
Filing Information
Company Number 06852697
Company ID Number 06852697
Date formed 2009-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 10:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WELLNESS CENTRE LIMITED
Is this data useful to you?
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.
Companies with same name THE WELLNESS CENTRE LIMITED
The following companies were found which have the same name as THE WELLNESS CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WELLNESS CENTRE (HM) LTD GEORGE ARTHUR LTD, SUITE 6 B, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY AL8 7SR Active Company formed on the 2013-06-18
THE WELLNESS CENTRE (SP) LTD GEORGE ARTHUR LTD, SUITE 6 B, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY AL8 7SR Active Company formed on the 2013-06-07
THE WELLNESS CENTRE (UK) LIMITED THE WELLNESS CENTRE 16 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA Dissolved Company formed on the 2011-01-13
THE WELLNESS CENTRE NORTH-EAST LIMITED 2 HIGHFIELD ROAD WESTERHOPE NEWCASTLE UPON TYNE TYNE AND WEAR NE5 5HS Active Company formed on the 2004-03-19
THE WELLNESS CENTRE (HARPENDEN) LIMITED George Arthur Suite 6 B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR Active Company formed on the 2009-06-23
THE WELLNESS CENTRE (MH) LIMITED George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR Active Company formed on the 2013-09-06
THE WELLNESS CENTRE LONDON LIMITED 12 JOHN PRINCES STREET LONDON W1G 0JR Active - Proposal to Strike off Company formed on the 2014-05-23
THE WELLNESS CENTRE (F) LIMITED YORK HOUSE 2ND FLOOR, 4 WIGMORES SOUTH WELWYN GARDEN CITY UNITED KINGDOM AL8 6PL Dissolved Company formed on the 2014-06-26
THE WELLNESS CENTRE BURY LIMITED 60 AINSWORTH ROAD RADCLIFFE MANCHESTER GREATER MANCHESTER M26 4FA Active Company formed on the 2015-03-03
THE WELLNESS CENTRE LIVING HOLISTIC PTY LTD Strike-off action in progress Company formed on the 2012-01-19
THE WELLNESS CENTRE (AUSTRALIA) PTY LTD Active Company formed on the 2016-12-15
THE WELLNESS CENTRE LLC 5745 CANTON COVE WINTER SPRINGS FL 32708 Inactive Company formed on the 2005-11-09
The Wellness Centre LLC Indiana Unknown
THE WELLNESS CENTRE SH LTD GEORGE ARTHUR LTD, SUITE 6B, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR Active Company formed on the 2021-02-18
THE WELLNESS CENTRE BH LTD GEORGE ARTHUR LTD, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR Active Company formed on the 2021-02-19
THE WELLNESS CENTRE (MB) LTD GEORGE ARTHUR LTD, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR Active Company formed on the 2021-05-17
THE WELLNESS CENTRE HP LTD GEORGE ARTHUR LTD, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR Active Company formed on the 2021-05-12
THE WELLNESS CENTRE (OF) LTD GEORGE ARTHUR LTD, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR Active Company formed on the 2021-05-11
THE WELLNESS CENTRE (PG) LTD GEORGE ARTHUR LTD SUITE 6B WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTS AL8 7SR Active Company formed on the 2021-05-12
THE WELLNESS CENTRE MS LTD GEORGE ARTHUR LTD, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR Active Company formed on the 2021-05-12

Company Officers of THE WELLNESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CROWE
Company Secretary 2009-03-19
JOHN CROWE
Director 2009-03-19
KAREN ANN CROWE
Director 2014-03-20
PAUL DAVID SPENCE
Director 2009-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CROWE CHILLI PILATES (LH) LTD Company Secretary 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE THE WELLNESS CENTRE (HARPENDEN) LIMITED Company Secretary 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES (IH) LTD Company Secretary 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES SERVICES LTD Company Secretary 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES CENTRAL SERVICES LTD Company Secretary 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE WELWYN WENTWORTH LTD Director 2016-03-14 CURRENT 2016-03-14 Active
JOHN CROWE CHILLI PILATES LTD Director 2015-06-23 CURRENT 2015-06-23 Active
JOHN CROWE CHILLI PILATES (C) LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-11-17
JOHN CROWE CHILLI PILATES (MH) LTD Director 2014-09-05 CURRENT 2014-09-05 Active
JOHN CROWE CHILLI PILATES RETAIL LTD Director 2014-07-14 CURRENT 2014-07-14 Active
JOHN CROWE CHILLI PILATES (SP) LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE CHILLI PILATES INVESTMENTS LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE CHILLI PILATES ONLINE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE THE WELLNESS CENTRE (F) LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2015-11-17
JOHN CROWE THE WELLNESS CENTRE (MH) LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
JOHN CROWE THE WELLNESS CENTRE (HM) LTD Director 2013-06-18 CURRENT 2013-06-18 Active
JOHN CROWE THE WELLNESS CENTRE (SP) LTD Director 2013-06-07 CURRENT 2013-06-07 Active
JOHN CROWE TEWIN WOOD ROADS LIMITED Director 2012-11-06 CURRENT 1953-06-27 Active
JOHN CROWE CHILLI PILATES (HOLDINGS) LTD Director 2009-08-11 CURRENT 2009-08-11 Active
JOHN CROWE CHILLI PILATES (LH) LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE THE WELLNESS CENTRE (HARPENDEN) LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES (IH) LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES CENTRAL SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE REFORMER RENTALS LTD Director 2008-05-06 CURRENT 2008-05-06 Active
JOHN CROWE HERTS AND GLOS INVESTMENTS LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
JOHN CROWE CHELHAM INVESTMENTS (2005) LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN CROWE WATERDELL FLAT MANAGEMENT COMPANY LIMITED Director 2003-09-30 CURRENT 1977-05-19 Active
JOHN CROWE ART (1001) LIMITED Director 2001-07-06 CURRENT 2001-07-06 Dissolved 2017-09-16
JOHN CROWE LUMIERE ESTATES LTD Director 2001-04-24 CURRENT 2001-04-24 Dissolved 2017-08-03
JOHN CROWE DIVERSIFY AND GROW LTD Director 2001-04-24 CURRENT 2001-04-24 Active
JOHN CROWE GREEN ESTATES (1999) LTD Director 1999-10-26 CURRENT 1999-10-26 Active
JOHN CROWE ROSEBUD ESTATES LTD Director 1998-06-05 CURRENT 1998-06-05 Active
KAREN ANN CROWE WELWYN WENTWORTH LTD Director 2016-03-14 CURRENT 2016-03-14 Active
KAREN ANN CROWE CHILLI PILATES LTD Director 2015-06-23 CURRENT 2015-06-23 Active
KAREN ANN CROWE CHILLI PILATES (C) LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-11-17
KAREN ANN CROWE CHILLI PILATES (MH) LTD Director 2014-09-05 CURRENT 2014-09-05 Active
KAREN ANN CROWE CHILLI PILATES RETAIL LTD Director 2014-07-14 CURRENT 2014-07-14 Active
KAREN ANN CROWE CHILLI PILATES (SP) LTD Director 2014-06-30 CURRENT 2014-06-30 Active
KAREN ANN CROWE CHILLI PILATES INVESTMENTS LTD Director 2014-06-30 CURRENT 2014-06-30 Active
KAREN ANN CROWE CHILLI PILATES ONLINE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
KAREN ANN CROWE THE WELLNESS CENTRE (F) LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2015-11-17
KAREN ANN CROWE THE WELLNESS CENTRE (MH) LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
KAREN ANN CROWE THE WELLNESS CENTRE (HM) LTD Director 2013-06-18 CURRENT 2013-06-18 Active
KAREN ANN CROWE THE WELLNESS CENTRE (SP) LTD Director 2013-06-07 CURRENT 2013-06-07 Active
KAREN ANN CROWE CHILLI PILATES (LH) LTD Director 2013-03-22 CURRENT 2009-06-23 Active
KAREN ANN CROWE THE WELLNESS CENTRE (HARPENDEN) LIMITED Director 2013-03-22 CURRENT 2009-06-23 Active
KAREN ANN CROWE CHILLI PILATES SERVICES LTD Director 2013-03-22 CURRENT 2009-06-23 Active
KAREN ANN CROWE CHILLI PILATES CENTRAL SERVICES LTD Director 2013-03-22 CURRENT 2009-06-23 Active
KAREN ANN CROWE CHILLI PILATES (HOLDINGS) LTD Director 2013-02-21 CURRENT 2009-08-11 Active
KAREN ANN CROWE CHILLI PILATES (IH) LTD Director 2013-02-21 CURRENT 2009-06-23 Active
PAUL DAVID SPENCE THE WELLNESS CENTRE (HM) LTD Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL DAVID SPENCE THE WELLNESS CENTRE (SP) LTD Director 2013-06-07 CURRENT 2013-06-07 Active
PAUL DAVID SPENCE CHILLI PILATES (HOLDINGS) LTD Director 2010-08-12 CURRENT 2009-08-11 Active
PAUL DAVID SPENCE THE WELLNESS CENTRE (HARPENDEN) LIMITED Director 2009-08-18 CURRENT 2009-06-23 Active
PAUL DAVID SPENCE CHILLI PILATES (IH) LTD Director 2009-08-18 CURRENT 2009-06-23 Active
PAUL DAVID SPENCE CHILLI PILATES SERVICES LTD Director 2009-08-18 CURRENT 2009-06-23 Active
PAUL DAVID SPENCE CHILLI PILATES CENTRAL SERVICES LTD Director 2009-08-18 CURRENT 2009-06-23 Active
PAUL DAVID SPENCE BODYTALK SPORTS INJURIES LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2014-08-19
PAUL DAVID SPENCE CHILLI PILATES (LH) LTD Director 2009-08-08 CURRENT 2009-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-17CH01Director's details changed for Mr Paul David Spence on 2021-03-13
2021-02-09AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068526970003
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-31PSC02Notification of Chilli Pilates (Holdings) Ltd as a person with significant control on 2019-09-06
2020-03-28PSC07CESSATION OF KAREN ANN CROWE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN CROWE
2020-03-28PSC04Change of details for Mr John Tom Crowe as a person with significant control on 2019-09-05
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CROWE
2018-08-14PSC04Change of details for Mrs Karen Ann Crowe as a person with significant control on 2017-08-12
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 2nd Floor York House Wigmores South Welwyn Garden City Herts AL8 6PL
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068526970002
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068526970001
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29AP01DIRECTOR APPOINTED MRS KAREN ANN CROWE
2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AA01Previous accounting period shortened from 31/08/12 TO 31/03/12
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0119/03/12 ANNUAL RETURN FULL LIST
2011-04-19AR0119/03/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0119/03/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SPENCE / 01/10/2009
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CROWE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWE / 01/10/2009
2009-11-13AA01CURREXT FROM 31/03/2010 TO 31/08/2010
2009-09-02288aDIRECTOR APPOINTED PAUL SPENCE
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to THE WELLNESS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WELLNESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding JOHN CROWE AS TRUSTEE OF WELLNESS CENTRE PENSION SCHEME
2015-03-30 Outstanding JOHN CROWE AS TRUSTEE OF WELLNESS CENTRE PENSION SCHEME
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,167
Creditors Due Within One Year 2012-03-31 £ 1,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WELLNESS CENTRE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 75,541
Current Assets 2012-03-31 £ 72,042
Debtors 2013-03-31 £ 75,540
Debtors 2012-03-31 £ 72,041
Shareholder Funds 2013-03-31 £ 77,959
Shareholder Funds 2012-03-31 £ 74,008
Tangible Fixed Assets 2013-03-31 £ 3,585
Tangible Fixed Assets 2012-03-31 £ 3,585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WELLNESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WELLNESS CENTRE LIMITED
Trademarks
We have not found any records of THE WELLNESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WELLNESS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as THE WELLNESS CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE WELLNESS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WELLNESS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WELLNESS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.