SEVEN WELLBEING CENTRE LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Gazette. Gazette notice voluntary. 2020-02-04 View Report
Dissolution. Dissolution application strike off company. 2020-01-24 View Report
Accounts. Accounts type small. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Officers. Termination date: 2019-01-28. Officer name: Ian Mortimer. 2019-01-28 View Report
Officers. Appointment date: 2019-01-28. Officer name: Mrs Virginia Tarah Harrison. 2019-01-28 View Report
Accounts. Accounts type small. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Persons with significant control. Notification date: 2018-01-03. Psc name: Butterwick Limited. 2018-01-05 View Report
Persons with significant control. Withdrawal date: 2018-01-05. 2018-01-05 View Report
Accounts. Accounts type small. 2018-01-05 View Report
Officers. Appointment date: 2017-09-01. Officer name: Miss Deborah Jones. 2017-09-01 View Report
Officers. Officer name: Graham Leggatt-Chidgey. Termination date: 2017-04-10. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type full. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Accounts. Accounts type full. 2015-12-17 View Report
Officers. Officer name: Mr Ian Mortimer. Appointment date: 2015-10-31. 2015-11-02 View Report
Officers. Termination date: 2015-10-31. Officer name: Brian Brown. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type full. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Officers. Officer name: Gwyn Featonby. 2014-04-23 View Report
Officers. Officer name: Gwyn Featonby. 2014-04-23 View Report
Accounts. Accounts type full. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Accounts. Accounts type full. 2012-12-13 View Report
Miscellaneous. Description: Section 519. 2012-05-14 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Address. Old address: Butterwick Hospice Care Middlefield Road Stockton on Tees TS18 8XN Uk. Change date: 2012-05-04. 2012-05-04 View Report
Accounts. Accounts type full. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Officers. Officer name: Mr John Paul Bury. Change date: 2011-05-20. 2011-05-20 View Report
Officers. Officer name: Mr John Paul Bury. 2011-05-13 View Report
Officers. Officer name: Mrs Beverley Susan Blakey. 2011-05-13 View Report
Officers. Officer name: Peter Riley. 2011-05-13 View Report
Officers. Officer name: Christopher Davey. 2011-05-13 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-06-04 View Report
Address. Old address: Butterwick Hospice Middlefield Road Stockton-on-Tees Cleveland TS19 8XN United Kingdom. 2010-06-03 View Report
Address. Move registers to sail company. 2010-06-03 View Report
Address. Move registers to sail company. 2010-06-03 View Report
Address. Change sail address company. 2010-06-03 View Report
Officers. Change date: 2010-04-01. Officer name: Mr Peter Francis Riley. 2010-06-02 View Report
Officers. Officer name: Mr Peter Francis Riley. 2010-06-01 View Report
Officers. Change date: 2010-04-01. Officer name: Mr Christopher John Davey. 2010-06-01 View Report
Officers. Officer name: Mrs Gwyn Featonby. 2010-06-01 View Report
Officers. Officer name: Mr Christopher John Davey. 2010-06-01 View Report
Accounts. Change account reference date company current shortened. 2010-03-09 View Report