EMERALD WELLNESS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
EMERALD WELLNESS LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Dissolved - no longer trading.
EMERALD WELLNESS LIMITED was incorporated 21 years ago on 26/07/2002 and has the registered number: 04496145. The accounts status is AUDIT EXEMPTION SUBSI.
EMERALD WELLNESS LIMITED was incorporated 21 years ago on 26/07/2002 and has the registered number: 04496145. The accounts status is AUDIT EXEMPTION SUBSI.
EMERALD WELLNESS LIMITED - NOTTINGHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
22 REGENT STREET
NOTTINGHAM
NG1 5BQ
This Company Originates in : United Kingdom
Previous trading names include:
SULUQ LIMITED (until 11/02/2020)
SULUQ LIMITED (until 11/02/2020)
ROADTOHEALTH LIMITED (until 26/07/2018)
ROAD TO HEALTH LIMITED (until 02/01/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2019 | 06/09/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVE DENNIS WHATLEY | Nov 1961 | British | Director | 2018-07-18 | CURRENT |
COLIN HALL | Feb 1970 | British | Director | 2018-07-04 | CURRENT |
GK FORMATIONS ONE LIMITED | Corporate Director | 2002-07-26 UNTIL 2002-09-25 | RESIGNED | ||
GK FORMATIONS TWO LIMITED | Corporate Secretary | 2002-07-26 UNTIL 2002-09-25 | RESIGNED | ||
MR ALISTAIR KEITH WICKENS | Sep 1966 | British | Director | 2002-09-01 UNTIL 2018-07-04 | RESIGNED |
MR GLENN KENNETH SEDDINGTON | Jun 1968 | British | Director | 2018-07-04 UNTIL 2020-01-08 | RESIGNED |
DAVID RODGER MOREAU | Apr 1958 | British | Director | 2015-12-01 UNTIL 2018-07-04 | RESIGNED |
MR JONATHAN EDWARD HUGHES | May 1980 | British | Director | 2015-10-27 UNTIL 2015-10-27 | RESIGNED |
MR NIGEL INGHAM | Sep 1962 | British | Director | 2002-10-01 UNTIL 2015-08-28 | RESIGNED |
MR PAUL DE GRUCHY GAUDIN | Nov 1960 | British | Director | 2002-10-01 UNTIL 2015-06-30 | RESIGNED |
MR SIMON DAVID EMBLEY | Oct 1960 | British | Director | 2015-08-01 UNTIL 2017-03-03 | RESIGNED |
MR PAUL FOODY | Oct 1979 | British | Director | 2018-07-18 UNTIL 2020-01-08 | RESIGNED |
MR TIMOTHY DODD | Feb 1962 | British | Director | 2018-07-18 UNTIL 2020-02-10 | RESIGNED |
MR PAUL DE GRUCHY GAUDIN | Nov 1960 | British | Secretary | 2002-10-01 UNTIL 2003-08-01 | RESIGNED |
MR ROY DAVID DICKINSON | May 1947 | British | Secretary | 2003-08-01 UNTIL 2014-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emerald (Inchora) Limited | 2020-03-09 | Farnborough Hampshire | Ownership of shares 75 to 100 percent | |
Inchora Ltd | 2018-07-16 - 2020-03-09 | Farnborough Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as trust |
|
Roadtohealth Group Ltd | 2016-04-06 - 2018-07-16 | Nottingham Nottinghamshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SuluQ Limited Filleted accounts for Companies House (small and micro) | 2019-04-30 | 31-07-2018 | £130,735 Cash £-451,264 equity |
Roadtohealth Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-11 | 31-07-2017 | £80,407 Cash £-1,813,947 equity |
Roadtohealth Limited - Abbreviated accounts 16.3 | 2017-04-29 | 31-07-2016 | £57,865 Cash £-948,320 equity |
Roadtohealth Limited - Limited company - abbreviated - 11.9 | 2016-04-06 | 31-07-2015 | £23,638 Cash £-323,918 equity |
Roadtohealth Limited - Limited company - abbreviated - 11.0.0 | 2015-04-09 | 31-07-2014 | £50,259 Cash £35,828 equity |