Advanced company searchLink opens in new window

LOUGHBOROUGH WELLBEING CENTRE CIC

Company number 09349552

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to a cio 19/10/2020
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 AD01 Registered office address changed from PO Box LE11 3HA 3 C/O the Emporium 3 Wards End Loughborough Leicestershire LE11 3HA United Kingdom to C/O the Emporium 3 Ward's End Loughborough England LE11 3HA on 23 September 2019
28 Aug 2019 AD01 Registered office address changed from 14 Park Row Nottingham NG1 6GR England to PO Box LE11 3HA 3 C/O the Emporium 3 Wards End Loughborough Leicestershire LE11 3HA on 28 August 2019
12 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Sep 2018 AP01 Appointment of Mrs Pauline Carmel Ranson as a director on 1 September 2018
02 Jul 2018 TM01 Termination of appointment of Patrick Gerard Short as a director on 2 July 2018
02 Feb 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
17 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
14 Dec 2017 AD01 Registered office address changed from 14 Park Row Park Row Nottingham NG1 6GR England to 14 Park Row Nottingham NG1 6GR on 14 December 2017
14 Dec 2017 AP01 Appointment of Dr Peter Mark Cannon as a director on 14 December 2017
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2017 CH01 Director's details changed for Mrs Jemma Louise Bagley on 17 September 2017
18 Sep 2017 AP01 Appointment of Mrs Jemma Louise Bagley as a director on 17 September 2017
18 Sep 2017 TM01 Termination of appointment of Ian John Christopher Waterland as a director on 18 September 2017
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
25 Nov 2016 AD01 Registered office address changed from 25 Park Road Loughborough Leicestershire LE11 2ED England to 14 Park Row Park Row Nottingham NG1 6GR on 25 November 2016
01 Nov 2016 AP01 Appointment of Mrs Lynne Marie Holding as a director on 1 November 2016
27 Oct 2016 AP01 Appointment of Mr Ian John Christopher Waterland as a director on 27 October 2016
27 Oct 2016 AP01 Appointment of Mr Patrick Gerard Short as a director on 27 October 2016
27 Oct 2016 TM01 Termination of appointment of Janet Sylvia Solla as a director on 27 October 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015