Advanced company searchLink opens in new window

THE WELL, CHRISTIAN HEALING CENTRE

Company number 04664030

Filter by category

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)
08 Jul 2020 TM01 Termination of appointment of Kevin John Broadbent as a director on 4 July 2020
25 Feb 2020 AP01 Appointment of Mr James Peter Leng as a director on 12 November 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Janet Furlong as a director on 29 November 2019
30 Oct 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
22 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
03 Oct 2019 AP03 Appointment of Mr Mark Henry Joseph Askew as a secretary on 1 October 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
21 Sep 2018 TM01 Termination of appointment of Craig Andrew Walford as a director on 13 July 2018
21 Sep 2018 TM01 Termination of appointment of Tracey Ann Taylor as a director on 13 July 2018
21 Sep 2018 TM01 Termination of appointment of Gordon Francis Franklin as a director on 13 July 2018
21 Sep 2018 TM02 Termination of appointment of Gordon Francis Franklin as a secretary on 13 July 2018
18 May 2018 AD01 Registered office address changed from Wandfluh House Northfield Road Kineton Road Industrial Estate Southam CV47 0FG England to 20 Augusta Place Leamington Spa CV32 5EL on 18 May 2018
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
04 Dec 2017 AP01 Appointment of Mr Craig Andrew Walford as a director on 1 December 2017
03 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
16 Feb 2017 AD01 Registered office address changed from 16 Cross Street Leamington Spa Warwickshire CV32 4PX to Wandfluh House Northfield Road Kineton Road Industrial Estate Southam CV47 0FG on 16 February 2017
01 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
11 Nov 2016 MR01 Registration of charge 046640300001, created on 21 October 2016
01 Nov 2016 AP01 Appointment of Mr Kevin John Broadbent as a director on 6 September 2016
01 Nov 2016 AP01 Appointment of Mr Jonathan Lister Tidd as a director on 14 July 2016
01 Nov 2016 AP01 Appointment of Mr Anthony John O'brien as a director on 14 July 2016
19 May 2016 TM01 Termination of appointment of James Bryan Holden as a director on 14 March 2016