Advanced company searchLink opens in new window

PIVOTAL WELLBEING LTD

Company number 05085719

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)
18 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with updates
01 Oct 2024 AA Micro company accounts made up to 31 March 2024
01 Sep 2024 AD01 Registered office address changed from 42 Cocked Hat Park Sowerby Thirsk North Yorkshire YO7 3HB England to Kemp House 152 - 160 City Road London EC1V 2NX on 1 September 2024
31 May 2024 AD01 Registered office address changed from 42 42 Cocked Hat Park Sowerby Thirsk North Yorkshire YO7 3HB United Kingdom to 42 Cocked Hat Park Sowerby Thirsk North Yorkshire YO7 3HB on 31 May 2024
31 May 2024 CH01 Director's details changed for Mr Michael Alexander Maguire on 31 May 2024
31 May 2024 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 42 42 Cocked Hat Park Sowerby Thirsk North Yorkshire YO7 3HB on 31 May 2024
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 PSC01 Notification of Michael Alexander Maguire as a person with significant control on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Andrea Rachael Maguire as a director on 24 October 2023
24 Oct 2023 PSC07 Cessation of Andrea Rachael Maguire as a person with significant control on 24 October 2023
24 Oct 2023 AP01 Appointment of Mr Michael Alexander Maguire as a director on 24 October 2023
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
26 Mar 2023 AD01 Registered office address changed from 124 City Road, London EC1V 2NX Kemp House 152 - 160 City Road London London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 26 March 2023
09 Mar 2023 AD01 Registered office address changed from 42 42 Cocked Hat Park Sowerby Thirsk YO7 3HB England to 124 City Road, London EC1V 2NX Kemp House 152 - 160 City Road London London EC1V 2NX on 9 March 2023
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 AD01 Registered office address changed from 124 City Road London London EC1V 2NX England to 42 42 Cocked Hat Park Sowerby Thirsk YO7 3HB on 11 July 2022
18 May 2022 AD01 Registered office address changed from Split Farthing Hall Bagby Thirsk YO7 2AF to 124 City Road London London EC1V 2NX on 18 May 2022
01 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 May 2020 TM01 Termination of appointment of Michael Alexander Maguire as a director on 1 May 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
02 Aug 2019 AA Micro company accounts made up to 31 March 2019