Advanced company searchLink opens in new window

SR WELLNESS LIMITED

Company number 11536542

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)
04 Feb 2025 AA Total exemption full accounts made up to 31 August 2024
16 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
06 Jan 2024 AD01 Registered office address changed from The Old Bank 87 Town Lane Mobberley Nr Knutsford Cheshire WA16 7HH England to Corner Croft Crown Lane Lower Peover Knutsford Cheshire WA16 9QB on 6 January 2024
04 Dec 2023 CERTNM Company name changed core wellbeing LTD\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
22 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
14 May 2020 PSC01 Notification of Philip John Roberts as a person with significant control on 20 February 2020
14 May 2020 AA Micro company accounts made up to 31 August 2019
20 Feb 2020 AP01 Appointment of Mr Philip John Roberts as a director on 20 February 2020
20 Feb 2020 AD01 Registered office address changed from 87 Town Lane Mobberley Knutsford WA16 7HH England to The Old Bank 87 Town Lane Mobberley Nr Knutsford Cheshire WA16 7HH on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of David Lorimer Darwent as a director on 20 February 2020
20 Feb 2020 PSC07 Cessation of David Lorimer Darwent as a person with significant control on 20 February 2020
20 Sep 2019 PSC04 Change of details for Mr David Lorimer Darwent as a person with significant control on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr David Lorimer Darwent on 18 September 2019
18 Sep 2019 PSC04 Change of details for Mr David Lorimer Derwent as a person with significant control on 18 September 2019
18 Sep 2019 AD01 Registered office address changed from Willow House, Davenport Lane Mobberley Knutsford Cheshire WA16 7NB United Kingdom to 87 Town Lane Mobberley Knutsford WA16 7HH on 18 September 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
05 Jul 2019 PSC01 Notification of David Lorimer Derwent as a person with significant control on 1 July 2019
05 Jul 2019 TM01 Termination of appointment of Philip John Roberts as a director on 1 July 2019