Advanced company searchLink opens in new window

HEALTH AND WELLNESS CLINIC LTD

Company number 12679336

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)
13 Dec 2024 AD01 Registered office address changed from 1 Chapel Court Holly Walk Leamington Spa CV32 4YS England to 3 Blundellsands Road East Liverpool Merseyside L23 8SE on 13 December 2024
16 Sep 2024 CH01 Director's details changed for Doctor Yusra Al-Mukhtar on 13 September 2024
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2024 CS01 Confirmation statement made on 17 June 2024 with updates
13 Sep 2024 PSC05 Change of details for Yam Holdings Ltd as a person with significant control on 13 September 2024
13 Sep 2024 CH01 Director's details changed for Doctor Yusra Al-Mukhtar on 13 September 2024
13 Sep 2024 AD01 Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to 1 Chapel Court Holly Walk Leamington Spa CV32 4YS on 13 September 2024
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
20 Nov 2023 CH01 Director's details changed for Doctor Yusra Al-Mukhtar on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
20 Nov 2023 PSC05 Change of details for Yam Holdings Ltd as a person with significant control on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Doctor Yusra Al-Mukhtar on 20 November 2023
03 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
03 Feb 2023 CH01 Director's details changed for Doctor Yusra Al-Mukhtar on 3 February 2023
03 Feb 2023 PSC05 Change of details for Yam Holdings Ltd as a person with significant control on 3 February 2023
15 Dec 2022 PSC05 Change of details for Yam Holdings Ltd as a person with significant control on 15 December 2022
06 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
12 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from 3 Blundellsands Road East Blundellsands Liverpool Merseyside L23 8SE United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 12 July 2021
15 Oct 2020 CERTNM Company name changed the aesthetic wellness clinic LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
23 Jul 2020 AD01 Registered office address changed from 339 High Road Ilford Essex IG1 1TE United Kingdom to 3 Blundellsands Road East Blundellsands Liverpool Merseyside L23 8SE on 23 July 2020
22 Jun 2020 CH01 Director's details changed for Dr Yusra Al-Mukhtar on 22 June 2020