About

Registered Number: 07489803
Date of Incorporation: 12/01/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: 21 New Street, St. Davids, Haverfordwest, SA62 6SW,

 

Elevate Wellbeing Ltd was registered on 12 January 2011 with its registered office in Haverfordwest, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHELL, Nicholas Michael, Vassel 12 January 2011 - 1
PALFREY, Matthew 12 January 2011 15 February 2011 1
Secretary Name Appointed Resigned Total Appointments
PALFREY, Matthew Thomas 12 January 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 22 October 2019
AD01 - Change of registered office address 04 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 October 2015
AD01 - Change of registered office address 27 March 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 29 October 2013
CH01 - Change of particulars for director 17 September 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 10 October 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 19 July 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AD01 - Change of registered office address 28 March 2011
AP03 - Appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
CH01 - Change of particulars for director 12 January 2011
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.