About

Registered Number: 06796589
Date of Incorporation: 21/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 15 Princes Road, Brunton Park Gosforth, Newcastle Upon Tyne, NE3 5TT

 

Based in Newcastle Upon Tyne, Family Wellness Centres Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Family Wellness Centres Ltd. The companies directors are listed as Ryle, John Richard, Saunders, Kathryn Davina, Scott, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYLE, John Richard 01 April 2014 - 1
SAUNDERS, Kathryn Davina 04 July 2011 31 October 2012 1
SCOTT, Alan 21 January 2009 15 April 2015 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 28 March 2019
PSC04 - N/A 28 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 03 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
MR01 - N/A 04 March 2016
AA - Annual Accounts 15 October 2015
AA01 - Change of accounting reference date 02 July 2015
AR01 - Annual Return 09 June 2015
AD04 - Change of location of company records to the registered office 09 June 2015
SH06 - Notice of cancellation of shares 27 May 2015
SH03 - Return of purchase of own shares 27 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 14 January 2015
MR01 - N/A 08 January 2015
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2012
AD04 - Change of location of company records to the registered office 17 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 27 January 2012
SH01 - Return of Allotment of shares 24 October 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Outstanding

N/A

A registered charge 31 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.