About

Registered Number: 07550082
Date of Incorporation: 03/03/2011 (14 years and 1 month ago)
Company Status: Liquidation
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Established in 2011, Health & Wellbeing Recruitment Ltd has its registered office in Bath, it's status is listed as "Liquidation". There are 5 directors listed as Morgan, Peter, Morgan, Lisa, Morgan, Lisa, Morgan, Peter, Parry, Elizabeth Anne for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Peter 12 June 2017 - 1
MORGAN, Lisa 22 July 2016 01 October 2017 1
MORGAN, Lisa 01 May 2011 01 July 2016 1
MORGAN, Peter 01 July 2016 22 July 2016 1
PARRY, Elizabeth Anne 03 March 2011 01 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 October 2019
RESOLUTIONS - N/A 24 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2019
LIQ02 - N/A 24 October 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 16 May 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 26 April 2018
PSC04 - N/A 24 April 2018
PSC04 - N/A 23 April 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 12 October 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 14 July 2016
AD01 - Change of registered office address 14 July 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 30 March 2016
MR01 - N/A 20 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AD01 - Change of registered office address 11 May 2012
NEWINC - New incorporation documents 03 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.