About

Registered Number: 08737108
Date of Incorporation: 17/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 46 Church Street, 1st Floor, Unless Closed, Blackburn, Gb, BB1 5AL,

 

Based in Blackburn, Lancashire Health & Well-being Centre Cic was established in 2013, it's status in the Companies House registry is set to "Active". The current directors of Lancashire Health & Well-being Centre Cic are listed as Berry, Danielle Joanne, Brindle, Kerry Ann, Godden, Wayne Peter, Piroozpey, Fariba, Thomason, Michael James, Hunter, Christine, Edwards, Pauline Mary, Hunter, Christine, Shuttleworth, Christine. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Danielle Joanne 17 October 2013 - 1
BRINDLE, Kerry Ann 01 November 2015 - 1
GODDEN, Wayne Peter 09 October 2018 - 1
PIROOZPEY, Fariba 17 October 2013 - 1
THOMASON, Michael James 01 November 2015 - 1
EDWARDS, Pauline Mary 01 June 2014 10 May 2016 1
HUNTER, Christine 17 October 2013 09 July 2017 1
SHUTTLEWORTH, Christine 09 October 2018 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Christine 17 October 2013 09 July 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 21 October 2019
DISS40 - Notice of striking-off action discontinued 05 October 2019
AA - Annual Accounts 04 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AP01 - Appointment of director 31 October 2018
CS01 - N/A 18 October 2018
AD01 - Change of registered office address 18 October 2018
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 July 2017
CH01 - Change of particulars for director 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
AD01 - Change of registered office address 19 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 26 June 2016
CH03 - Change of particulars for secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 23 February 2015
AP01 - Appointment of director 25 June 2014
CICINC - N/A 17 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.