About

Registered Number: 04266196
Date of Incorporation: 07/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 2898, 12a Amherst Road, Kenilworth, Warwickshire, CV8 1XY

 

Source Energy Healing Ltd was registered on 07 August 2001. There are 2 directors listed as Stott, Jillian Elizabeth, Stott, Peter Bernard for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Jillian Elizabeth 07 August 2001 - 1
STOTT, Peter Bernard 07 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 July 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 05 August 2016
AA01 - Change of accounting reference date 22 February 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 11 February 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 13 May 2015
CERTNM - Change of name certificate 22 January 2015
CONNOT - N/A 22 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 22 August 2010
CH01 - Change of particulars for director 22 August 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.