About

Registered Number: 05116257
Date of Incorporation: 29/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 15 Elizabeth Drive, Driffield, YO25 6XY,

 

Wolds Way to Health Ltd was registered on 29 April 2004, it's status is listed as "Active". This business has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVESON, William James Ingleby 29 May 2004 - 1
BURDASS, Ruth Mary 29 April 2004 27 April 2018 1
IVESON, Helen Louise 29 April 2004 27 April 2018 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 14 May 2018
AAMD - Amended Accounts 02 May 2018
CS01 - N/A 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
PSC01 - N/A 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
DISS40 - Notice of striking-off action discontinued 05 August 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 11 May 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 03 May 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 15 March 2010
AD01 - Change of registered office address 12 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 29 July 2007
363s - Annual Return 21 May 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
225 - Change of Accounting Reference Date 17 June 2004
CERTNM - Change of name certificate 18 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.