ECD WELLBEING LIMITED
Status | ACTIVE |
Company No. | 08733523 |
Category | Private Limited Company |
Incorporated | 15 Oct 2013 |
Age | 10 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ECD WELLBEING LIMITED is an active private limited company with number 08733523. It was incorporated 10 years, 8 months, 19 days ago, on 15 October 2013. The company address is Unit B, Ascensis Tower Unit B, Ascensis Tower, London, SW18 1AY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jun 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Change sail address company with old address new address
Date: 16 Nov 2023
Category: Address
Type: AD02
Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
New address: Unit B Ascensis Tower Juniper Drive London SW18 1AY
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
Old address: Assist House 25B Lombard Road London SW19 3TZ England
New address: Unit B, Ascensis Tower Juniper Drive London SW18 1AY
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 05 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-25
Old address: Edelman House 1238 High Road Whetstone London N20 0LH
New address: Assist House 25B Lombard Road London SW19 3TZ
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Change person director company with change date
Date: 29 Jun 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Eileen Christina Dowling-Long
Documents
Change to a person with significant control
Date: 29 Jun 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Eileen Christina Dowling-Long
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 15 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-15
Psc name: Mrs Eileen Christina Dowling
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-15
Officer name: Eileen Christina Dowling-Long
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-15
Officer name: Mrs Eileen Christine Dowling
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-28
Officer name: Eileen Christina Dowling
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Move registers to sail company with new address
Date: 09 Mar 2016
Category: Address
Type: AD03
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2015
Action Date: 14 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087335230001
Charge creation date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Incorporation company
Date: 15 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
MARKET HOUSE,ALTON,GU34 1HG
Number: | 11345854 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW COATINGS LIMITED,PENRYN,TR10 9DQ
Number: | 01178001 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ICKWELL ROAD,BIGGLESWADE,SG18 9AB
Number: | 11671074 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B, 20 CAMBALT ROAD,LONDON,SW15 6EW
Number: | 11328857 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BURTT HOUSE,LONDON,N1 6LE
Number: | 04958857 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STONEYCROFT PLANNING & DEVELOPMENT LIMITED
LEDBURY,OSWESTRY,SY11 1AJ
Number: | 06451751 |
Status: | ACTIVE |
Category: | Private Limited Company |