EMPLOYEE WELLBEING LTD

Ground Floor, Block A Ground Floor, Block A, Lisburn, BT28 3AJ, Northern Ireland
StatusACTIVE
Company No.NI055812
CategoryPrivate Limited Company
Incorporated01 Jul 2005
Age19 years, 5 days
JurisdictionNorthern Ireland

SUMMARY

EMPLOYEE WELLBEING LTD is an active private limited company with number NI055812. It was incorporated 19 years, 5 days ago, on 01 July 2005. The company address is Ground Floor, Block A Ground Floor, Block A, Lisburn, BT28 3AJ, Northern Ireland.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-15

Old address: Victoria House Gloucester Street Belfast BT1 4LS Northern Ireland

New address: Ground Floor, Block a the Sidings Lisburn BT28 3AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: 86 86 Carsonstown Road Saintfield Down BT24 7EB Northern Ireland

New address: Victoria House Gloucester Street Belfast BT1 4LS

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gympass Inc.

Notification date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Del Pilar Pelaez Serrano

Appointment date: 2023-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Leslie Kerr

Cessation date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Leslie Kerr

Termination date: 2023-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fidelma Ann Kerr

Cessation date: 2023-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Dr Robert Leslie Kerr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: 34 Brooke Hall Heights Belfast BT8 6WN Northern Ireland

New address: 86 86 Carsonstown Road Saintfield Down BT24 7EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-27

Psc name: Mrs Fidelma Ann Kerr

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-27

Psc name: Dr Robert Leslie Kerr

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-27

Officer name: Dr Robert Leslie Kerr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: 34 34 Brooke Hall Heights Belfast Antrim BT8 6WN

New address: 34 Brooke Hall Heights Belfast BT8 6WN

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Capital

Type: SH01

Date: 2016-05-23

Capital : 170 GBP

Documents

View document PDF

Capital cancellation shares

Date: 01 Apr 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH06

Date: 2016-02-29

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed managing wellbeing LTD\certificate issued on 07/05/15

Documents

View document PDF

Change of name notice

Date: 07 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 24 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-24

Officer name: Doctor Robert Leslie Kerr

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-30

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Mulvenna

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: 42 Greenwood Glen Belfast Antrim BT8 7WE Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: 23 Castleburn Road Carrickfergus Co Antrim BT38 7NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emtell LIMITED\certificate issued on 29/06/11

Documents

View document PDF

Change of name notice

Date: 08 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Maurice David Mulvenna

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Sheridan

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Robert Kerr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 01 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 25 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 01 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMLIND (UK) LIMITED

23 MARKET STREET,CARMARTHENSHIRE,SA15 1YD

Number:03873661
Status:ACTIVE
Category:Private Limited Company

BOGDAN BOKOR ENGINEERING LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11051330
Status:ACTIVE
Category:Private Limited Company

C9 SOLUTIONS LIMITED

UNIT 4, WILLOWS GATE STOKE LYNE ROAD,BICESTER,OX27 9AU

Number:11254319
Status:ACTIVE
Category:Private Limited Company

CORIN MIDCO LIMITED

THE CORINIUM CENTRE,CIRENCESTER,GL7 1YJ

Number:11357633
Status:ACTIVE
Category:Private Limited Company

HAINES MARINE CONSTRUCTION LLP

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:OC376408
Status:ACTIVE
Category:Limited Liability Partnership

RFT PROJECT MANAGEMENT LIMITED

WINDY HARBOUR COTTAGE HARBOUR LANE,BOLTON,BL7 0PA

Number:04484740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source