Advanced company searchLink opens in new window

WESTFIELD HEALTH & WELLBEING LTD

Company number 09871093

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 AA Accounts for a small company made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
01 Mar 2023 MA Memorandum and Articles of Association
04 Jan 2023 CH01 Director's details changed for Mr Antionio Mimo Mucci on 4 January 2023
02 Dec 2022 AA Accounts for a small company made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
23 Nov 2022 AP01 Appointment of Mr Antionio Mimo Mucci as a director on 23 November 2022
  • ANNOTATION Part Rectified The director's address on the form AP01 was removed from the public register on 30/03/2023 as it was factually inaccurate or derived from something factually inaccurate.
15 Dec 2021 AA Accounts for a small company made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
08 Dec 2020 AA Accounts for a small company made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 9,950,200
18 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
18 Nov 2019 AA Accounts for a small company made up to 31 March 2019
21 Nov 2018 AA Full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
07 Jun 2018 TM01 Termination of appointment of Jill Davies as a director on 30 April 2018
04 Jun 2018 AP01 Appointment of Mr Jason Sidney Hogan as a director on 11 April 2018
04 Jun 2018 TM01 Termination of appointment of Jill Davies as a director on 30 April 2018
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 250,100
16 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
17 Aug 2017 AA Full accounts made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
10 Oct 2016 AD01 Registered office address changed from Westfield House Charter Row Sheffield S1 3FZ England to Westfield House 60 Charter Row Sheffield S1 3FZ on 10 October 2016
22 Sep 2016 AD01 Registered office address changed from 87 Division Street Sheffield S1 1HT United Kingdom to Westfield House Charter Row Sheffield S1 3FZ on 22 September 2016