Company NameGreenlight Wellbeing Limited
DirectorsJohn White Foreman and Timothy O'Donoghue
Company StatusActive
Company Number05181152
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John White Foreman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 July 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Director NameMr Timothy O'Donoghue
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Cotswold Lane
Huntington
Hamilton
3210
Secretary NameMr John White Foreman
NationalityNew Zealander
StatusCurrent
Appointed15 July 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 73873233
Telephone regionLondon

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1John White Foreman
50.00%
Ordinary
50 at £1Timothy O'donoghue
50.00%
Ordinary

Financials

Year2014
Net Worth-£128,373
Cash£28
Current Liabilities£283,503

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

17 March 2011Delivered on: 25 March 2011
Persons entitled: Resource Partners Spv Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
11 July 2017Notification of John White Foreman as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
11 July 2017Notification of John White Foreman as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Timothy O'donoghue as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Timothy O'donoghue as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
10 May 2016Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 November 2009Director's details changed for John White Foreman on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for John White Foreman on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for John White Foreman on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for John White Foreman on 1 November 2009 (1 page)
10 November 2009Director's details changed for John White Foreman on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages)
10 November 2009Director's details changed for John White Foreman on 1 November 2009 (2 pages)
10 September 2009Return made up to 15/07/09; full list of members (4 pages)
10 September 2009Return made up to 15/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
27 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
24 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
24 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
21 August 2008Return made up to 15/07/08; full list of members (4 pages)
21 August 2008Return made up to 15/07/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 August 2007Return made up to 15/07/07; full list of members (2 pages)
15 August 2007Return made up to 15/07/07; full list of members (2 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2006Return made up to 15/07/06; full list of members (2 pages)
28 July 2006Return made up to 15/07/06; full list of members (2 pages)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
26 October 2005Registered office changed on 26/10/05 from: 200 west end lane london NW6 1SG (1 page)
26 October 2005Registered office changed on 26/10/05 from: 200 west end lane london NW6 1SG (1 page)
21 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
21 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
5 August 2005Return made up to 15/07/05; full list of members (7 pages)
5 August 2005Return made up to 15/07/05; full list of members (7 pages)
10 September 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Incorporation (18 pages)
15 July 2004Incorporation (18 pages)