Company NameWellness Limited
DirectorBrent Roland Osborn-Smith
Company StatusActive
Company Number05184753
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Secretary NameMr Brent Roland Osborn-Smith
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleConsultant
Correspondence Address19 Cliveden Place
London
SW1W 8HD
Director NameMr Brent Roland Osborn-Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleOsteopath
Country of ResidenceEngland
Correspondence Address19 Cliveden Place
London
SW1W 8HD
Director NameBrent Roland Osborn-Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleConsultant
Correspondence Address66 Wakehurst Road
London
SW11 6BU
Director NameGrant Erle Osborn-Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCap Gras D'Eau
Mont Gras D'Eau
St Brelade
Jersey
JE3 8ED
Director NameMrs Veronika Astrid Maria Helena Osborn-Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed17 September 2004(1 month, 4 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 15 December 2017)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Ragged Appleshaw
Andover
Hampshire
SP11 9HX

Contact

Websiteclickaback.com
Telephone020 77308899
Telephone regionLondon

Location

Registered Address19 Cliveden Place
London
SW1W 8HD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Veronika Osborn-smith
100.00%
Ordinary A

Financials

Year2014
Net Worth£59,945
Cash£2,463
Current Liabilities£37,811

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (2 weeks, 2 days ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
22 February 2023Total exemption full accounts made up to 31 March 2021 (10 pages)
22 February 2023Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
20 April 2020Director's details changed for Mr Brent Roland Osborn-Smith on 20 April 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (3 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Cessation of Veronika Astrid Maria Helena Osborn-Smith as a person with significant control on 21 July 2017 (1 page)
24 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
23 August 2018Notification of Brent Roland Osborn-Smith as a person with significant control on 31 March 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Termination of appointment of Veronika Astrid Maria Helena Osborn-Smith as a director on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Brent Roland Osborn-Smith as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Veronika Astrid Maria Helena Osborn-Smith as a director on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Brent Roland Osborn-Smith as a director on 15 December 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
19 August 2013Director's details changed for Mrs Veronika Astrid Maria Helena Osborn Smith on 5 May 2013 (2 pages)
19 August 2013Director's details changed for Mrs Veronika Astrid Maria Helena Osborn Smith on 5 May 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mrs Veronika Astrid Maria Helena Osborn Smith on 20 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Veronika Astrid Maria Helena Osborn Smith on 20 July 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 August 2009Return made up to 20/07/09; full list of members (3 pages)
12 August 2009Return made up to 20/07/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 August 2008Director's change of particulars / veronika osborn smith / 26/07/2007 (2 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
18 August 2008Secretary's change of particulars / brent osborn-smith / 26/07/2007 (2 pages)
18 August 2008Secretary's change of particulars / brent osborn-smith / 26/07/2007 (2 pages)
18 August 2008Director's change of particulars / veronika osborn smith / 26/07/2007 (2 pages)
2 May 2008Amended accounts made up to 31 July 2006 (9 pages)
2 May 2008Amended accounts made up to 31 March 2007 (9 pages)
2 May 2008Amended accounts made up to 31 March 2007 (9 pages)
2 May 2008Amended accounts made up to 31 July 2005 (5 pages)
2 May 2008Amended accounts made up to 31 July 2005 (5 pages)
2 May 2008Amended accounts made up to 31 July 2006 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 August 2007Return made up to 20/07/07; full list of members (2 pages)
17 August 2007Return made up to 20/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 January 2007Registered office changed on 24/01/07 from: 66 wakehurst road london SW11 6BU (1 page)
24 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 January 2007Registered office changed on 24/01/07 from: 66 wakehurst road london SW11 6BU (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 August 2005Return made up to 20/07/05; full list of members (6 pages)
22 August 2005Return made up to 20/07/05; full list of members (6 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
20 July 2004Incorporation (10 pages)
20 July 2004Incorporation (10 pages)