Company NameDaniels Wellbeing Limited
DirectorsDaniel Osei Bonsu and Benedicta Osei-Bonsu
Company StatusActive
Company Number06584011
CategoryPrivate Limited Company
Incorporation Date2 May 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Osei Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
The Mall
Stratford
London
E15 1XE
Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
The Mall
Stratford
London
E15 1XE
Director NameMr Daniel Chen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameMr Daniel Chen
NationalityBritish
StatusResigned
Appointed01 October 2008(5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameMr Stuart Cooke
StatusResigned
Appointed28 September 2011(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2018)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN

Contact

Websitedanielspharmacy.co.uk
Telephone020 89890390
Telephone regionLondon

Location

Registered Address54 The Stratford Centre
The Mall
Stratford
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Daniel Chen
90.00%
Ordinary
10 at £1Stuart Cooke
10.00%
Ordinary

Financials

Year2014
Net Worth£204,959
Cash£5,064
Current Liabilities£112,196

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

9 January 2019Delivered on: 15 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 September 2008Delivered on: 3 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 July 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 January 2019Notification of Osbon Medicals Limited as a person with significant control on 9 January 2019 (2 pages)
18 January 2019Cessation of Daniel Chen as a person with significant control on 9 January 2019 (1 page)
18 January 2019Termination of appointment of Daniel Chen as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Mrs Benedicta Osei-Bonsu as a director on 9 January 2019 (2 pages)
18 January 2019Registered office address changed from 111a George Lane London E18 1AN to 54 the Stratford Centre the Mall Stratford London E15 1XE on 18 January 2019 (1 page)
15 January 2019Registration of charge 065840110002, created on 9 January 2019 (22 pages)
25 September 2018Termination of appointment of Stuart Cooke as a secretary on 18 September 2018 (1 page)
15 August 2018Appointment of Mr Daniel Osei Bonsu as a director on 13 August 2018 (2 pages)
23 July 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
7 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 June 2015Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages)
17 June 2015Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages)
17 June 2015Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
28 September 2011Appointment of Mr Stuart Cooke as a secretary (1 page)
28 September 2011Termination of appointment of Daniel Chen as a secretary (1 page)
28 September 2011Appointment of Mr Stuart Cooke as a secretary (1 page)
28 September 2011Termination of appointment of Daniel Chen as a secretary (1 page)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
17 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
4 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
22 January 2010Director's details changed for Mr Daniel Heng Onn Chen on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Daniel Heng Onn Chen on 21 January 2010 (2 pages)
18 January 2010Registered office address changed from 133 George Lane South Woodford London London E18 1AN United Kingdom on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 133 George Lane South Woodford London London E18 1AN United Kingdom on 18 January 2010 (1 page)
26 October 2009Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr. Daniel Chen on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr. Daniel Chen on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr. Daniel Chen on 1 October 2009 (1 page)
10 July 2009Return made up to 02/05/09; full list of members (3 pages)
10 July 2009Return made up to 02/05/09; full list of members (3 pages)
29 May 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
29 May 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
22 December 2008Secretary appointed mr. Daniel heng onn chen (1 page)
22 December 2008Director's change of particulars / daniel chen / 01/10/2008 (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from 133 george lane south woodford london E18 1AN (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Director's change of particulars / daniel chen / 01/10/2008 (1 page)
22 December 2008Secretary appointed mr. Daniel heng onn chen (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from 133 george lane south woodford london E18 1AN (1 page)
5 November 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 November 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Registered office changed on 03/07/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom (1 page)
3 July 2008Registered office changed on 03/07/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom (1 page)
2 May 2008Incorporation (15 pages)
2 May 2008Incorporation (15 pages)