Company NameRestore Health And Wellbeing Ltd
Company StatusDissolved
Company Number08727058
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Danielle Marie Cairney
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleSports Massage Therapist
Country of ResidenceEngland
Correspondence Address46 Port Vale
Hertford
SG14 3AB
Secretary NameMiss Danielle Marie Cairney
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websitewww.restorehealthwellbeing.com

Location

Registered AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 November 2020Registered office address changed from Amwell House Amwell Street Hoddesdon EN11 8TS England to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page)
24 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 March 2020Registered office address changed from Unit 1 2 Lambert Way London N12 9EP England to Amwell House Amwell Street Hoddesdon EN11 8TS on 4 March 2020 (1 page)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 October 2019Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT England to Unit 1 2 Lambert Way London N12 9EP on 18 October 2019 (1 page)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 November 2018Secretary's details changed for Miss Danielle Marie White on 10 November 2018 (1 page)
8 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
24 October 2018Director's details changed for Miss Danielle Marie White on 31 August 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 August 2016Director's details changed for Miss Danielle Marie White on 20 May 2016 (2 pages)
4 August 2016Director's details changed for Miss Danielle Marie White on 20 May 2016 (2 pages)
18 January 2016Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 98a High Street Potters Bar Hertfordshire EN6 5AT on 18 January 2016 (1 page)
18 January 2016Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 98a High Street Potters Bar Hertfordshire EN6 5AT on 18 January 2016 (1 page)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page)
19 December 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page)
12 December 2014Registered office address changed from 86-90 Paul Street London London EC2A 4NE to The Limes 1339 High Road Whetstone London N20 9HR on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 86-90 Paul Street London London EC2A 4NE to The Limes 1339 High Road Whetstone London N20 9HR on 12 December 2014 (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
22 November 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
22 November 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)