Company NameWellness Village Services Ltd
DirectorsJean Paul Blissett and Jeremy Nicholas Harris
Company StatusActive
Company Number13410451
CategoryPrivate Limited Company
Incorporation Date20 May 2021(2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jean Paul Blissett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameDr Jeremy Nicholas Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(same day as company formation)
RoleGeneral Practitioner (Gp)
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Tauseef Ahmed
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2022(9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address171 Clarence Avenue
New Malden
KT3 3TX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

7 June 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
7 June 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 2,524.831
(3 pages)
7 March 2023Statement of capital following an allotment of shares on 27 July 2022
  • GBP 2,352.649
(3 pages)
17 January 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
24 June 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 171 Clarence Avenue New Malden KT3 3TX on 24 June 2022 (1 page)
22 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
22 June 2022Statement of capital following an allotment of shares on 22 June 2022
  • GBP 2,255.46
(3 pages)
14 June 2022Sub-division of shares on 7 June 2022 (3 pages)
14 June 2022Resolutions
  • RES13 ‐ Authorised to sub divide 07/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2022Memorandum and Articles of Association (16 pages)
13 June 2022Termination of appointment of Tauseef Ahmed as a director on 13 June 2022 (1 page)
14 February 2022Appointment of Mr Tauseef Ahmed as a director on 14 February 2022 (2 pages)
20 May 2021Incorporation
Statement of capital on 2021-05-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)