Company Information for EVERLY WELLNESS LTD
UNIT 3, HILLGATE BUSINESS CENTRE, STOCKPORT, SK1 3AU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EVERLY WELLNESS LTD | ||||
Legal Registered Office | ||||
UNIT 3 HILLGATE BUSINESS CENTRE STOCKPORT SK1 3AU | ||||
Previous Names | ||||
|
Company Number | 10917028 | |
---|---|---|
Company ID Number | 10917028 | |
Date formed | 2017-08-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 12/09/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB280192804 |
Last Datalog update: | 2025-02-05 17:57:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
EVERLY WELLNESS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEXTER MICHAEL GRIMA |
||
JASON PAUL GRIMA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PIPPINS (KINGSWOOD) MANAGEMENT COMPANY LIMITED | Director | 2016-11-01 | CURRENT | 2013-11-01 | Active | |
MOUNTBRIDGE ESTATES LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/01/25 FROM Unit 6 Hillgate Business Park Swallow Street Stockport SK1 3HJ England | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
Previous accounting period shortened from 29/02/24 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Sub-division of shares on 2023-03-13 | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Jason Paul Grima on 2023-02-17 | ||
Director's details changed for Mr Dexter Michael Grima on 2023-02-17 | ||
Director's details changed for Mr Jason Paul Grima on 2022-10-07 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Unit 36 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM Capital Business Centre Unit 63, Capital Business Centre 22 Carlton Road South Croydon United Kingdom | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM 8 Greencoat Place London SW1P 1PL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/08/19 TO 29/02/20 | |
AA01 | Current accounting period extended from 31/08/19 TO 29/02/20 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/09/22 | |
CERTNM | COMPANY NAME CHANGED VITABRIGHT LTD CERTIFICATE ISSUED ON 17/04/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERLY WELLNESS LTD
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as EVERLY WELLNESS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |