Company NameThe Corporate Wellbeing Company Ltd
Company StatusActive - Proposal to Strike off
Company Number08811479
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Previous NameThe Fitness Training Academy Ltd

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Claire Gregory
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleFitness Education
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Unit 4 John Street
Warrington
Cheshire
WA2 7UB
Director NameMs Robyn Elizabeth Ablott
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2020)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address6 Telford Close
Warrington
WA4 1TQ
Secretary NameMs Robyn Ablott
StatusResigned
Appointed15 May 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressUnit 4 Unit 4 John Street
Warrington
Cheshire
WA2 7UB

Location

Registered AddressUnit 4
Unit 4 John Street
Warrington
Cheshire
WA2 7UB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 December 2020 (3 years, 4 months ago)
Next Return Due25 December 2021 (overdue)

Filing History

21 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 June 2020Registered office address changed from 5 5 Ellington Drive Warrington WA5 1ZG United Kingdom to Unit 4 Unit 4 John Street Warrington Cheshire WA2 7UB on 30 June 2020 (1 page)
25 May 2020Appointment of Ms Robyn Ablott as a secretary on 15 May 2020 (2 pages)
25 May 2020Termination of appointment of Robyn Elizabeth Ablott as a director on 1 May 2020 (1 page)
11 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2019Registered office address changed from 7 Barrymore Avenue Warrington WA4 1RT to 5 5 Ellington Drive Warrington WA5 1ZG on 17 December 2019 (1 page)
16 December 2019Appointment of Ms Robyn Elizabeth Ablott as a director on 13 December 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-05
(3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-05
(3 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(3 pages)
2 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(3 pages)
21 November 2015Termination of appointment of Robyn Elizabeth Ablott as a director on 20 November 2015 (1 page)
21 November 2015Termination of appointment of Robyn Elizabeth Ablott as a director on 20 November 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 January 2015Registered office address changed from 170 Park Road Great Sankey Warrington Cheshire WA5 3PJ United Kingdom to 7 Barrymore Avenue Warrington WA4 1RT on 31 January 2015 (1 page)
31 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(3 pages)
31 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(3 pages)
31 January 2015Registered office address changed from 170 Park Road Great Sankey Warrington Cheshire WA5 3PJ United Kingdom to 7 Barrymore Avenue Warrington WA4 1RT on 31 January 2015 (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)