Company NameSoul-Status Ltd
DirectorsKay-Leigh Fielding and John Campbell Fielding
Company StatusActive
Company Number11183382
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Kay-Leigh Fielding
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence Address32 High Street
The Core
Northwich
Cheshire
CW9 5BL
Director NameMr John Campbell Fielding
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(2 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
The Core
Northwich
Cheshire
CW9 5BL

Location

Registered Address32 High Street
The Core
Northwich
Cheshire
CW9 5BL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
5 April 2022Director's details changed for Miss Kay-Leigh Richardson on 9 June 2021 (2 pages)
5 April 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
5 April 2022Change of details for Miss Kay-Leigh Richardson as a person with significant control on 9 June 2021 (2 pages)
7 February 2022Registered office address changed from Unit 1 Ash Street Northwich Cheshire CW9 5LL to 32 High Street the Core Northwich Cheshire CW9 5BL on 7 February 2022 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
3 June 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
30 November 2020Appointment of Mr John Campbell Fielding as a director on 1 March 2020 (2 pages)
30 November 2020Notification of John Campbell Fielding as a person with significant control on 1 March 2020 (2 pages)
30 November 2020Change of details for Miss Kay-Leigh Richardson as a person with significant control on 1 March 2020 (2 pages)
30 November 2020Director's details changed for Miss Kay-Leigh Richardson on 1 March 2020 (2 pages)
30 November 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
11 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 46 Ashton Drive 46 Ashton Drive Frodsham WA6 7PT United Kingdom to Unit 1 Ash Street Northwich Cheshire CW9 5LL on 25 February 2019 (2 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)