Company NameSR Wellness Limited
DirectorsSusan Mary Roberts and Philip John Roberts
Company StatusActive
Company Number11536542
CategoryPrivate Limited Company
Incorporation Date25 August 2018(5 years, 8 months ago)
Previous NameCore Wellbeing Ltd

Business Activity

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

Directors

Director NameMrs Susan Mary Roberts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Croft Crown Lane
Lower Peover
Knutsford
Cheshire
WA16 9QB
Director NameMr Philip John Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Croft Crown Lane
Lower Peover
Knutsford
Cheshire
WA16 9QB
Director NameMr Philip John Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House, Davenport Lane
Mobberley
Knutsford
Cheshire
WA16 7NB
Director NameMr David Lorimer Darwent
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(10 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2020)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address87 Town Lane
Mobberley
Knutsford
WA16 7HH

Location

Registered AddressCorner Croft Crown Lane
Lower Peover
Knutsford
Cheshire
WA16 9QB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Peover
WardShakerley
Built Up AreaSwan Green
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 August 2023 (12 pages)
6 January 2024Registered office address changed from The Old Bank 87 Town Lane Mobberley Nr Knutsford Cheshire WA16 7HH England to Corner Croft Crown Lane Lower Peover Knutsford Cheshire WA16 9QB on 6 January 2024 (1 page)
4 December 2023Company name changed core wellbeing LTD\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
(3 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
22 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
27 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (7 pages)
14 May 2020Notification of Philip John Roberts as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of David Lorimer Darwent as a director on 20 February 2020 (1 page)
20 February 2020Cessation of David Lorimer Darwent as a person with significant control on 20 February 2020 (1 page)
20 February 2020Appointment of Mr Philip John Roberts as a director on 20 February 2020 (2 pages)
20 February 2020Registered office address changed from 87 Town Lane Mobberley Knutsford WA16 7HH England to The Old Bank 87 Town Lane Mobberley Nr Knutsford Cheshire WA16 7HH on 20 February 2020 (1 page)
20 September 2019Change of details for Mr David Lorimer Darwent as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Registered office address changed from Willow House, Davenport Lane Mobberley Knutsford Cheshire WA16 7NB United Kingdom to 87 Town Lane Mobberley Knutsford WA16 7HH on 18 September 2019 (1 page)
18 September 2019Change of details for Mr David Lorimer Derwent as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr David Lorimer Darwent on 18 September 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
5 July 2019Notification of David Lorimer Derwent as a person with significant control on 1 July 2019 (2 pages)
5 July 2019Appointment of Mr David Lorimer Darwent as a director on 1 July 2019 (2 pages)
5 July 2019Cessation of Philip John Roberts as a person with significant control on 1 July 2019 (1 page)
5 July 2019Termination of appointment of Philip John Roberts as a director on 1 July 2019 (1 page)
25 August 2018Incorporation
Statement of capital on 2018-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)