MSCP WELLBEING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Amanda Lambert as a director on 2024-10-31

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

26/01/2326 January 2023 Appointment of Amanda Lambert as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Iben Thomson as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BURTON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS JENNIFER ANN DILLON

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR GREG HYATT

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED CHRIS BLACKWELL-FROST

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

13/03/1713 March 2017 SECRETARY APPOINTED TOBY NEWMAN

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY LUKE TALBUTT

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR GARY LEE BURTON

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DERRICK FARRELL

View Document

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/06/155 June 2015 COMPANY NAME CHANGED PLAYGATE LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR LUKE TALBUTT

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID TURNER

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR GREG HYATT

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR DERRICK MICHAEL FARRELL

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART WENBOURNE

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARON TURNER

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARON TURNER

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN SEFTON

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 11 July 2011 with full list of shareholders

View Document

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED STEWART JAMES WENBOURNE

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 7 PARNELL CLOSE CHAFFORD HUNDRED GRACE ESSEX RM16 6BQ

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 1ST FLOOR ,FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

01/03/051 March 2005 RE:SHARE SUB DIVISION 20/12/04

View Document

01/03/051 March 2005 S-DIV 20/12/04

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0127 November 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/0013 December 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9620 September 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: CRAVEN HOUSE 121 KINGSWAY LONDON WC2B 6NX

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/07/9210 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company