THE COURTYARD CENTRE FOR HEALTH AND WELLBEING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/01/2314 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE RITA KENNY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 3 LANGFORD MILL MILL LANE LANGFORD BIGGLESWADE BEDFORDSHIRE SG18 9LZ UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/02/1425 February 2014 PREVEXT FROM 31/05/2013 TO 31/07/2013

View Document

25/02/1425 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 3 LANGFORD MILL MILL LANE LANGFORD BEDFORDSHIRE SG18 9QB UNITED KINGDOM

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED DIANNE KENNY

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED THE COURTYARD CENTRE FOR HOLISTIC HEALTH LTD CERTIFICATE ISSUED ON 10/12/12

View Document

10/12/1210 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1212 November 2012 CHANGE OF NAME 24/10/2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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