THE HEALTH WELL NTP LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

13/04/2513 April 2025 Registered office address changed from 33 Brewers Hill Road Dunstable LU6 1AD England to 102 Corporation Street Stafford ST16 3LT on 2025-04-13

View Document

13/04/2513 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

27/12/2427 December 2024 Change of details for Miss Claire Elizabeth Deborah Fowler as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Miss Claire Elizabeth Deborah Fowler as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 33 Brewers Hill Road Dunstable LU6 1AD on 2024-12-23

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/04/242 April 2024 Certificate of change of name

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

23/04/2323 April 2023 Registered office address changed from 61 Bridge Street Kington 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2023-04-23

View Document

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

View Accounts

22/11/2122 November 2021 Registered office address changed from 11 Tollgate Court London Road Dunstable Bedfordshire LU6 3DF to 61 Bridge Street Kington 61 Bridge Street Kington HR5 3DJ on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Claire Elizabeth Deborah Fowler on 2021-11-15

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 166 BALMORAL RD WATFORD HERTS WD24 4EY

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Accounts

27/04/1427 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

11/08/1311 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/08/1112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH DEBORAH FOWLER / 12/08/2011

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH DEBORAH FOWLER / 14/07/2010

View Document

14/07/0914 July 2009 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