Emerald Wellness Limited

General information

Name:

Emerald Wellness Ltd

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 04496145

Incorporation date: 2002-07-26

Dissolution date: 2023-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Emerald Wellness started its operations in 2002 as a Private Limited Company under the following Company Registration No.: 04496145. This company's office was located in Nottingham at 22 Regent Street. This particular Emerald Wellness Limited business had been in this business for 21 years. The firm has a history in registered name change. Up till now the firm had four other names. Until 2020 the firm was run under the name of Suluq and before that its official company name was Roadtohealth.

The executives included: Steve W. formally appointed on 2018-07-18 and Colin H. formally appointed in 2018.

The companies with significant control over this firm were as follows: Emerald (Inchora) Limited owned over 3/4 of company shares. This business could have been reached in Farnborough at Old Ively Road, Cody Technology Park, GU14 0LX, Hampshire and was registered as a PSC under the reg no 08427716.

  • Previous company's names
  • Emerald Wellness Limited 2020-02-11
  • Suluq Limited 2018-07-26
  • Roadtohealth Limited 2003-01-02
  • Road To Health Limited 2002-10-10
  • Gsf 146 Limited 2002-07-26

Financial data based on annual reports

Company staff

Steve W.

Role: Director

Appointed: 18 July 2018

Latest update: 24 December 2023

Colin H.

Role: Director

Appointed: 04 July 2018

Latest update: 24 December 2023

People with significant control

Emerald (Inchora) Limited
Address: Building X92 Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, England
Legal authority Private Limited Company
Legal form Companies Act 2006
Country registered England & Wales
Place registered England & Wales
Registration number 08427716
Notified on 9 March 2020
Nature of control:
over 3/4 of shares
Inchora Ltd
Address: X92 Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England Wales And Scotland
Registration number 07890586
Notified on 16 July 2018
Ceased on 9 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
right to manage directors
Roadtohealth Group Ltd
Address: Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire, NG2 3DQ, England
Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 04495648
Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 06 September 2020
Confirmation statement last made up date 26 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 March 2015
Annual Accounts 20 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 March 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 March 2013
Annual Accounts 8 April 2014
Date Approval Accounts 8 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Change of registered address from Building X92, Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England on 2020/07/22 to 22 Regent Street Nottingham NG1 5BQ (AD01)
filed on: 22nd, July 2020
address
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Breeze & Associates Ltd.

Address:

5 Cornfield Terrace

Post code:

BN21 4NN

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
20
Company Age

Closest Companies - by postcode