Background WavePink WaveYellow Wave

LONDON WELLNESS CENTRE LIMITED (04067979)

LONDON WELLNESS CENTRE LIMITED (04067979) is an active UK company. incorporated on 8 September 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LONDON WELLNESS CENTRE LIMITED has been registered for 25 years. Current directors include PATEL, Jaydeep Manubhai.

Company Number
04067979
Status
active
Type
ltd
Incorporated
8 September 2000
Age
25 years
Address
Port East Buildings, London, E14 4AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PATEL, Jaydeep Manubhai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON WELLNESS CENTRE LIMITED

LONDON WELLNESS CENTRE LIMITED is an active company incorporated on 8 September 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LONDON WELLNESS CENTRE LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04067979

LTD Company

Age

25 Years

Incorporated 8 September 2000

Size

N/A

Accounts

ARD: 7/7

Up to Date

11 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 8 July 2024 - 7 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 April 2027
Period: 8 July 2025 - 7 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Port East Buildings Hertsmere Road London, E14 4AF,

Previous Addresses

C/O Hammond Ford & Co Ltd Unit 6, Church Farm Church Road, Barrow Suffolk IP29 5AX United Kingdom
From: 13 June 2019To: 29 May 2021
Port East Buildings 14 Hertsmere Road London E14 4AF England
From: 6 March 2018To: 13 June 2019
Hammond Ford & Co Unit 6 Church Farm, Church Road Barrow Bury St. Edmunds IP29 5AX England
From: 8 May 2017To: 6 March 2018
C/O Hammond Ford & Co Northgate Business Centre 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ
From: 31 March 2015To: 8 May 2017
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 8 November 2010To: 31 March 2015
Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 8 September 2000To: 8 November 2010
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PATEL, Jaydeep Manubhai

Active
Hertsmere Road, LondonE14 4AF
Born May 1986
Director
Appointed 07 Jul 2023

WEBER, Laura Raina

Resigned
142 Narrow Street, LondonE14 8BP
Secretary
Appointed 08 Sept 2000
Resigned 31 Mar 2015

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 08 Sept 2000
Resigned 08 Sept 2000

CODRINGTON, Joanna Elizabeth Louise

Resigned
Unit 6 Church Farm, Church Road, Bury St. EdmundsIP29 5AX
Born May 1982
Director
Appointed 31 Mar 2015
Resigned 07 Jul 2023

CODRINGTON, Oliver Simon

Resigned
Unit 6, Church Farm, Church Road, BarrowIP29 5AX
Born January 1980
Director
Appointed 31 Mar 2015
Resigned 07 Jul 2023

PABOLU, Vijaya Kumar

Resigned
Hertsmere Road, LondonE14 4AF
Born June 1979
Director
Appointed 07 Jul 2023
Resigned 22 Dec 2025

PATEL, Pinal Jaydeep

Resigned
Hertsmere Road, LondonE14 4AF
Born July 1989
Director
Appointed 18 Jun 2024
Resigned 22 Dec 2025

WEBER, Gary John, Dr

Resigned
142 Narrow Street, LondonE14 8BD
Born January 1953
Director
Appointed 08 Sept 2000
Resigned 31 Mar 2015

WEBER, Laura Raina

Resigned
142 Narrow Street, LondonE14 8BP
Born October 1967
Director
Appointed 08 Sept 2000
Resigned 31 Mar 2015

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 08 Sept 2000
Resigned 08 Sept 2000

Persons with significant control

4

2 Active
2 Ceased
Ruxley Lane, EpsomKT19 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2023
College Road, HarrowHA1 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2023

Mr Oliver Simon Codrington

Ceased
Hertsmere Road, LondonE14 4AF
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2023

Mrs Joanna Elizabeth Louise Codrington

Ceased
Hertsmere Road, LondonE14 4AF
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Move Registers To Sail Company With New Address
1 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 October 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
4 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 August 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
287Change of Registered Office
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
287Change of Registered Office
Incorporation Company
8 September 2000
NEWINCIncorporation