Background WavePink WaveYellow Wave

NATURAL WELLBEING LIMITED (06576189)

NATURAL WELLBEING LIMITED (06576189) is an active UK company. incorporated on 24 April 2008. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NATURAL WELLBEING LIMITED has been registered for 17 years. Current directors include AMERY, James David, ELLIS, Emma Louise.

Company Number
06576189
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
1 Hedera Road, Redditch, B98 9EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AMERY, James David, ELLIS, Emma Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL WELLBEING LIMITED

NATURAL WELLBEING LIMITED is an active company incorporated on 24 April 2008 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NATURAL WELLBEING LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06576189

LTD Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

BRUNEL PHARMA LIMITED
From: 12 May 2008To: 17 June 2008
PIMCO 2771 LIMITED
From: 24 April 2008To: 12 May 2008
Contact
Address

1 Hedera Road Ravensbank Business Park Redditch, B98 9EY,

Previous Addresses

180 Lifford Lane Kings Norton Birmingham B30 3NU
From: 24 April 2008To: 18 June 2020
Timeline

25 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Sept 13
Director Joined
Apr 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Jun 14
Share Issue
Jun 14
Director Left
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

AMERY, James David

Active
Hedera Road, RedditchB98 9EY
Secretary
Appointed 28 Nov 2016

AMERY, James David

Active
Hedera Road, RedditchB98 9EY
Born November 1975
Director
Appointed 28 Nov 2016

ELLIS, Emma Louise

Active
Hedera Road, RedditchB98 9EY
Born April 1978
Director
Appointed 28 Nov 2016

AMERY, James David

Resigned
Lifford Lane, BirminghamB30 3NU
Secretary
Appointed 21 Sept 2012
Resigned 01 Aug 2016

HILTON, Robin David

Resigned
65 Overstone Road, HarpendenAL5 5PN
Secretary
Appointed 24 Jun 2008
Resigned 30 Jun 2012

NAIK, Vivek, Mr.

Resigned
Lifford Lane, BirminghamB30 3NU
Secretary
Appointed 26 Oct 2016
Resigned 28 Nov 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Apr 2008
Resigned 24 Jun 2008

AMERY, James David

Resigned
Lifford Lane, BirminghamB30 3NU
Born November 1975
Director
Appointed 21 Sept 2012
Resigned 01 Aug 2016

ELLIS, Emma Louise

Resigned
Lifford Lane, BirminghamB30 3NU
Born April 1978
Director
Appointed 21 Sept 2012
Resigned 25 Jul 2016

HILTON, Robin David

Resigned
65 Overstone Road, HarpendenAL5 5PN
Born May 1971
Director
Appointed 24 Jun 2008
Resigned 30 Jun 2012

LISTER, Darren Steven

Resigned
Lifford Lane, BirminghamB30 3NU
Born February 1967
Director
Appointed 28 Apr 2014
Resigned 31 Dec 2015

MCEUEN, James Stewart

Resigned
Lifford Lane, BirminghamB30 3NU
Born September 1969
Director
Appointed 01 Jan 2012
Resigned 01 Aug 2016

MYERS, Raymond John

Resigned
Oakenshaw Lane, WakefieldWF2 6NL
Born September 1960
Director
Appointed 05 May 2009
Resigned 31 Dec 2011

NAIK, Vivek, Mr.

Resigned
Lifford Lane, BirminghamB30 3NU
Born April 1985
Director
Appointed 26 Oct 2016
Resigned 28 Nov 2016

TOXVAERD, Michael Hjelm

Resigned
Kingsway, LondonWC2B 6SR
Born November 1974
Director
Appointed 24 Jun 2008
Resigned 05 May 2009

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 24 Apr 2008
Resigned 24 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Brunel Healthcare Manufacturing Limited

Active
Swadlincote, DerbyshireDE11 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2016

Nutrahealth Plc

Ceased
Lifford Lane, BirminghamB30 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
287Change of Registered Office
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
287Change of Registered Office
Certificate Change Of Name Company
17 June 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2008
NEWINCIncorporation