Background WavePink WaveYellow Wave

THE THEALE WELLBEING CENTRE LIMITED (07295586)

THE THEALE WELLBEING CENTRE LIMITED (07295586) is an active UK company. incorporated on 25 June 2010. with registered office in Theale. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THE THEALE WELLBEING CENTRE LIMITED has been registered for 15 years. Current directors include PALFREY, Michael James.

Company Number
07295586
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
37 High Street, Theale, RG7 5AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PALFREY, Michael James
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THEALE WELLBEING CENTRE LIMITED

THE THEALE WELLBEING CENTRE LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Theale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. THE THEALE WELLBEING CENTRE LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07295586

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

37 High Street Theale, RG7 5AH,

Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Mar 14
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PALFREY, Michael James

Active
Springdale, WallingfordOX10 0HQ
Born August 1972
Director
Appointed 25 Jun 2010

ALLWOOD, Lisa Jane

Resigned
Horseshoe Road, ReadingRG8 7JL
Born June 1974
Director
Appointed 25 Jun 2010
Resigned 01 Feb 2014

Persons with significant control

2

Mr Michael James Palfrey

Active
Springdale, WallingfordOX10 0HQ
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lloyd Jonathan Edward Clark-Morris

Active
Dark Lane, ReadingRG7 6DG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Incorporation Company
25 June 2010
NEWINCIncorporation