Background WavePink WaveYellow Wave

RT WELLBEING SERVICES LTD (09958483)

RT WELLBEING SERVICES LTD (09958483) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RT WELLBEING SERVICES LTD has been registered for 10 years. Current directors include ARMSTRONG, Paul Richard, FINDLAY, Bruce Tara.

Company Number
09958483
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
The Form Room ( 2nd Floor) Tower Street, London, WC2H 9NS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARMSTRONG, Paul Richard, FINDLAY, Bruce Tara
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RT WELLBEING SERVICES LTD

RT WELLBEING SERVICES LTD is an active company incorporated on 19 January 2016 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. RT WELLBEING SERVICES LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09958483

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Form Room ( 2nd Floor) Tower Street Covent Garden London, WC2H 9NS,

Previous Addresses

Marshall Hall Marshall Estate Hammers Lane London NW7 4DQ England
From: 19 January 2016To: 20 October 2022
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Aug 18
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KAYE, David

Active
Tower Street, LondonWC2H 9NS
Secretary
Appointed 23 Aug 2018

ARMSTRONG, Paul Richard

Active
Tower Street, LondonWC2H 9NS
Born November 1973
Director
Appointed 08 Apr 2024

FINDLAY, Bruce Tara

Active
Tower Street, LondonWC2H 9NS
Born February 1971
Director
Appointed 08 Apr 2024

BROOKES, Erin Aileen

Resigned
Hammers Lane, LondonNW7 4DQ
Born June 1978
Director
Appointed 01 Mar 2022
Resigned 08 Apr 2024

COX, Amanda

Resigned
Marshall Estate, LondonNW7 4DQ
Born September 1969
Director
Appointed 20 Aug 2018
Resigned 22 Jun 2022

DARZINS, Avis Joy

Resigned
Marshall Estate, LondonNW7 4DQ
Born July 1960
Director
Appointed 19 Jan 2016
Resigned 12 Dec 2017

HIPWELL, Guy Marc

Resigned
The Court Yard, ColgateRH12 4TG
Born November 1969
Director
Appointed 09 Feb 2018
Resigned 09 Nov 2019

LOGUE, Michael Francis

Resigned
Tower Street, LondonWC2H 9NS
Born May 1972
Director
Appointed 26 Nov 2020
Resigned 28 Nov 2023

NEWMAN, Richard Henry

Resigned
Marshall Estate, LondonNW7 4DQ
Born April 1952
Director
Appointed 19 Jan 2016
Resigned 20 Sept 2019

Persons with significant control

1

Marshall Estate, Hammers Lane, LondonNW7 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Incorporation Company
19 January 2016
NEWINCIncorporation