Background WavePink WaveYellow Wave

MENOPAUSE CHEF LIMITED (11792519)

MENOPAUSE CHEF LIMITED (11792519) is an active UK company. incorporated on 28 January 2019. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. MENOPAUSE CHEF LIMITED has been registered for 7 years. Current directors include GARDNER, Denise.

Company Number
11792519
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
11792519 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GARDNER, Denise
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENOPAUSE CHEF LIMITED

MENOPAUSE CHEF LIMITED is an active company incorporated on 28 January 2019 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. MENOPAUSE CHEF LIMITED was registered 7 years ago.(SIC: 86220, 86900)

Status

active

Active since 7 years ago

Company No

11792519

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to N/A
Submitted on 8 April 2019 (6 years ago)

Next Due

Due by 28 January 2021
Period: 28 January 2019 - 31 March 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 10 February 2021 (5 years ago)
Submitted on 10 February 2021 (5 years ago)

Next Due

Due by 24 February 2022
For period ending 10 February 2022

Previous Company Names

THE MENOPAUSE CHEF LIMITED
From: 18 July 2019To: 18 May 2020
FOUNTAIN RETREATS (UK) PRODUCTS LIMITED
From: 28 January 2019To: 18 July 2019
Contact
Address

11792519 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England
From: 28 January 2020To: 24 May 2021
Trotshill Farmhouse Trotshill Lane East Worcester Worcestershire WR4 0AT United Kingdom
From: 28 January 2019To: 28 January 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Apr 19
Loan Secured
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jul 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GARDNER, Denise

Active
25 Barbourne Road, WorcesterWR1 1RU
Born December 1968
Director
Appointed 28 Jan 2019

YEARRON, Simon Andrew

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born May 1963
Director
Appointed 30 Apr 2020
Resigned 17 May 2020

ZEIF, Sabrina

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born April 1962
Director
Appointed 17 May 2020
Resigned 14 Jul 2020

Persons with significant control

1

Mrs Denise Gardner

Active
25 Barbourne Road, WorcesterWR1 1RU
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Default Companies House Registered Office Address Applied
21 January 2025
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
21 May 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2021
DS01DS01
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Resolution
18 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Resolution
18 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
8 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Incorporation Company
28 January 2019
NEWINCIncorporation