Background WavePink WaveYellow Wave

MENOPAUSE ACADEMY LIMITED (11826592)

MENOPAUSE ACADEMY LIMITED (11826592) is an active UK company. incorporated on 14 February 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 ACADEMY LIMITED has been registered for 7 years. Current directors include GARDNER, Denise Margaret.

Company Number
11826592
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
11826592 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GARDNER, Denise Margaret
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENOPAUSE ACADEMY LIMITED

MENOPAUSE ACADEMY LIMITED is an active company incorporated on 14 February 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 ACADEMY LIMITED was registered 7 years ago.(SIC: 86220, 86900)

Status

active

Active since 7 years ago

Company No

11826592

LTD Company

Age

7 Years

Incorporated 14 February 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 14 February 2021
Period: 14 February 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

FOUNTAIN RETREATS INTERNATIONAL LIMITED
From: 14 February 2019To: 2 March 2020
Contact
Address

11826592 - 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: 14 February 2019To: 28 January 2020
Timeline

17 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Apr 19
Loan Secured
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
New Owner
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Feb 21
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GARDNER, Denise Margaret

Active
CardiffCF14 8LH
Born December 1968
Director
Appointed 04 Sept 2020

GARDNER, Denise

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born December 1968
Director
Appointed 14 Feb 2019
Resigned 19 Jun 2020

GARDNER, Keith George

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born August 1953
Director
Appointed 30 Apr 2020
Resigned 04 Sept 2020

GARRICK GREEN, Michael James

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born March 1976
Director
Appointed 07 Sept 2020
Resigned 07 Feb 2021

OUNSWORTH, Julie Margaret

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born September 1968
Director
Appointed 30 Apr 2020
Resigned 16 Sept 2020

SMITH, Morven Lindsay

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born December 1963
Director
Appointed 30 Apr 2020
Resigned 08 Sept 2020

YEARRON, Simon Andrew

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born May 1963
Director
Appointed 30 Apr 2020
Resigned 10 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Keith George Gardner

Ceased
Westwood Park, DroitwichWR9 0AD
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 04 Sept 2020

Mrs Denise Gardner

Active
Trotshill Lane East, WorcesterWR4 0AT
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

38

Default Companies House Service Address Applied Officer
21 January 2025
RP09RP09
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
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
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
Resolution
2 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 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
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
14 February 2019
NEWINCIncorporation