Check the

LONDON WELLNESS CENTRE LIMITED

Company
LONDON WELLNESS CENTRE LIMITED (04067979)

LONDON WELLNESS CENTRE

Phone: 02075 314 444
C⁺ rating

ABOUT LONDON WELLNESS CENTRE LIMITED

When our body’s receptors (an organ/cell able to respond to external stimulus) detects a stimulus, it instantly sends impulses along sensory neurons to the CNS. The CNS then assimilates this information, sending impulses along motor neurons (nerve cells) to the effectors, resulting in a response. Sometimes this reaction isn’t favourable to the outcome we want (i.e. you get aches, twinges, pain or discomfort). This is where the London Wellness Centre’s Chiropractic services can help you.

State of the art facilities at London Wellness Centres

We pride ourselves on providing patients with world-class treatments at our state-of-the-art clinics based in Canary Wharf and London Bridge. Our modern facilities are well-equipped to provide you with a clean, comfortable and welcoming space.

KEY FINANCES

Year
2017
Assets
£48.3k ▼ £-5.15k (-9.64 %)
Cash
£2.15k ▼ £-30.16k (-93.34 %)
Liabilities
£157.91k ▼ £-12.06k (-7.09 %)
Net Worth
£-109.61k ▼ £6.91k (-5.93 %)

REGISTRATION INFO

Company name
LONDON WELLNESS CENTRE LIMITED
Company number
04067979
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.thisislondonwellness.com
Phones
02075 314 444
Registered Address
HAMMOND FORD & CO UNIT 6 CHURCH FARM, CHURCH ROAD,
BARROW,
BURY ST. EDMUNDS,
ENGLAND,
IP29 5AX

ECONOMIC ACTIVITIES

86900
Other human health activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

04 Jan 2017
Total exemption small company accounts made up to 30 September 2016
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2
02 Nov 2015
Total exemption small company accounts made up to 30 September 2015

CHARGES

22 February 2001
Status
Outstanding
Delivered
2 March 2001
Persons entitled
West India Quay Limited
Description
Its interest in the account and the deposit balance from…

See Also


Last update 2018

LONDON WELLNESS CENTRE LIMITED DIRECTORS

Oliver Simon Codrington

  Acting
Appointed
31 March 2015
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
Hammond Ford & Co, Northgate Business Centre, 10 Northgate Street, Bury St. Edmunds, Suffolk, England, IP33 1HQ
Country Of Residence
England
Name
CODRINGTON, Oliver Simon

Joanna Elizabeth Louise Lowry Corry

  Acting
Appointed
31 March 2015
Occupation
Company Director
Role
Director
Age
42
Nationality
British
Address
Hammond Ford & Co, Northgate Business Centre, 10 Northgate Street, Bury St. Edmunds, Suffolk, England, IP33 1HQ
Country Of Residence
England
Name
LOWRY-CORRY, Joanna Elizabeth Louise

Laura Raina Weber

  Resigned
Appointed
08 September 2000
Resigned
31 March 2015
Role
Secretary
Address
142 Narrow Street, London, E14 8BP
Name
WEBER, Laura Raina

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
08 September 2000
Resigned
08 September 2000
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
08 September 2000
Resigned
08 September 2000
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Weber Gary John Dr

  Resigned
Appointed
08 September 2000
Resigned
31 March 2015
Occupation
Chiropractor
Role
Director
Age
72
Nationality
British
Address
142 Narrow Street, London, E14 8BD
Country Of Residence
England
Name
WEBER, Gary John, Dr

Laura Raina Weber

  Resigned
Appointed
08 September 2000
Resigned
31 March 2015
Occupation
Clinic Director
Role
Director
Age
57
Nationality
British
Address
142 Narrow Street, London, E14 8BP
Country Of Residence
England
Name
WEBER, Laura Raina

REVIEWS


Check The Company
Normal according to the company’s financial health.