BLYTHSWOOD HEALTH AND WELLBEING LTD

Register to unlock more data on OkredoRegister

BLYTHSWOOD HEALTH AND WELLBEING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC513961

Incorporation date

25/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2015)
dot icon09/04/2026
Cessation of Julie Christine Wicklow as a person with significant control on 2020-12-10
dot icon09/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-08-30
dot icon29/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon22/04/2025
Notification of Rachel Anne Rosemary Wicklow as a person with significant control on 2025-02-07
dot icon22/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/06/2021
Termination of appointment of Julie Christine Wicklow as a director on 2020-12-10
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon08/01/2021
Appointment of Mrs Rachel Anne Rosemary Wicklow as a director on 2021-01-08
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/06/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon03/04/2019
Director's details changed for Ms Julie Christine Wicklow on 2018-06-04
dot icon03/04/2019
Change of details for Ms Julie Christine Wicklow as a person with significant control on 2018-06-04
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon04/10/2017
Change of details for Ms Julie Christine Wicklow as a person with significant control on 2017-08-12
dot icon04/10/2017
Notification of Julie Christine Wicklow as a person with significant control on 2017-04-01
dot icon04/10/2017
Cessation of William Trevor Lewis Wicklow as a person with significant control on 2017-08-11
dot icon04/10/2017
Change of details for Mr William Trevor Lewis Wicklow as a person with significant control on 2017-04-01
dot icon04/10/2017
Appointment of Ms Julie Christine Wicklow as a director on 2017-08-12
dot icon04/10/2017
Termination of appointment of William Trevor Lewis Wicklow as a director on 2017-08-11
dot icon04/10/2017
Cessation of William Trevor Lewis Wicklow as a person with significant control on 2017-08-11
dot icon06/09/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/03/2017
Director's details changed for Mr William Trevor Lewis Wicklow on 2016-04-05
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-08-26
dot icon17/09/2015
Certificate of change of name
dot icon17/09/2015
Appointment of Mr William Trevor Lewis Wicklow as a director on 2015-08-25
dot icon25/08/2015
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2015-08-25
dot icon25/08/2015
Termination of appointment of Cosec Limited as a director on 2015-08-25
dot icon25/08/2015
Termination of appointment of James Stuart Mcmeekin as a director on 2015-08-25
dot icon25/08/2015
Termination of appointment of Cosec Limited as a secretary on 2015-08-25
dot icon25/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+85.53 % *

* during past year

Cash in Bank

£62,708.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.98K
-
0.00
33.80K
-
2022
2
27.05K
-
0.00
62.71K
-
2022
2
27.05K
-
0.00
62.71K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

27.05K £Ascended171.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.71K £Ascended85.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wicklow, Rachel Anne Rosemary
Director
08/01/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLYTHSWOOD HEALTH AND WELLBEING LTD

BLYTHSWOOD HEALTH AND WELLBEING LTD is an(a) Active company incorporated on 25/08/2015 with the registered office located at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTHSWOOD HEALTH AND WELLBEING LTD?

toggle

BLYTHSWOOD HEALTH AND WELLBEING LTD is currently Active. It was registered on 25/08/2015 .

Where is BLYTHSWOOD HEALTH AND WELLBEING LTD located?

toggle

BLYTHSWOOD HEALTH AND WELLBEING LTD is registered at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ.

What does BLYTHSWOOD HEALTH AND WELLBEING LTD do?

toggle

BLYTHSWOOD HEALTH AND WELLBEING LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BLYTHSWOOD HEALTH AND WELLBEING LTD have?

toggle

BLYTHSWOOD HEALTH AND WELLBEING LTD had 2 employees in 2022.

What is the latest filing for BLYTHSWOOD HEALTH AND WELLBEING LTD?

toggle

The latest filing was on 09/04/2026: Cessation of Julie Christine Wicklow as a person with significant control on 2020-12-10.