BRUNSWICK HEALTHY LIVING CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK HEALTHY LIVING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06181997

Incorporation date

23/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

98-100 Shrubland Street, Leamington Spa, Warwickshire CV31 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon26/03/2026
Appointment of Ms Lindsey Anne Mccarthy as a director on 2026-03-20
dot icon26/03/2026
Appointment of Mr Duncan John Elliott as a director on 2025-11-14
dot icon25/03/2026
Appointment of Mr Alan John Staniforth as a director on 2026-03-20
dot icon26/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2026
Termination of appointment of Ann Mawdsley as a director on 2025-04-24
dot icon05/01/2026
Termination of appointment of Etty Martin as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Deborah Elisabeth Kenna Saunders as a director on 2025-11-21
dot icon08/04/2025
Termination of appointment of Laura Ellen Bowmer as a director on 2025-03-10
dot icon08/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Cessation of John Peter Lyons as a person with significant control on 2023-11-23
dot icon15/05/2024
Appointment of Etty Martin as a director on 2023-11-23
dot icon15/05/2024
Termination of appointment of John Peter Lyons as a director on 2023-11-23
dot icon15/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon25/04/2022
Appointment of Ms Ann Mawdsley as a director on 2021-11-08
dot icon25/04/2022
Appointment of Ms Laura Ellen Bowmer as a director on 2021-11-08
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Termination of appointment of Maggie Steven as a director on 2020-09-21
dot icon30/07/2020
Termination of appointment of Alan Wilkinson as a director on 2020-07-01
dot icon22/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon22/05/2020
Appointment of Mrs Deborah Elisabeth Kenna Saunders as a director on 2019-10-18
dot icon30/04/2020
Termination of appointment of Robert Cornelis Adrianus Antonius Van Schie as a director on 2019-12-31
dot icon30/04/2020
Termination of appointment of Jatinder Singh Birdi as a director on 2020-03-30
dot icon26/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Appointment of Mrs Maggie Steven as a director on 2019-06-13
dot icon20/06/2019
Cessation of Pauline Mavis Haynes as a person with significant control on 2019-06-07
dot icon20/06/2019
Termination of appointment of Pauline Mavis Haynes as a director on 2019-06-07
dot icon08/04/2019
Appointment of Mr Jatinder Singh Birdi as a director on 2019-04-05
dot icon02/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon28/03/2019
Appointment of Mr Alan Wilkinson as a director on 2019-03-25
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Termination of appointment of Maggie Steven as a director on 2018-08-31
dot icon22/08/2018
Termination of appointment of Rebecca Jayne Alice Gray as a director on 2018-06-29
dot icon17/07/2018
Termination of appointment of Kalbinder Kaur Dayal as a director on 2018-06-01
dot icon17/07/2018
Cessation of Rebecca Jayne Alice Gray as a person with significant control on 2018-06-05
dot icon04/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon04/04/2018
Appointment of Mrs Rosalind Jane Lavelle as a director on 2018-01-02
dot icon16/08/2017
Appointment of Ms Maggie Steven as a director on 2017-07-26
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Appointment of Mrs Kalbinder Kaur Dayal as a director on 2017-05-26
dot icon08/06/2017
Appointment of Dr Robert Cornelis Adrianus Antonius Van Schie as a director on 2017-05-26
dot icon10/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/08/2016
Appointment of Miss Rebecca Jayne Alice Gray as a director on 2016-08-10
dot icon02/08/2016
Termination of appointment of Zoe Parkin as a director on 2016-07-31
dot icon07/06/2016
Appointment of Dr Stanislaw Jan Sakowicz-Librowski as a director on 2016-03-09
dot icon03/05/2016
Annual return made up to 2016-03-23 no member list
dot icon03/12/2015
Termination of appointment of Kristie Elizabeth Naimo as a director on 2015-11-28
dot icon14/09/2015
Termination of appointment of Alan Wilkinson as a director on 2015-09-11
dot icon05/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-23 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/12/2014
Termination of appointment of John Thomas Barrott as a director on 2014-12-01
dot icon18/08/2014
Appointment of Mrs Pauline Mavis Haynes as a director on 2014-07-21
dot icon18/08/2014
Termination of appointment of Richard John Smith as a director on 2014-07-21
dot icon28/03/2014
Annual return made up to 2014-03-23 no member list
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/05/2013
Termination of appointment of Heather Payne as a director
dot icon03/04/2013
Annual return made up to 2013-03-23 no member list
dot icon28/02/2013
Appointment of Mrs Heather Anne Payne as a director
dot icon28/02/2013
Appointment of Mrs Zoe Parkin as a director
dot icon28/02/2013
Appointment of Mr John Thomas Barrott as a director
dot icon27/02/2013
Appointment of Miss Kristie Elizabeth Naimo as a director
dot icon11/12/2012
Termination of appointment of Rebecca Kemp as a director
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-23 no member list
dot icon26/03/2012
Termination of appointment of Ian Kirkwood as a director
dot icon01/03/2012
Appointment of Miss Rebecca Kay Kemp as a director
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon20/12/2011
Appointment of Mr Ian Andrew Kirkwood as a director
dot icon19/12/2011
Termination of appointment of Deborah Saunders as a director
dot icon19/12/2011
Termination of appointment of Andrew Lawrence as a director
dot icon19/12/2011
Termination of appointment of Stephen Morley as a director
dot icon19/12/2011
Termination of appointment of William Evans as a director
dot icon19/12/2011
Termination of appointment of William Evans as a secretary
dot icon24/03/2011
Annual return made up to 2011-03-23 no member list
dot icon08/02/2011
Appointment of Mr Alan Wilkinson as a director
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Appointment of Mr Richard John Smith as a director
dot icon22/06/2010
Appointment of Mr John Peter Lyons as a director
dot icon26/03/2010
Annual return made up to 2010-03-23 no member list
dot icon26/03/2010
Director's details changed for Stephen Arthur Morley on 2010-03-25
dot icon26/03/2010
Director's details changed for Andrew William Gordon Lawrence on 2010-03-25
dot icon26/03/2010
Director's details changed for William Bartlett Evans on 2010-03-25
dot icon26/03/2010
Director's details changed for Deborah Elisabeth Kenna Saunders on 2010-03-25
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon07/07/2009
Appointment terminated director carole edkins
dot icon06/04/2009
Annual return made up to 23/03/09
dot icon01/12/2008
Appointment terminated director and secretary andrew jones
dot icon28/11/2008
Director and secretary appointed william bartlett evans
dot icon15/08/2008
Resolutions
dot icon14/07/2008
Accounts for a small company made up to 2008-03-31
dot icon22/04/2008
Director appointed stephen arthur morley
dot icon16/04/2008
Annual return made up to 23/03/08
dot icon12/06/2007
New director appointed
dot icon23/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£191,342.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
576.98K
-
276.23K
191.34K
-
2021
11
576.98K
-
276.23K
191.34K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

576.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

276.23K £Ascended- *

Cash in Bank(GBP)

191.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, John Peter
Director
08/06/2010 - 23/11/2023
2
Bowmer, Laura Ellen
Director
08/11/2021 - 10/03/2025
2
Saunders, Deborah Elisabeth Kenna
Director
18/10/2019 - 21/11/2025
-
Martin, Etty
Director
23/11/2023 - 22/12/2025
1
Mccarthy, Lindsey Anne
Director
20/03/2026 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

99
PARK LANE STABLES RDAPark Lane Stables, Park Lane, Teddington TW11 0HY
Active

Category:

Raising of horses and other equines

Comp. code:

09035744

Reg. date:

12/05/2014

Turnover:

-

No. of employees:

12
LOAF SOCIAL ENTERPRISE LIMITED1421 Pershore Road, Stirchley, Birmingham, West Midlands B30 2JL
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06990165

Reg. date:

13/08/2009

Turnover:

-

No. of employees:

12
POWERTECH (N.I.) LIMITED54b Drumbane Road, Maghera BT46 5NW
Active

Category:

Distribution of electricity

Comp. code:

NI632743

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

11
P.S.SCAFFOLDING LH LIMITED12 Stocksfield Drive, Little Hulton, Manchester M38 9RB
Active

Category:

Other construction installation

Comp. code:

12143750

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

12
BEST MOTORS 4 YOU LTD48 Canterbury Street, Parking Behind The Building, Gillingham ME7 5UN
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

12899212

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRUNSWICK HEALTHY LIVING CENTRE LIMITED

BRUNSWICK HEALTHY LIVING CENTRE LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at 98-100 Shrubland Street, Leamington Spa, Warwickshire CV31 3BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK HEALTHY LIVING CENTRE LIMITED?

toggle

BRUNSWICK HEALTHY LIVING CENTRE LIMITED is currently Active. It was registered on 23/03/2007 .

Where is BRUNSWICK HEALTHY LIVING CENTRE LIMITED located?

toggle

BRUNSWICK HEALTHY LIVING CENTRE LIMITED is registered at 98-100 Shrubland Street, Leamington Spa, Warwickshire CV31 3BD.

What does BRUNSWICK HEALTHY LIVING CENTRE LIMITED do?

toggle

BRUNSWICK HEALTHY LIVING CENTRE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BRUNSWICK HEALTHY LIVING CENTRE LIMITED have?

toggle

BRUNSWICK HEALTHY LIVING CENTRE LIMITED had 11 employees in 2021.

What is the latest filing for BRUNSWICK HEALTHY LIVING CENTRE LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Ms Lindsey Anne Mccarthy as a director on 2026-03-20.