CARRARINI WELLNESS LIMITED

Register to unlock more data on OkredoRegister

CARRARINI WELLNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06775420

Incorporation date

17/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Yates Court 4 Yates Court, 76 Jamaica Road, London, London SE1 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon03/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon22/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon29/12/2023
Director's details changed for Ms Marissa-Catherine Carrarini on 2009-10-01
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Registered office address changed from 41 Snowsfields London SE1 3SU to 4 Yates Court 4 Yates Court 76 Jamaica Road London London SE1 2RW on 2019-02-05
dot icon31/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon11/01/2014
Secretary's details changed for Mr Thomas Stewart on 2013-07-13
dot icon11/01/2014
Director's details changed for Mr Thomas Stewart on 2013-07-13
dot icon11/01/2014
Director's details changed for Ms Marissa-Catherine Carrarini on 2013-07-13
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from 13 Huberd House Manciple Street London SE1 4DN United Kingdom on 2013-09-30
dot icon31/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon26/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Thomas Stewart on 2009-10-17
dot icon14/01/2010
Director's details changed for Ms Marissa-Catherine Carrarini on 2009-10-17
dot icon14/01/2010
Director's details changed for Mr Thomas Stewart on 2009-10-17
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-10-17
dot icon17/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.95K
-
0.00
-
-
2022
0
35.95K
-
0.00
-
-
2022
0
35.95K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.95K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Marissa-Catherine
Director
17/12/2008 - Present
1
Stewart, Thomas
Director
17/12/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRARINI WELLNESS LIMITED

CARRARINI WELLNESS LIMITED is an(a) Active company incorporated on 17/12/2008 with the registered office located at 4 Yates Court 4 Yates Court, 76 Jamaica Road, London, London SE1 2RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRARINI WELLNESS LIMITED?

toggle

CARRARINI WELLNESS LIMITED is currently Active. It was registered on 17/12/2008 .

Where is CARRARINI WELLNESS LIMITED located?

toggle

CARRARINI WELLNESS LIMITED is registered at 4 Yates Court 4 Yates Court, 76 Jamaica Road, London, London SE1 2RW.

What does CARRARINI WELLNESS LIMITED do?

toggle

CARRARINI WELLNESS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARRARINI WELLNESS LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-12-17 with no updates.