CIONE WELLNESS CENTRE LTD

Register to unlock more data on OkredoRegister

CIONE WELLNESS CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05965233

Incorporation date

12/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1a Church Gate Mews, Loughborough, Leicestershire LE11 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon25/03/2026
Change of details for Mr Timothy Macgregor King as a person with significant control on 2026-01-01
dot icon25/03/2026
Change of details for Mrs Sharon Marie King as a person with significant control on 2026-01-01
dot icon25/03/2026
Director's details changed for Mr Timothy Macgregor King on 2026-01-01
dot icon25/03/2026
Director's details changed for Mr Timothy Macgregor King on 2026-01-01
dot icon20/10/2025
Registered office address changed from Lawrence House 37 Normanton Road Derby DE1 2GJ England to 1a Church Gate Mews Loughborough Leicestershire LE11 1TZ on 2025-10-20
dot icon14/10/2025
Confirmation statement made on 2025-08-31 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon07/09/2023
Micro company accounts made up to 2022-10-31
dot icon31/03/2023
Change of details for Mr Timothy Macgregor King as a person with significant control on 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon20/09/2022
Notification of Sharon Marie King as a person with significant control on 2020-09-11
dot icon29/08/2022
Micro company accounts made up to 2021-10-31
dot icon06/04/2022
Registered office address changed from 1a Churchgate Mews Church Gate Mews Loughborough Leicestershire LE11 1TZ to Lawrence House 37 Normanton Road Derby DE1 2GJ on 2022-04-06
dot icon01/02/2022
Previous accounting period extended from 2021-04-30 to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon29/07/2021
Amended micro company accounts made up to 2020-04-30
dot icon17/12/2020
Confirmation statement made on 2020-09-11 with updates
dot icon16/11/2020
Micro company accounts made up to 2020-04-30
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon16/04/2019
Current accounting period extended from 2018-10-31 to 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/06/2016
Change of share class name or designation
dot icon27/06/2016
Particulars of variation of rights attached to shares
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Statement of company's objects
dot icon09/11/2015
Termination of appointment of Peter John Merritt as a director on 2015-10-31
dot icon09/11/2015
Termination of appointment of Peter John Merritt as a secretary on 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/05/2014
Registered office address changed from 25 - 27 Park Road Loughborough Leicestershire LE11 2ED on 2014-05-01
dot icon22/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon11/02/2011
Registered office address changed from Unit 7 Waldron Court Loughborough Leicestershire LE11 5GD England on 2011-02-11
dot icon13/01/2011
Certificate of change of name
dot icon09/11/2010
Total exemption full accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon16/09/2010
Registered office address changed from Unit 10 Viking Road, Wigston Leicester Leicestershire LE18 2BL on 2010-09-16
dot icon11/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/02/2010
Termination of appointment of Richard Allen as a director
dot icon05/01/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon05/01/2010
Director's details changed for Peter John Merritt on 2009-10-09
dot icon05/01/2010
Director's details changed for Timothy Macgregor King on 2009-10-09
dot icon02/12/2008
Total exemption full accounts made up to 2008-10-31
dot icon25/11/2008
Return made up to 12/10/08; full list of members
dot icon30/04/2008
Director appointed dr richard allen
dot icon11/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 12/10/07; full list of members
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon20/03/2007
Registered office changed on 20/03/07 from: 68B leicester road loughborough LE11 2AG
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon12/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Richard David
Director
22/04/2008 - 31/01/2010
5
INSTANT COMPANIES LIMITED
Nominee Director
12/10/2006 - 12/10/2006
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/10/2006 - 12/10/2006
99600
Merritt, Peter John
Director
12/10/2006 - 31/10/2015
4
King, Timothy Macgregor
Director
12/10/2006 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIONE WELLNESS CENTRE LTD

CIONE WELLNESS CENTRE LTD is an(a) Active company incorporated on 12/10/2006 with the registered office located at 1a Church Gate Mews, Loughborough, Leicestershire LE11 1TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIONE WELLNESS CENTRE LTD?

toggle

CIONE WELLNESS CENTRE LTD is currently Active. It was registered on 12/10/2006 .

Where is CIONE WELLNESS CENTRE LTD located?

toggle

CIONE WELLNESS CENTRE LTD is registered at 1a Church Gate Mews, Loughborough, Leicestershire LE11 1TZ.

What does CIONE WELLNESS CENTRE LTD do?

toggle

CIONE WELLNESS CENTRE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CIONE WELLNESS CENTRE LTD?

toggle

The latest filing was on 25/03/2026: Change of details for Mr Timothy Macgregor King as a person with significant control on 2026-01-01.