CITY MASSAGE & WELL-BEING LTD

Register to unlock more data on OkredoRegister

CITY MASSAGE & WELL-BEING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09173174

Incorporation date

13/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Lentmead Road, Bromley BR1 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2014)
dot icon13/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon17/10/2023
Termination of appointment of Timothy John Hammett as a director on 2023-09-01
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon11/10/2021
Director's details changed for Mr Timothy John Hammett on 2021-09-24
dot icon11/10/2021
Director's details changed for Mr Timothy John Hammett on 2021-10-11
dot icon20/07/2021
Change of details for Mr John Voyo as a person with significant control on 2021-07-07
dot icon20/07/2021
Director's details changed for John Kim Voyo on 2021-07-07
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/09/2020
Director's details changed for John Kim Voyo on 2020-09-29
dot icon29/09/2020
Change of details for Mr John Voyo as a person with significant control on 2020-09-29
dot icon29/09/2020
Registered office address changed from Flat 5 Thorold House Pepper Street London SE1 0EL to 12 Lentmead Road Bromley BR1 5HL on 2020-09-29
dot icon17/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/10/2019
Confirmation statement made on 2019-09-01 with updates
dot icon14/10/2019
Change of details for Mr John Yorke as a person with significant control on 2019-10-14
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-09-01
dot icon10/09/2019
Director's details changed for John Yorke on 2019-09-01
dot icon10/09/2019
Appointment of Mr Timothy John Hammett as a director on 2019-09-01
dot icon02/09/2019
Director's details changed for John Yorke on 2019-09-02
dot icon28/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon28/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon25/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon13/08/2018
Director's details changed for John Kim-Yorke on 2018-08-13
dot icon13/08/2018
Change of details for Mr John Kim-Yorke as a person with significant control on 2018-08-13
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon09/05/2018
Director's details changed for John Kim-Yorke on 2018-05-09
dot icon25/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon11/02/2016
Registered office address changed from Flat 5, Thorold House, Pepper Street London SE1 0EL England to Flat 5 Thorold House Pepper Street London SE1 0EL on 2016-02-11
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon03/02/2016
Annual return made up to 2015-08-13 with full list of shareholders
dot icon03/02/2016
Registered office address changed from Flat 14, the Triangle Goswell Road London EC1V 0AF England to Flat 5, Thorold House, Pepper Street London SE1 0EL on 2016-02-03
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon13/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£117.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.63K
-
0.00
-
-
2022
1
41.31K
-
0.00
-
-
2023
1
59.87K
-
0.00
117.00
-
2023
1
59.87K
-
0.00
117.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

59.87K £Ascended44.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.00 £Ascended- *

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
Hammett, Timothy John
Director
01/09/2019 - 01/09/2023
6
Voyo, John Stephen
Director
13/08/2014 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY MASSAGE & WELL-BEING LTD

CITY MASSAGE & WELL-BEING LTD is an(a) Active company incorporated on 13/08/2014 with the registered office located at 12 Lentmead Road, Bromley BR1 5HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY MASSAGE & WELL-BEING LTD?

toggle

CITY MASSAGE & WELL-BEING LTD is currently Active. It was registered on 13/08/2014 .

Where is CITY MASSAGE & WELL-BEING LTD located?

toggle

CITY MASSAGE & WELL-BEING LTD is registered at 12 Lentmead Road, Bromley BR1 5HL.

What does CITY MASSAGE & WELL-BEING LTD do?

toggle

CITY MASSAGE & WELL-BEING LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CITY MASSAGE & WELL-BEING LTD have?

toggle

CITY MASSAGE & WELL-BEING LTD had 1 employees in 2023.

What is the latest filing for CITY MASSAGE & WELL-BEING LTD?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-29 with updates.