MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD

Register to unlock more data on OkredoRegister

MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763873

Incorporation date

05/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Gardenia Close, Rendlesham, Woodbridge IP12 2GXCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon06/06/2025
Satisfaction of charge 027638730016 in full
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/07/2024
Cessation of Grazyna Hardy as a person with significant control on 2024-06-21
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon16/11/2022
Micro company accounts made up to 2021-12-30
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon23/06/2022
Satisfaction of charge 027638730021 in full
dot icon24/05/2022
Director's details changed for Mr Anthony John Whittelle Hardy on 2022-05-24
dot icon24/05/2022
Registered office address changed from 30 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX to 15 Gardenia Close Rendlesham Woodbridge IP12 2GX on 2022-05-24
dot icon29/03/2022
Satisfaction of charge 027638730022 in full
dot icon29/03/2022
Registration of charge 027638730023, created on 2022-03-23
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon08/10/2021
Amended total exemption full accounts made up to 2019-12-30
dot icon01/10/2021
Satisfaction of charge 027638730020 in full
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Registration of charge 027638730021, created on 2021-02-05
dot icon11/02/2021
Registration of charge 027638730022, created on 2021-02-05
dot icon10/02/2021
Satisfaction of charge 027638730017 in full
dot icon10/02/2021
Satisfaction of charge 027638730015 in full
dot icon31/01/2021
Micro company accounts made up to 2019-12-30
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon06/11/2020
Termination of appointment of Grazyna Hardy as a secretary on 2020-11-06
dot icon04/09/2020
Registration of charge 027638730020, created on 2020-08-18
dot icon20/08/2020
Registration of charge 027638730019, created on 2020-08-06
dot icon23/06/2020
Registration of charge 027638730018, created on 2020-06-18
dot icon08/06/2020
Registration of charge 027638730017, created on 2020-06-01
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/09/2019
Satisfaction of charge 027638730013 in full
dot icon25/09/2019
Satisfaction of charge 027638730012 in full
dot icon25/09/2019
Satisfaction of charge 027638730011 in full
dot icon20/09/2019
Registration of charge 027638730016, created on 2019-08-30
dot icon11/02/2019
Previous accounting period shortened from 2019-01-11 to 2018-12-31
dot icon10/01/2019
Total exemption full accounts made up to 2018-01-11
dot icon13/11/2018
Registration of charge 027638730015, created on 2018-11-09
dot icon13/11/2018
Registration of charge 027638730014, created on 2018-11-09
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon29/09/2018
Previous accounting period extended from 2017-12-31 to 2018-01-11
dot icon08/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Registration of charge 027638730013, created on 2017-07-14
dot icon24/03/2017
Registration of charge 027638730012, created on 2017-03-08
dot icon17/03/2017
Registration of charge 027638730011, created on 2017-03-08
dot icon17/03/2017
Satisfaction of charge 027638730010 in full
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon19/10/2016
Registration of charge 027638730010, created on 2016-10-10
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/02/2016
Certificate of change of name
dot icon17/02/2016
Resolutions
dot icon17/02/2016
Change of name notice
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2015
Satisfaction of charge 7 in full
dot icon21/10/2015
Satisfaction of charge 8 in full
dot icon21/10/2015
Satisfaction of charge 027638730009 in full
dot icon10/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Receiver's abstract of receipts and payments to 2013-05-08
dot icon22/02/2014
Satisfaction of charge 6 in full
dot icon08/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon24/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/05/2013
Registration of charge 027638730009
dot icon20/05/2013
Notice of ceasing to act as receiver or manager
dot icon15/02/2013
Notice of appointment of receiver or manager
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon31/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/10/2012
Duplicate mortgage certificatecharge no:8
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon25/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for Grazyna Hardy on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Anthony John Whittelle Hardy on 2009-10-29
dot icon29/10/2009
Registered office address changed from 10 Ansdell Street London W8 5BN on 2009-10-29
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2008
Return made up to 05/11/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2008
Particulars of mortgage/charge
dot icon13/11/2007
Return made up to 05/11/07; no change of members
dot icon07/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon07/12/2006
Return made up to 05/11/06; full list of members
dot icon22/11/2005
Return made up to 05/11/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Full accounts made up to 2003-12-31
dot icon15/12/2004
Return made up to 05/11/04; full list of members
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon13/05/2004
Ad 30/04/04--------- £ si 2@1=2 £ ic 25000/25002
dot icon28/04/2004
Particulars of mortgage/charge
dot icon02/03/2004
Memorandum and Articles of Association
dot icon02/03/2004
Resolutions
dot icon28/02/2004
Secretary resigned
dot icon17/02/2004
New secretary appointed
dot icon17/11/2003
Return made up to 05/11/03; full list of members
dot icon23/06/2003
Certificate of change of name
dot icon10/04/2003
Full accounts made up to 2001-12-31
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 05/11/02; full list of members
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Particulars of mortgage/charge
dot icon23/11/2001
Accounts for a small company made up to 2000-12-31
dot icon06/11/2001
Return made up to 05/11/01; full list of members
dot icon10/04/2001
Return made up to 05/11/00; full list of members
dot icon27/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/11/1999
Return made up to 05/11/99; full list of members
dot icon23/11/1999
Particulars of mortgage/charge
dot icon23/04/1999
Accounts for a small company made up to 1998-12-31
dot icon28/01/1999
Return made up to 05/11/98; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon07/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Accounts for a small company made up to 1996-12-31
dot icon20/11/1997
Return made up to 05/11/97; full list of members
dot icon05/11/1996
Return made up to 05/11/96; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon05/12/1995
Return made up to 05/11/95; no change of members
dot icon10/05/1995
Ad 30/12/94--------- £ si 24900@1=24900 £ ic 100/25000
dot icon10/05/1995
Resolutions
dot icon10/05/1995
£ nc 100/100000 30/12/94
dot icon09/05/1995
Accounts for a small company made up to 1994-12-31
dot icon06/03/1995
Particulars of mortgage/charge
dot icon11/02/1995
Particulars of mortgage/charge
dot icon10/02/1995
Registered office changed on 10/02/95 from: 18 bentinck street london W1M 5RL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Certificate of change of name
dot icon15/11/1994
Return made up to 05/11/94; full list of members
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon14/07/1994
Accounts for a small company made up to 1993-12-31
dot icon07/11/1993
Return made up to 05/11/93; full list of members
dot icon27/06/1993
Secretary resigned;new secretary appointed
dot icon21/01/1993
New secretary appointed;director resigned
dot icon07/12/1992
Accounting reference date notified as 31/12
dot icon24/11/1992
Secretary resigned
dot icon05/11/1992
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
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
411.09K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Anthony John Whittelle
Director
05/11/1992 - 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 MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD

MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD is an(a) Active company incorporated on 05/11/1992 with the registered office located at 15 Gardenia Close, Rendlesham, Woodbridge IP12 2GX. 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 MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD?

toggle

MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD is currently Active. It was registered on 05/11/1992 .

Where is MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD located?

toggle

MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD is registered at 15 Gardenia Close, Rendlesham, Woodbridge IP12 2GX.

What does MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD do?

toggle

MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MAHARISHI AYURVEDA HEALTH CENTRE RENDLESHAM LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2024-12-31.