AXMINSTER HEALTH & WELLBEING CENTRE - AXMINSTER


Company Profile Company Filings

Overview

AXMINSTER HEALTH & WELLBEING CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AXMINSTER and has the status: Active.
AXMINSTER HEALTH & WELLBEING CENTRE was incorporated 27 years ago on 18/10/1996 and has the registered number: 03265670. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

AXMINSTER HEALTH & WELLBEING CENTRE - AXMINSTER

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities
96040 - Physical well-being activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

HANOVER HOUSE
AXMINSTER
DEVON
EX13 5DZ

This Company Originates in : United Kingdom
Previous trading names include:
THE AXMINSTER AWARENESS CENTRE (until 11/12/2012)

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GILLIAN MARGARET PERROW Nov 1947 British Director 1998-05-14 CURRENT
DR SARAH JENNIFER SHEPLEY Nov 1964 British Director 2020-02-10 CURRENT
MRS JAYNE DAY Nov 1959 British Director 2023-03-24 CURRENT
MR SIMON WILLIAM LARKIN Jul 1962 British Director 2017-01-30 CURRENT
ANNE ELIZABERTH ASHRAFF British Secretary 1998-01-18 UNTIL 1998-06-01 RESIGNED
ANDREW PHILIP TAVENDER TRESIDDER Jun 1958 British Director 1998-03-29 UNTIL 2002-06-01 RESIGNED
ANNE JACQUELINE HIETT British Secretary 2000-07-07 UNTIL 2011-08-31 RESIGNED
SALLY ANNE LARCOMBE British Secretary 1998-06-11 UNTIL 2000-07-07 RESIGNED
ELIZABETH LOUISE RICHIE Apr 1945 British Secretary 1996-10-18 UNTIL 1997-10-30 RESIGNED
WENDY JEAN FOUNTAINE May 1937 British Director 2006-06-01 UNTIL 2012-03-10 RESIGNED
MISS MELISSA LEE TAYLOR Dec 1962 British Director 2018-10-24 UNTIL 2023-03-27 RESIGNED
MRS KATINA JEAN STYLES Aug 1958 British Director 1999-11-05 UNTIL 2000-10-12 RESIGNED
SUSAN CAROLINE TIMS Dec 1965 British Director 2009-10-13 UNTIL 2012-02-21 RESIGNED
EILEEN ROBERTA SIMPSON Feb 1945 British Director 2006-09-01 UNTIL 2007-08-13 RESIGNED
DR ANN MARGARET PAXTON Jan 1940 British Director 2002-06-09 UNTIL 2005-01-12 RESIGNED
KATHLEEN MARGARET LOCKE Sep 1949 British Director 2005-05-01 UNTIL 2012-12-18 RESIGNED
GILLIAN ROSALIND JACKSON Sep 1949 British Director 2000-07-07 UNTIL 2011-11-01 RESIGNED
ANNE JACQUELINE HIETT British Director 1998-03-29 UNTIL 2011-11-01 RESIGNED
MAUREEN GALLAGAER Mar 1947 British Director 1998-05-14 UNTIL 1999-10-17 RESIGNED
ALEXANDER BOYD Mar 1933 British Director 2006-06-01 UNTIL 2012-02-21 RESIGNED
MR IAN FAIRWEATHER Sep 1954 British Director 2012-11-06 UNTIL 2018-10-24 RESIGNED
VERNON FRANK DICKINSON Jan 1931 British Director 1998-04-28 UNTIL 2012-03-10 RESIGNED
MISS LESLIE CAROLINE BONNICK Jun 1957 British Director 2012-03-01 UNTIL 2018-10-24 RESIGNED
LESLEY ANN BEASLEY Jun 1945 British Director 2003-10-06 UNTIL 2004-05-10 RESIGNED
PAULINE ALLDRITT Jan 1945 British Director 2001-02-18 UNTIL 2003-07-24 RESIGNED
HENRY ALLDRITT Mar 1947 British Director 1996-10-18 UNTIL 2000-11-12 RESIGNED
MR HARRY ALLDRITT Mar 1947 British Director 2011-11-01 UNTIL 2012-02-21 RESIGNED
BEVERLEY LYNNE ALLDRITT Mar 1959 British Director 1996-10-18 UNTIL 1998-06-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE OTTERHAYES TRUST OTTERY ST. MARY Dissolved... TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
SHORTSPIN LIMITED BOREHAMWOOD ... MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
AXMINSTER TOOL CENTRE LTD DEVON Active FULL 46620 - Wholesale of machine tools
STYLES & BROWN LTD AXMINSTER Active GROUP 47190 - Other retail sale in non-specialised stores
AXMINSTER LOGISTICS LIMITED AXMINSTER Dissolved... DORMANT 46620 - Wholesale of machine tools
PROCESS LEADERSHIP LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BASIDIAN LIMITED SOUTH MOLTON Dissolved... TOTAL EXEMPTION SMALL 58110 - Book publishing

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - AXMINSTER HEALTH & WELLBEING CENTRE 2016-07-13 31-10-2015 £8,931 Cash £107,555 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COURTESY CARE LIMITED AXMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities