REVIVE WELLNESS COWBRIDGE LTD
Overview
| Company Name | REVIVE WELLNESS COWBRIDGE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15587866 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REVIVE WELLNESS COWBRIDGE LTD?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is REVIVE WELLNESS COWBRIDGE LTD located?
| Registered Office Address | Unit B Off Edge Station Approach CF64 3EE Penarth Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REVIVE WELLNESS COWBRIDGE LTD?
| Company Name | From | Until |
|---|---|---|
| REVIVE 2 LTD | Mar 23, 2024 | Mar 23, 2024 |
What are the latest accounts for REVIVE WELLNESS COWBRIDGE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REVIVE WELLNESS COWBRIDGE LTD?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for REVIVE WELLNESS COWBRIDGE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Daniel Jamie Mario Aguilera on Nov 17, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel Jamie Mario Aguilera on Oct 22, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 22, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Sophie Mclean as a director on Oct 26, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dominic David Hodge as a director on Oct 26, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Sophie Mclean on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Sophie Mclean on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed revive 2 LTD\certificate issued on 17/09/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Change of details for Revive Wellness Holdings Ltd as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from C/O Cadre Advisory Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Unit B Off Edge Station Approach Penarth CF64 3EE on Sep 16, 2024 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Matthew Charles Alexander Hope on Sep 16, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Jul 29, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Sophie Mclean on Jul 29, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Sophie Mclean on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Sophie Mclean on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Matthew Charles Alexander Hope on Mar 23, 2024 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2024
| 3 pages | SH01 | ||||||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of REVIVE WELLNESS COWBRIDGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGUILERA, Daniel Jamie Mario | Director | Llanfynydd SA32 7TQ Carmarthen Sannan Mill Carmarthenshire Wales | Wales | British | 159879160010 | |||||
| HOPE, Matthew Charles Alexander | Director | Station Approach CF64 3EE Penarth Unit B Off Edge Wales | United Kingdom | British | 264975130008 | |||||
| HODGE, Dominic David | Director | Trallwn Road Llansamlet SA7 9UU Swansea 130 Wales | Wales | British | 311973570011 | |||||
| MCLEAN, Sophie Rose | Director | Trallwn Road Llansamlet SA7 9UU Swansea 130 Wales | Wales | British | 304748220005 |
Who are the persons with significant control of REVIVE WELLNESS COWBRIDGE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Revive Wellness Holdings Ltd | Mar 23, 2024 | Station Approach CF64 3EE Penarth Unit B Off Edge Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0