Wellbeing Pharmacies Limited

DataGardener
live
Micro

Wellbeing Pharmacies Limited

sc332091Private Limited With Share Capital

31 Townsend Place, Kirkcaldy, Fife, KY11HB
Incorporated

09/10/2007

Company Age

18 years

Directors

4

Employees

35

SIC Code

47730

Risk

moderate risk

Company Overview

Registration, classification & business activity

Wellbeing Pharmacies Limited (sc332091) is a private limited with share capital incorporated on 09/10/2007 (18 years old) and registered in fife, KY11HB. The company operates under SIC code 47730 and is classified as Micro.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 09/10/2007
KY11HB
35 employees

Financial Overview

Total Assets

£1.81M

Liabilities

£1.58M

Net Assets

£233.5K

Est. Turnover

£3.48M

AI Estimated
Unreported
Cash

£193.7K

Key Metrics

35

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Capital Allotment Shares
Category:Capital
Date:06-03-2014
Capital Allotment Shares
Category:Capital
Date:06-03-2014
Capital Allotment Shares
Category:Capital
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Resolution
Category:Resolution
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Memorandum Articles
Category:Incorporation
Date:26-08-2011
Resolution
Category:Resolution
Date:25-08-2011
Legacy
Category:Capital
Date:25-08-2011
Legacy
Category:Mortgage
Date:22-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2011
Legacy
Category:Mortgage
Date:21-04-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:05-11-2010
Legacy
Category:Mortgage
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Capital Allotment Shares
Category:Capital
Date:07-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-06-2010
Resolution
Category:Resolution
Date:07-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Legacy
Category:Officers
Date:30-09-2009
Legacy
Category:Officers
Date:30-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2009
Legacy
Category:Accounts
Date:08-05-2009
Legacy
Category:Annual Return
Date:05-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2008
Legacy
Category:Mortgage
Date:08-03-2008
Incorporation Company
Category:Incorporation
Date:09-10-2007

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

13 Replingham Road, London, SW185LT
31 Townsend Place, Kirkcaldy, Fife, KY11HBRegistered
31 Townsend Place, Kirkcaldy, Fife, KY11HBRegistered
13 Replingham Road, London, SW185LT
13 Replingham Road, London, SW185LT

Contact

02088749635
wellbeing-pharmacy.co.uk
31 Townsend Place, Kirkcaldy, Fife, KY11HB