Company NameRieder Wellness Ltd
DirectorRyan Sean Rieder
Company StatusActive
Company Number07616698
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ryan Sean Rieder
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Secretary NameMrs Natalie Rieder
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£5,282
Cash£16,035
Current Liabilities£15,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month, 1 week from now)

Filing History

6 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
26 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
4 May 2020Change of details for Mr Ryan Rieder as a person with significant control on 25 February 2020 (2 pages)
4 May 2020Notification of Natalie Rieder as a person with significant control on 25 February 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
24 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 February 2017Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 20 February 2017 (1 page)
8 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 June 2016Annual return made up to 25 May 2016
Statement of capital on 2016-06-06
  • GBP 105
(4 pages)
6 June 2016Annual return made up to 25 May 2016
Statement of capital on 2016-06-06
  • GBP 105
(4 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 105
(5 pages)
25 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 105
(5 pages)
18 June 2015Secretary's details changed for Dr Natalie De Gouveia on 18 May 2015 (1 page)
18 June 2015Secretary's details changed for Dr Natalie De Gouveia on 18 May 2015 (1 page)
18 June 2015Registered office address changed from Green Acres Fifield Rd Maidenhead Berkshire SL6 2NX to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Green Acres Fifield Rd Maidenhead Berkshire SL6 2NX to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 18 June 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 105
(5 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 105
(5 pages)
12 December 2013Director's details changed for Mr Ryan Sean Rieder on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Ryan Sean Rieder on 11 December 2013 (2 pages)
12 December 2013Registered office address changed from 19 Petworth Court Helston Lane Windsor Berkshire SL4 5HS England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 19 Petworth Court Helston Lane Windsor Berkshire SL4 5HS England on 12 December 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Director's details changed for Mr Ryan Rieder on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Secretary's details changed for Dr Natalie De Gouveia on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Ryan Rieder on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Dr Natalie De Gouveia on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from 36 Cedar Terrace Richmond London TW9 2BZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 36 Cedar Terrace Richmond London TW9 2BZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 36 Cedar Terrace Richmond London TW9 2BZ England on 5 October 2011 (1 page)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)