Company NameNeurogenics Wellness Clinics Ltd
DirectorAlan Robert Lee
Company StatusActive - Proposal to Strike off
Company NumberSC342050
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Previous NamesBody Mind Energetics Ltd. and Body Mind Medical Ltd.

Business Activity

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

Directors

Director NameMr Alan Robert Lee
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Secretary NameSharon Lee
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleBuyer
Correspondence Address59 Congleton Road
Talke
Stoke-On-Trent
ST7 1ND
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebodymindenergetics.com

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Current Liabilities£17,577

Accounts

Latest Accounts27 September 2021 (2 years, 6 months ago)
Next Accounts Due22 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End25 September

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2023Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
12 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 27 September 2021 (6 pages)
20 September 2022Previous accounting period shortened from 27 September 2021 to 26 September 2021 (1 page)
1 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 27 September 2020 (6 pages)
11 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
(3 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
9 April 2021Change of details for Mr Alan Robert Lee as a person with significant control on 9 April 2021 (2 pages)
9 April 2021Secretary's details changed for Sharon Lee on 9 April 2021 (1 page)
9 April 2021Director's details changed for Mr Alan Robert Lee on 9 April 2021 (2 pages)
5 January 2021Previous accounting period extended from 27 March 2020 to 27 September 2020 (1 page)
5 January 2021Director's details changed for Mr Alan Robert Lee on 5 January 2021 (2 pages)
5 January 2021Change of details for Mr Alan Robert Lee as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Registered office address changed from 64 Hunters Avenue Prestwick Ayr KA8 9HS to 11 Portland Road Kilmarnock KA1 2BT on 5 January 2021 (1 page)
5 January 2021Secretary's details changed for Sharon Lee on 5 January 2021 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 28 March 2019 (6 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
1 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 28 March 2018 (5 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 28 March 2017 (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 28 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 28 March 2016 (8 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
18 January 2016Total exemption small company accounts made up to 28 March 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 28 March 2015 (8 pages)
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
13 February 2015Total exemption small company accounts made up to 29 March 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 29 March 2014 (7 pages)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 July 2014Company name changed body mind energetics LTD.\certificate issued on 21/07/14 (3 pages)
21 July 2014Company name changed body mind energetics LTD.\certificate issued on 21/07/14
  • RES15 ‐ Change company name resolution on 2014-07-18
(3 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 July 2009Return made up to 28/04/09; full list of members (10 pages)
20 July 2009Return made up to 28/04/09; full list of members (10 pages)
6 June 2008Director appointed alan lee (2 pages)
6 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 June 2008Director appointed alan lee (2 pages)
6 June 2008Secretary appointed sharon lee (2 pages)
6 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 June 2008Secretary appointed sharon lee (2 pages)
6 May 2008Appointment terminated secretary brian reid LTD. (1 page)
6 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 May 2008Appointment terminated secretary brian reid LTD. (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 April 2008Incorporation (18 pages)
28 April 2008Incorporation (18 pages)