Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pro-Active Health & Wellness Ltd
Pro-Active Health & Wellness Ltd is a dissolved company incorporated on 12 November 2018 with the registered office located in Tonbridge, Kent. Pro-Active Health & Wellness Ltd was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 May 2023
(2 years 6 months ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
11671414
Private limited company
Age
6 years
Incorporated
12 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pro-Active Health & Wellness Ltd
Contact
Update Details
Address
The Stables Goblands Farm Business Centre
Cemetery Lane
Hadlow
Kent
TN11 0LT
England
Same address for the past
5 years
Companies in TN11 0LT
Telephone
Unreported
Email
Unreported
Website
Proactivecharleston.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Alison Mary Nixon
Director • PSC • Canadian • Lives in England • Born in Feb 1983
Mr Stewart Paul Nixon
Director • PSC • British • Lives in England • Born in Dec 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£10.02K
Decreased by £315.51K (-97%)
Total Liabilities
-£327.27K
Increased by £840 (0%)
Net Assets
-£317.25K
Decreased by £316.35K (+34955%)
Debt Ratio (%)
3268%
Increased by 3167.49% (+3159%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 6 Months Ago on 9 May 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 31 Jan 2023
Micro Accounts Submitted
3 Years Ago on 26 Jan 2022
Confirmation Submitted
3 Years Ago on 18 Nov 2021
Confirmation Submitted
4 Years Ago on 11 Nov 2020
Micro Accounts Submitted
5 Years Ago on 6 Nov 2020
Accounting Period Extended
5 Years Ago on 16 Jul 2020
Mrs Alison Mary Nixon (PSC) Details Changed
5 Years Ago on 26 Jun 2020
Mrs Alison Mary Nixon Details Changed
5 Years Ago on 26 Jun 2020
Mr Stewart Paul Nixon (PSC) Details Changed
5 Years Ago on 26 Jun 2020
Get Alerts
Get Credit Report
Discover Pro-Active Health & Wellness Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 9 May 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Jan 2023
Micro company accounts made up to 31 March 2021
Submitted on 26 Jan 2022
Confirmation statement made on 11 November 2021 with no updates
Submitted on 18 Nov 2021
Confirmation statement made on 11 November 2020 with no updates
Submitted on 11 Nov 2020
Micro company accounts made up to 31 March 2020
Submitted on 6 Nov 2020
Previous accounting period extended from 30 November 2019 to 31 March 2020
Submitted on 16 Jul 2020
Director's details changed for Mr Stewart Paul Nixon on 26 June 2020
Submitted on 13 Jul 2020
Change of details for Mr Stewart Paul Nixon as a person with significant control on 26 June 2020
Submitted on 13 Jul 2020
Director's details changed for Mrs Alison Mary Nixon on 26 June 2020
Submitted on 13 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs