ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Home Wellness Primrose Hill Limited

Home Wellness Primrose Hill Limited is an active company incorporated on 5 December 2023 with the registered office located in London, Greater London. Home Wellness Primrose Hill Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15330432
Private limited company
Age
2 years 2 months
Incorporated 5 December 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 December 2025 (2 months ago)
Next confirmation dated 3 December 2026
Due by 17 December 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 5 Dec31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Primrose Hill Courtyard
7 Erskine Road
London
NW3 3AJ
England
Address changed on 30 Oct 2025 (3 months ago)
Previous address was 10 Cheyne Walk Northampton NN1 5PT England
Telephone
07768 251725
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
17
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in England • Born in Feb 1953
Director • British • Lives in England • Born in Aug 1970
Mr Jonathan Andrew Sattin
PSC • British • Lives in England • Born in Feb 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ellen Macarthur Cancer Trust
Michelle Lynn Cuttler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
£912.48K
Turnover
Unreported
Employees
3
Total Assets
£1.05M
Total Liabilities
-£59.76K
Net Assets
£992.97K
Debt Ratio (%)
6%
Latest Activity
Mr Mark Corin Walton Appointed
1 Month Ago on 11 Dec 2025
Confirmation Submitted
2 Months Ago on 3 Dec 2025
Registered Address Changed
3 Months Ago on 30 Oct 2025
Robert Taylor Resigned
3 Months Ago on 30 Oct 2025
Robert Taylor (PSC) Resigned
5 Months Ago on 29 Aug 2025
Abridged Accounts Submitted
5 Months Ago on 28 Aug 2025
Mr Robert Taylor Details Changed
1 Year 1 Month Ago on 23 Dec 2024
Ms Michelle Lynn Cuttler Appointed
1 Year 1 Month Ago on 23 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Dec 2024
Robert Taylor (PSC) Appointed
1 Year 2 Months Ago on 19 Nov 2024
Get Credit Report
Discover Home Wellness Primrose Hill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Robert Taylor as a person with significant control on 29 August 2025
Submitted on 9 Jan 2026
Appointment of Mr Mark Corin Walton as a director on 11 December 2025
Submitted on 11 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
Submitted on 3 Dec 2025
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to Primrose Hill Courtyard 7 Erskine Road London NW3 3AJ on 30 October 2025
Submitted on 30 Oct 2025
Termination of appointment of Robert Taylor as a director on 30 October 2025
Submitted on 30 Oct 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Director's details changed for Mr Robert Taylor on 23 December 2024
Submitted on 23 Dec 2024
Appointment of Ms Michelle Lynn Cuttler as a director on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 4 December 2024 with updates
Submitted on 19 Dec 2024
Memorandum and Articles of Association
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year