UKBizDB.co.uk

DIGITAL WELLBEING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital Wellbeing Limited. The company was founded 10 years ago and was given the registration number 09043016. The firm's registered office is in STEYNING. You can find them at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:DIGITAL WELLBEING LIMITED
Company Number:09043016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashington Workspace, Lintonville Parkway, Ashington, Northumberland, United Kingdom, NE63 9JZ

Director27 December 2019Active
Ashington Workspace, Lintonville Parkway, Ashington, England, NE63 9JZ

Director15 March 2021Active
Ashington Workspace, Lintonville Parkway, Ashington, Northumberland, United Kingdom, NE63 9JZ

Director05 March 2020Active
Ashington Workspace, Lintonville Parkway, Ashington, Northumberland, United Kingdom, NE63 9JZ

Director15 April 2015Active
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR

Secretary11 June 2014Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary16 May 2014Active
Ashington Workspace, Lintonville Parkway, Ashington, England, NE63 9JZ

Director15 March 2021Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN

Director15 April 2015Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN

Director26 March 2015Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN

Director15 April 2015Active
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR

Director11 June 2014Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN

Director15 April 2015Active
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR

Director11 June 2014Active
Vanquish House, Wellesley Road, Tharston, United Kingdom, NR15 2PD

Director24 December 2019Active
86-90, Paul Street, London, United Kingdom, EC2A 4NE

Director01 December 2017Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director16 May 2014Active
Oregon House, 19 Queensway, New Milton, United Kingdom, BH25 5NN

Director01 August 2014Active

People with Significant Control

Appello Limited
Notified on:22 March 2021
Status:Active
Country of residence:England
Address:Oregon House, 19 Queensway, New Milton, England, BH25 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Jean Neil Conley Rimmington
Notified on:30 April 2017
Status:Active
Date of birth:December 1946
Nationality:British
Address:The Courtyard, Shoreham Road, Steyning, BN44 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.