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.
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 | : |
|
Registered Address | : | The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashington Workspace, Lintonville Parkway, Ashington, Northumberland, United Kingdom, NE63 9JZ | Director | 27 December 2019 | Active |
Ashington Workspace, Lintonville Parkway, Ashington, England, NE63 9JZ | Director | 15 March 2021 | Active |
Ashington Workspace, Lintonville Parkway, Ashington, Northumberland, United Kingdom, NE63 9JZ | Director | 05 March 2020 | Active |
Ashington Workspace, Lintonville Parkway, Ashington, Northumberland, United Kingdom, NE63 9JZ | Director | 15 April 2015 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR | Secretary | 11 June 2014 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Corporate Secretary | 16 May 2014 | Active |
Ashington Workspace, Lintonville Parkway, Ashington, England, NE63 9JZ | Director | 15 March 2021 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN | Director | 15 April 2015 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN | Director | 26 March 2015 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN | Director | 15 April 2015 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR | Director | 11 June 2014 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN | Director | 15 April 2015 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR | Director | 11 June 2014 | Active |
Vanquish House, Wellesley Road, Tharston, United Kingdom, NR15 2PD | Director | 24 December 2019 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 01 December 2017 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Director | 16 May 2014 | Active |
Oregon House, 19 Queensway, New Milton, United Kingdom, BH25 5NN | Director | 01 August 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Incorporation | Memorandum articles. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.