Warning: file_put_contents(c/e522ab871bf8da4b24dfdc7f6aab9e65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Networks Of Wellbeing Ltd, AB54 8SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NETWORKS OF WELLBEING LTD

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

This company is commonly known as Networks Of Wellbeing Ltd. The company was founded 22 years ago and was given the registration number SC225268. The firm's registered office is in HUNTLY. You can find them at The Clashmach Centre, 18 Steven Road, Huntly, Aberdeenshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NETWORKS OF WELLBEING LTD
Company Number:SC225268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Clashmach Centre, 18 Steven Road, Huntly, Aberdeenshire, AB54 8SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, West Park Street, Huntly, Scotland, AB54 8DY

Secretary27 October 2015Active
The Clashmach Centre, 18 Steven Road, Huntly, United Kingdom, AB54 8SX

Director18 April 2011Active
34, West Park Street, Huntly, Scotland, AB54 8DY

Director11 November 2020Active
34, West Park Street, Huntly, Scotland, AB54 8DY

Director05 September 2018Active
34, West Park Street, Huntly, Scotland, AB54 8DY

Director15 April 2023Active
34, West Park Street, Huntly, Scotland, AB54 8DY

Director02 October 2019Active
34, West Park Street, Huntly, Scotland, AB54 8DY

Director20 November 2019Active
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX

Secretary28 October 2010Active
The Clashmach Centre, 18 Steven Road, Huntly, AB54 8SX

Secretary01 April 2014Active
26 Wellington Terrace, Keith, AB55 5BY

Secretary14 November 2001Active
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX

Secretary03 May 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 November 2001Active
Muir Of Kinnoir, Huntly, AB54 7YU

Director27 September 2009Active
5, Ogilvie Avenue, Huntly, AB54 8AT

Director29 September 2009Active
The Clashmach Centre, 18 Steven Road, Huntly, Scotland, AB54 8SX

Director13 July 2017Active
Emporium Cottage, Forgue, Aberdeenshire, AB54 6DA

Director26 June 2002Active
37 Bleachfield Street, Huntly, AB54 8ET

Director26 June 2002Active
The Clashmach Centre, 18 Steven Road, Huntly, AB54 8SX

Director08 June 2015Active
27, St Andrews Gardens, Inverurie, AB51 3XT

Director29 September 2009Active
27 St Andrews Gardens, Inverurie, AB51 3XT

Director26 June 2002Active
34, West Park Street, Huntly, Scotland, AB54 8DY

Director20 November 2019Active
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX

Director12 October 2011Active
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX

Director12 October 2011Active
Mill Cottage, Mill Of Boddam, Insch, Scotland, AB52 6LF

Director25 March 2014Active
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX

Director03 March 2011Active
8, Arnhall Cottages, Ittingstone, Huntly, Scotland, AB544UQ

Director30 June 2008Active
The Clashmach Centre, 18 Steven Road, Huntly, AB54 8SX

Director05 September 2018Active
Berwick Farm, Hatton Of Fintray, AB21 0YR

Director27 September 2010Active
Berwick Farm, Hatton Of Fintray, AB21 0YR

Director14 November 2001Active
The Clashmach Centre, 18 Steven Road, Huntly, AB54 8SX

Director05 September 2018Active
42, Bleachfield Street, Huntly, Scotland, AB54 8ET

Director04 March 2015Active
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX

Director18 March 2011Active
12, Church Street, Huntly, Scotland, AB54 8AQ

Director13 July 2017Active
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX

Director18 March 2011Active
26 Wellington Terrace, Keith, AB55 5BY

Director14 November 2001Active

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
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Resolution

Resolution.

Download
2020-01-30Change of constitution

Statement of companys objects.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.