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.
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 | : |
|
Registered Address | : | The Clashmach Centre, 18 Steven Road, Huntly, Aberdeenshire, AB54 8SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, West Park Street, Huntly, Scotland, AB54 8DY | Secretary | 27 October 2015 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, United Kingdom, AB54 8SX | Director | 18 April 2011 | Active |
34, West Park Street, Huntly, Scotland, AB54 8DY | Director | 11 November 2020 | Active |
34, West Park Street, Huntly, Scotland, AB54 8DY | Director | 05 September 2018 | Active |
34, West Park Street, Huntly, Scotland, AB54 8DY | Director | 15 April 2023 | Active |
34, West Park Street, Huntly, Scotland, AB54 8DY | Director | 02 October 2019 | Active |
34, West Park Street, Huntly, Scotland, AB54 8DY | Director | 20 November 2019 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX | Secretary | 28 October 2010 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, AB54 8SX | Secretary | 01 April 2014 | Active |
26 Wellington Terrace, Keith, AB55 5BY | Secretary | 14 November 2001 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX | Secretary | 03 May 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 November 2001 | Active |
Muir Of Kinnoir, Huntly, AB54 7YU | Director | 27 September 2009 | Active |
5, Ogilvie Avenue, Huntly, AB54 8AT | Director | 29 September 2009 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, Scotland, AB54 8SX | Director | 13 July 2017 | Active |
Emporium Cottage, Forgue, Aberdeenshire, AB54 6DA | Director | 26 June 2002 | Active |
37 Bleachfield Street, Huntly, AB54 8ET | Director | 26 June 2002 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, AB54 8SX | Director | 08 June 2015 | Active |
27, St Andrews Gardens, Inverurie, AB51 3XT | Director | 29 September 2009 | Active |
27 St Andrews Gardens, Inverurie, AB51 3XT | Director | 26 June 2002 | Active |
34, West Park Street, Huntly, Scotland, AB54 8DY | Director | 20 November 2019 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX | Director | 12 October 2011 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX | Director | 12 October 2011 | Active |
Mill Cottage, Mill Of Boddam, Insch, Scotland, AB52 6LF | Director | 25 March 2014 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX | Director | 03 March 2011 | Active |
8, Arnhall Cottages, Ittingstone, Huntly, Scotland, AB544UQ | Director | 30 June 2008 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, AB54 8SX | Director | 05 September 2018 | Active |
Berwick Farm, Hatton Of Fintray, AB21 0YR | Director | 27 September 2010 | Active |
Berwick Farm, Hatton Of Fintray, AB21 0YR | Director | 14 November 2001 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, AB54 8SX | Director | 05 September 2018 | Active |
42, Bleachfield Street, Huntly, Scotland, AB54 8ET | Director | 04 March 2015 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX | Director | 18 March 2011 | Active |
12, Church Street, Huntly, Scotland, AB54 8AQ | Director | 13 July 2017 | Active |
The Clashmach Centre, 18 Steven Road, Huntly, U.K., AB54 8SX | Director | 18 March 2011 | Active |
26 Wellington Terrace, Keith, AB55 5BY | Director | 14 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-01-30 | Change of constitution | Statement of companys objects. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.