Warning: file_put_contents(c/9cc03baa8af5709b0a40a924ef9c1aa3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
North East Wellbeing Solutions Cic, DD10 8NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH EAST WELLBEING SOLUTIONS CIC

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

This company is commonly known as North East Wellbeing Solutions Cic. The company was founded 6 years ago and was given the registration number SC586647. The firm's registered office is in MONTROSE. You can find them at 40a Mount Road, , Montrose, Angus. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NORTH EAST WELLBEING SOLUTIONS CIC
Company Number:SC586647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2018
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:40a Mount Road, Montrose, Angus, DD10 8NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Mount Road, Montrose, DD10 8NT

Director22 September 2020Active
40a, Mount Road, Montrose, DD10 8NT

Director01 July 2023Active
40a, Mount Road, Montrose, DD10 8NT

Director24 January 2018Active
40a, Mount Road, Montrose, DD10 8NT

Director07 January 2021Active
40a, Mount Road, Montrose, DD10 8NT

Director24 January 2018Active
Dachaidh, Coronation Avenue, Montrose, Scotland, DD10 9JL

Director25 January 2019Active

People with Significant Control

Mrs Jennifer May Scott
Notified on:25 January 2019
Status:Active
Date of birth:July 1977
Nationality:Scottish
Address:40a, Mount Road, Montrose, DD10 8NT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Laura Macdonald Craddock
Notified on:24 January 2018
Status:Active
Date of birth:March 1974
Nationality:Scottish
Address:40a, Mount Road, Montrose, DD10 8NT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gail Penman
Notified on:24 January 2018
Status:Active
Date of birth:September 1960
Nationality:Scottish
Address:40a, Mount Road, Montrose, DD10 8NT
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-24Incorporation

Memorandum articles.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-17Incorporation

Memorandum articles.

Download
2020-08-17Resolution

Resolution.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.