This company is commonly known as The Well Group Llp. The company was founded 10 years ago and was given the registration number OC393004. The firm's registered office is in SEVENOAKS. You can find them at Unit 4 Block 2, Vestry Road, Sevenoaks, . This company's SIC code is None Supplied.
Name | : | THE WELL GROUP LLP |
---|---|---|
Company Number | : | OC393004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2014 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Block 2, Vestry Road, Sevenoaks, England, TN14 5EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, England, TN14 5EL | Llp Designated Member | 08 May 2014 | Active |
Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, United Kingdom, TN14 5EL | Llp Designated Member | 08 May 2015 | Active |
Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, England, TN14 5EL | Llp Designated Member | 08 May 2014 | Active |
Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, England, TN14 5EL | Llp Designated Member | 08 May 2014 | Active |
9, Park Hill Road, Otford, Sevenoaks, England, TN14 5QH | Llp Member | 15 June 2015 | Active |
9, Park Hill Road, Otford, Sevenoaks, United Kingdom, TN14 5QH | Corporate Llp Member | 08 May 2014 | Active |
Mr Martin Simon Perks | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Block 2, Vestry Road, Sevenoaks, England, TN14 5EL |
Nature of control | : |
|
Mr Nigel Derek Oven | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Block 2, Vestry Road, Sevenoaks, England, TN14 5EL |
Nature of control | : |
|
Mr Duncan Mathew Cogdell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Block 2, Vestry Road, Sevenoaks, England, TN14 5EL |
Nature of control | : |
|
Mrs Nicola Mumbray | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Block 2, Vestry Road, Sevenoaks, England, TN14 5EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2019-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-07 | Annual return | Annual return limited liability partnership with made up date. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2016-03-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2016-02-18 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2016-02-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2015-11-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-06-23 | Officers | Termination member limited liability partnership with name termination date. | Download |
2015-06-23 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2015-06-22 | Annual return | Annual return limited liability partnership with made up date. | Download |
2014-05-08 | Incorporation | Incorporation limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.