UKBizDB.co.uk

THE WELL GROUP LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Unit 4 Block 2, Vestry Road, Sevenoaks, England, TN14 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, England, TN14 5EL

Llp Designated Member08 May 2014Active
Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, United Kingdom, TN14 5EL

Llp Designated Member08 May 2015Active
Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, England, TN14 5EL

Llp Designated Member08 May 2014Active
Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, England, TN14 5EL

Llp Designated Member08 May 2014Active
9, Park Hill Road, Otford, Sevenoaks, England, TN14 5QH

Llp Member15 June 2015Active
9, Park Hill Road, Otford, Sevenoaks, United Kingdom, TN14 5QH

Corporate Llp Member08 May 2014Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership

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 (6 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
2022-03-29Gazette

Gazette dissolved compulsory.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-06-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return limited liability partnership with made up date.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Accounts

Change account reference date limited liability partnership previous shortened.

Download
2016-03-01Address

Change registered office address limited liability partnership with date old address new address.

Download
2016-02-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-02-03Officers

Termination member limited liability partnership with name termination date.

Download
2015-11-18Officers

Change person member limited liability partnership with name change date.

Download
2015-06-23Officers

Termination member limited liability partnership with name termination date.

Download
2015-06-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2015-06-22Annual return

Annual return limited liability partnership with made up date.

Download
2014-05-08Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.