UKBizDB.co.uk

WELL ASSOCIATES LIMITED

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

This company is commonly known as Well Associates Limited. The company was founded 13 years ago and was given the registration number 07326864. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at 11 Conference Way, Conference Way, Stourport-on-severn, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WELL ASSOCIATES LIMITED
Company Number:07326864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:11 Conference Way, Conference Way, Stourport-on-severn, England, DY13 8DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Conference Way, Stourport-On-Severn, England, DY13 8DN

Director04 July 2023Active
11, Conference Way, Stourport-On-Severn, England, DY13 8DN

Director15 October 2020Active
11, Conference Way, Stourport-On-Severn, England, DY13 8DN

Director04 July 2023Active
11, Conference Way, Stourport-On-Severn, England, DY13 8DN

Director27 July 2010Active
11 Conference Way, Conference Way, Stourport-On-Severn, England, DY13 8DN

Secretary27 July 2010Active
11 Conference Way, Conference Way, Stourport-On-Severn, England, DY13 8DN

Director27 July 2010Active
11 Conference Way, Conference Way, Stourport-On-Severn, England, DY13 8DN

Director27 July 2010Active
59, New Road, Willenhall, England, WV13 2DA

Director27 July 2010Active

People with Significant Control

Mr Paul John Kennedy
Notified on:26 January 2023
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:11, Conference Way, Stourport-On-Severn, England, DY13 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Meif Wm Equity L.P.
Notified on:26 November 2021
Status:Active
Country of residence:United Kingdom
Address:Cavendish House,, 39-41 Waterloo Street, Birmingham,, United Kingdom, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Pamela Wyke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:11 Conference Way, Conference Way, Stourport-On-Severn, England, DY13 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lindsey Flynn
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:11 Conference Way, Conference Way, Stourport-On-Severn, England, DY13 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lianne Wyke-Russell
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:11, Conference Way, Stourport-On-Severn, England, DY13 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Address

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

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-27Capital

Capital variation of rights attached to shares.

Download
2022-05-26Capital

Capital name of class of shares.

Download
2022-05-26Capital

Capital variation of rights attached to shares.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-26Incorporation

Memorandum articles.

Download
2022-05-24Capital

Capital name of class of shares.

Download
2022-05-24Capital

Capital alter shares subdivision.

Download
2022-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.