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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Conference Way, Stourport-On-Severn, England, DY13 8DN | Director | 04 July 2023 | Active |
11, Conference Way, Stourport-On-Severn, England, DY13 8DN | Director | 15 October 2020 | Active |
11, Conference Way, Stourport-On-Severn, England, DY13 8DN | Director | 04 July 2023 | Active |
11, Conference Way, Stourport-On-Severn, England, DY13 8DN | Director | 27 July 2010 | Active |
11 Conference Way, Conference Way, Stourport-On-Severn, England, DY13 8DN | Secretary | 27 July 2010 | Active |
11 Conference Way, Conference Way, Stourport-On-Severn, England, DY13 8DN | Director | 27 July 2010 | Active |
11 Conference Way, Conference Way, Stourport-On-Severn, England, DY13 8DN | Director | 27 July 2010 | Active |
59, New Road, Willenhall, England, WV13 2DA | Director | 27 July 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Incorporation | Memorandum articles. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Capital | Capital allotment shares. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-27 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-26 | Capital | Capital name of class of shares. | Download |
2022-05-26 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-05-26 | Incorporation | Memorandum articles. | Download |
2022-05-24 | Capital | Capital name of class of shares. | Download |
2022-05-24 | Capital | Capital alter shares subdivision. | Download |
2022-05-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.