UKBizDB.co.uk

WELLBEING ENTERPRISES CIC

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

This company is commonly known as Wellbeing Enterprises Cic. The company was founded 17 years ago and was given the registration number 05888474. The firm's registered office is in RUNCORN. You can find them at Bridgewater House, Old Coach Road, Runcorn, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WELLBEING ENTERPRISES CIC
Company Number:05888474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Bridgewater House, Old Coach Road, Runcorn, Cheshire, WA7 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT

Secretary09 July 2012Active
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT

Director20 February 2012Active
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT

Director17 February 2014Active
Bridgewater House, Old Coach Road, Runcorn, WA7 1QT

Director20 January 2022Active
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT

Director11 March 2011Active
23a St Annes Place, Rainhill, Prescot, L35 8NN

Secretary20 February 2007Active
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT

Secretary08 March 2012Active
128 Manchester Road, Prescot, L34 5UD

Secretary27 July 2006Active
Bridgewater House, Old Coach Road, Runcorn, England, WA7 1QT

Director20 February 2012Active
94 Liverpool Road, Skelmersdale, WN8 8BX

Director22 October 2007Active
26 Victoria Road, Tuebrook, L13 8AW

Director27 July 2006Active
23a St Annes Place, Rainhill, Prescot, L35 8NN

Director20 February 2007Active
19, Cuerdon Drive, Thelwall, Warrington, WA4 3JU

Director22 October 2007Active
128 Manchester Road, Prescot, L34 5UD

Director27 February 2007Active
18 Lime Grove, Lowton, Warrington, WA3 1HN

Director22 October 2007Active
26 Victoria Road, Tuebrook, L13 8AW

Director27 July 2006Active
30 Strathmore Grove, St. Helens, WA9 3TL

Director22 October 2007Active

People with Significant Control

Mr Mark Ian Swift
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Bridgewater House, Old Coach Road, Runcorn, WA7 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Officers

Termination director company with name termination date.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Resolution

Resolution.

Download
2014-08-20Officers

Change person director company with change date.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.