This company is commonly known as Wellbeing Software Group Holdings Limited. The company was founded 10 years ago and was given the registration number 08690504. The firm's registered office is in MANSFIELD. You can find them at I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WELLBEING SOFTWARE GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08690504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England, NG18 5FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Secretary | 03 April 2020 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 03 January 2022 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 16 November 2020 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 03 April 2020 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 03 April 2020 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Secretary | 19 November 2014 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Secretary | 31 January 2019 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 19 November 2014 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 13 September 2013 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 25 February 2016 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 11 September 2017 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 01 May 2022 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 31 January 2014 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 13 February 2017 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 31 January 2014 | Active |
6, New Street Square, London, United Kingdom, EC4A 3LX | Director | 13 September 2013 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 31 January 2014 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, England, NG18 5FB | Director | 31 January 2019 | Active |
Magentus Uk Holdings Iii Limited | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | I2 Mansfield, Hamilton Court, Mansfield, England, NG18 5FB |
Nature of control | : |
|
Elysian Capital Gp (Scotland) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Accounts | Accounts with accounts type small. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Officers | Change person secretary company with change date. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-05-02 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Change of name | Certificate change of name company. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-09 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-03 | Officers | Change person secretary company with change date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Capital | Legacy. | Download |
2021-06-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-06-14 | Insolvency | Legacy. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.