UKBizDB.co.uk

WELLDOING LTD

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

This company is commonly known as Welldoing Ltd. The company was founded 10 years ago and was given the registration number 08614689. The firm's registered office is in LONDON. You can find them at Health Foundry Canterbury House, 1 Royal Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WELLDOING LTD
Company Number:08614689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Health Foundry Canterbury House, 1 Royal Street, London, England, SE1 7LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bayford Road, London, England, NW10 5DP

Director18 July 2013Active
Health Foundry, Canterbury House, 1 Royal Street, London, England, SE1 7LL

Director26 June 2020Active
Health Foundry, Canterbury House, 1 Royal Street, London, England, SE1 7LL

Director22 July 2019Active
7, Bayford Road, London, England, NW10 5DP

Director18 July 2013Active
Thurledown, Bridle Way, Goring, Reading, England, RG8 0HS

Director11 January 2022Active
51, Brambledown Road, Wallington, England, SM6 0TF

Director01 April 2016Active
Leamoor, Brimley Road, Bovey Tracey, United Kingdom, TQ13 9DH

Director18 July 2013Active

People with Significant Control

Mr David Jonathan Caswell
Notified on:10 June 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Health Foundry, Canterbury House, London, England, SE1 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Louise Frances Chunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Health Foundry, Canterbury House, London, England, SE1 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andrew John Anthony
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Health Foundry, Canterbury House, London, England, SE1 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Capital

Capital allotment shares.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Capital

Capital allotment shares.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Capital

Capital allotment shares.

Download
2020-06-06Capital

Capital allotment shares.

Download
2020-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.