-
WELLBEING SOFTWARE GROUP LTD - I2 Mansfield (Office Suite 0:1) Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, United Kingdom
Company Information
- Company registration number
- 07925070
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- I2 Mansfield (Office Suite 0:1) Hamilton Court
- Oakham Business Park
- Mansfield
- NG18 5FB I2 Mansfield (Office Suite 0:1) Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB UK
Management
- Managing Directors
- MARTIN, Jennifer Margaret
- YEOWART, Christopher Paul
- GULAB, Shreyash
- Company secretaries
- CHIPPERFIELD, Spencer David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-26
- Age Of Company 2012-01-26 12 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- Wellbeing Software Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WELLBEING SOFTWARE SYSTEMS LTD
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2013-01-26
- Annual Return
- Due Date: 2022-02-09
- Last Date: 2021-01-26
-
WELLBEING SOFTWARE GROUP LTD Company Description
- WELLBEING SOFTWARE GROUP LTD is a ltd registered in United Kingdom with the Company reg no 07925070. Its current trading status is "live". It was registered 2012-01-26. It was previously called WELLBEING SOFTWARE SYSTEMS LTD. It has declared SIC or NACE codes as "62012". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2013-01-26.It can be contacted at I2 Mansfield (Office Suite 0:1) Hamilton Court .
Get WELLBEING SOFTWARE GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wellbeing Software Group Ltd - I2 Mansfield (Office Suite 0:1) Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, United Kingdom
- 2012-01-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WELLBEING SOFTWARE GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
appoint-person-director-company-with-name-date (2022-01-09) - AP01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-23) - MR01
-
change-person-director-company-with-change-date (2021-03-29) - CH01
-
confirmation-statement-with-updates (2021-03-29) - CS01
-
change-person-director-company-with-change-date (2021-12-03) - CH01
-
change-person-secretary-company-with-change-date (2021-12-03) - CH03
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-10-18) - TM02
-
change-account-reference-date-company-current-extended (2020-05-12) - AA01
-
appoint-person-secretary-company-with-name-date (2020-04-14) - AP03
-
appoint-person-director-company-with-name-date (2020-04-14) - AP01
-
mortgage-satisfy-charge-full (2020-02-12) - MR04
-
confirmation-statement-with-no-updates (2020-01-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-29) - MR01
-
accounts-with-accounts-type-full (2020-10-01) - AA
-
termination-director-company-with-name-termination-date (2020-10-18) - TM01
-
appoint-person-director-company-with-name-date (2020-11-17) - AP01
-
mortgage-satisfy-charge-full (2020-12-20) - MR04
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-11-25) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-25) - PSC02
-
accounts-with-accounts-type-full (2019-10-03) - AA
-
mortgage-satisfy-charge-full (2019-08-01) - MR04
-
confirmation-statement-with-no-updates (2019-02-06) - CS01
-
appoint-person-secretary-company-with-name-date (2019-02-04) - AP03
-
appoint-person-director-company-with-name-date (2019-02-04) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
-
termination-secretary-company-with-name-termination-date (2018-07-10) - TM02
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
accounts-with-accounts-type-small (2018-09-11) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-11) - AA
-
appoint-person-director-company-with-name-date (2017-02-22) - AP01
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-17) - TM01
-
accounts-with-accounts-type-full (2016-09-16) - AA
-
termination-director-company-with-name-termination-date (2016-05-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-02-18) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
-
accounts-with-accounts-type-full (2015-05-30) - AA
-
appoint-person-secretary-company-with-name-date (2015-02-17) - AP03
-
mortgage-satisfy-charge-full (2015-10-14) - MR04
-
appoint-person-director-company-with-name-date (2015-02-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-26) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-11-17) - AA
-
termination-director-company-with-name (2014-02-19) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-02-10) - AD01
-
termination-secretary-company-with-name (2014-02-19) - TM02
-
mortgage-create-with-deed-with-charge-number (2014-02-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-13) - MR01
-
appoint-person-director-company-with-name (2014-02-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
-
resolution (2014-02-19) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
-
change-person-director-company-with-change-date (2013-01-21) - CH01
-
resolution (2013-06-25) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2013-06-25) - SH10
-
capital-name-of-class-of-shares (2013-06-25) - SH08
-
accounts-with-accounts-type-group (2013-07-19) - AA
-
capital-allotment-shares (2013-06-25) - SH01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-30) - AP01
-
termination-director-company-with-name (2012-04-30) - TM01
-
incorporation-company (2012-01-26) - NEWINC
-
change-of-name-notice (2012-04-26) - CONNOT
-
change-account-reference-date-company-current-shortened (2012-05-14) - AA01
-
capital-allotment-shares (2012-08-08) - SH01
-
appoint-person-secretary-company-with-name (2012-04-12) - AP03
-
appoint-person-director-company-with-name (2012-03-13) - AP01
-
certificate-change-of-name-company (2012-04-26) - CERTNM