WELLMIND LTD.
Overview
Company Name | WELLMIND LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04230074 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WELLMIND LTD.?
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
Where is WELLMIND LTD. located?
Registered Office Address | The Mathom House Slaley NE47 0BQ Hexham Northumberland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WELLMIND LTD.?
Company Name | From | Until |
---|---|---|
WELLMIND TRAINING LIMITED | Jun 21, 2001 | Jun 21, 2001 |
VOCARE TRAINING 2000 LTD | Jun 07, 2001 | Jun 07, 2001 |
What are the latest accounts for WELLMIND LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest annual return for WELLMIND LTD.?
Annual Return |
|
---|
What are the latest filings for WELLMIND LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2a, Meal Market Hexham Northumberland NE46 1NF England to The Mathom House Slaley Hexham Northumberland NE47 0BQ on Aug 18, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Alexander Bernard Evison as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Christopher Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Dillon as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jun 07, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Christopher Samuel Smith on Jun 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alexander Bernard Evison on Jun 07, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD* on Oct 16, 2009 | 1 pages | AD01 | ||||||||||
Amended accounts made up to Nov 30, 2007 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Nov 30, 2008 | 4 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Nov 30, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of WELLMIND LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVISON, Alexander Bernard | Secretary | Slaley NE47 0BQ Hexham The Mathom House Northumberland England | 168050160001 | |||||||
EVISON, Alexander Bernard | Director | The Mathom House Slaley NE47 0BQ Hexham Northumberland | United Kingdom | British | Stress Manager | 37847270001 | ||||
DILLON, Michael Roy, Doctor | Secretary | 34 Ash Crescent Higham ME3 7BA Rochester Kent | British | Stress Manager | 67517700001 | |||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
DILLION, Michael Roy | Director | 34 Ash Crescent Higham ME3 7BA Rochester Kent | British | Sress Manager | 76906110001 | |||||
DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | Company Registration Agent | 112335920001 | ||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
EVISON, Joan Susan | Director | The Mathom House Slaley NE47 0BQ Hexham Northumberland | England | British | Insurance Broker | 37847320001 | ||||
LEWIS, Roger | Director | 1 Manor Road BS31 1RA Keynsham Bristol | British | Adult Training | 76873590001 | |||||
PETTINGALE, Charles David | Director | 27 Chalkhill Barrow Melbourn SG8 6EQ Royston Hertfordshire | England | British | Stress Manager | 89838820001 | ||||
SHENTON, Elisabeth Robbins | Director | Laurel Bank Court Bredenbury HR7 4TF Bromyard Herefordshire | England | British | Stress Manager | 62680920001 | ||||
SMITH, Christopher Samuel | Director | Templars Way LE67 5BY Whitwick 25 Leicestershire | England | British | Stress Manager | 43816410002 | ||||
SMITH, Susan Jennifer | Director | 81 Aldermans Drive PE3 6AX Peterborough Cambridgeshire | British | Teacher | 106034520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0