WELLMIND LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWELLMIND LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04230074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WELLMIND LTD.?

    Previous Company Names
    Company NameFromUntil
    WELLMIND TRAINING LIMITEDJun 21, 2001Jun 21, 2001
    VOCARE TRAINING 2000 LTDJun 07, 2001Jun 07, 2001

    What are the latest accounts for WELLMIND LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What is the status of the latest annual return for WELLMIND LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for WELLMIND LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 55,952
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2013

    4 pagesAA

    Total exemption small company accounts made up to Nov 30, 2012

    8 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2013

    Statement of capital on Aug 31, 2013

    • Capital: GBP 55,952
    SH01

    Total exemption small company accounts made up to Nov 30, 2011

    4 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Alexander Bernard Evison as a secretary

    1 pagesAP03

    Termination of appointment of Christopher Smith as a director

    1 pagesTM01

    Termination of appointment of Michael Dillon as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Nov 30, 2010

    4 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2009

    5 pagesAA

    Annual return made up to Jun 07, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Christopher Samuel Smith on Jun 07, 2010

    2 pagesCH01

    Director's details changed for Alexander Bernard Evison on Jun 07, 2010

    2 pagesCH01

    Registered office address changed from * 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD* on Oct 16, 2009

    1 pagesAD01

    Amended accounts made up to Nov 30, 2007

    5 pagesAAMD

    Total exemption small company accounts made up to Nov 30, 2008

    4 pagesAA

    legacy

    6 pages363a

    Total exemption small company accounts made up to Nov 30, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    6 pages363a

    Who are the officers of WELLMIND LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVISON, Alexander Bernard
    Slaley
    NE47 0BQ Hexham
    The Mathom House
    Northumberland
    England
    Secretary
    Slaley
    NE47 0BQ Hexham
    The Mathom House
    Northumberland
    England
    168050160001
    EVISON, Alexander Bernard
    The Mathom House
    Slaley
    NE47 0BQ Hexham
    Northumberland
    Director
    The Mathom House
    Slaley
    NE47 0BQ Hexham
    Northumberland
    United KingdomBritishStress Manager37847270001
    DILLON, Michael Roy, Doctor
    34 Ash Crescent
    Higham
    ME3 7BA Rochester
    Kent
    Secretary
    34 Ash Crescent
    Higham
    ME3 7BA Rochester
    Kent
    BritishStress Manager67517700001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    DILLION, Michael Roy
    34 Ash Crescent
    Higham
    ME3 7BA Rochester
    Kent
    Director
    34 Ash Crescent
    Higham
    ME3 7BA Rochester
    Kent
    BritishSress Manager76906110001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Director
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    United KingdomBritishCompany Registration Agent112335920001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    EVISON, Joan Susan
    The Mathom House
    Slaley
    NE47 0BQ Hexham
    Northumberland
    Director
    The Mathom House
    Slaley
    NE47 0BQ Hexham
    Northumberland
    EnglandBritishInsurance Broker37847320001
    LEWIS, Roger
    1 Manor Road
    BS31 1RA Keynsham
    Bristol
    Director
    1 Manor Road
    BS31 1RA Keynsham
    Bristol
    BritishAdult Training76873590001
    PETTINGALE, Charles David
    27 Chalkhill Barrow
    Melbourn
    SG8 6EQ Royston
    Hertfordshire
    Director
    27 Chalkhill Barrow
    Melbourn
    SG8 6EQ Royston
    Hertfordshire
    EnglandBritishStress Manager89838820001
    SHENTON, Elisabeth Robbins
    Laurel Bank Court
    Bredenbury
    HR7 4TF Bromyard
    Herefordshire
    Director
    Laurel Bank Court
    Bredenbury
    HR7 4TF Bromyard
    Herefordshire
    EnglandBritishStress Manager62680920001
    SMITH, Christopher Samuel
    Templars Way
    LE67 5BY Whitwick
    25
    Leicestershire
    Director
    Templars Way
    LE67 5BY Whitwick
    25
    Leicestershire
    EnglandBritishStress Manager43816410002
    SMITH, Susan Jennifer
    81 Aldermans Drive
    PE3 6AX Peterborough
    Cambridgeshire
    Director
    81 Aldermans Drive
    PE3 6AX Peterborough
    Cambridgeshire
    BritishTeacher106034520001

    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