THE WELL, CHRISTIAN HEALING CENTRE

THE WELL, CHRISTIAN HEALING CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE WELL, CHRISTIAN HEALING CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04664030
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE WELL, CHRISTIAN HEALING CENTRE?

    • Other human health activities (86900) / Human health and social work activities
    • Activities of religious organisations (94910) / Other service activities
    • Physical well-being activities (96040) / Other service activities

    Where is THE WELL, CHRISTIAN HEALING CENTRE located?

    Registered Office Address
    20 Augusta Place
    CV32 5EL Leamington Spa
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WELL, CHRISTIAN HEALING CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE WELL, CHRISTIAN HEALING CENTRE?

    Last Confirmation Statement Made Up ToFeb 05, 2027
    Next Confirmation Statement DueFeb 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2026
    OverdueNo

    What are the latest filings for THE WELL, CHRISTIAN HEALING CENTRE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Anne Mary Elizabeth Hibbert as a director on Nov 27, 2025

    1 pagesTM01

    Appointment of Mr Richard Aubrey Street as a director on Aug 07, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Gordon Francis Franklin as a secretary on Sep 07, 2024

    1 pagesTM02

    Appointment of Mr Mark Christopher Peers as a secretary on Sep 07, 2024

    2 pagesAP03

    Termination of appointment of Clare Louise Phillips as a director on Sep 07, 2024

    1 pagesTM01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Appointment of Revd. Rachel King as a director on Jun 15, 2023

    2 pagesAP01

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Christopher Peers as a director on Nov 19, 2022

    2 pagesAP01

    Termination of appointment of Mark Wardle as a director on Sep 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Dianne Bayfield as a director on Jul 04, 2022

    1 pagesTM01

    Termination of appointment of James Peter Leng as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Mr Gordon Francis Franklin as a secretary on Jun 18, 2022

    2 pagesAP03

    Termination of appointment of Mark Henry Joseph Askew as a secretary on Apr 25, 2022

    1 pagesTM02

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of Anthony John O'brien as a director on Jul 16, 2021

    1 pagesTM01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Dianne Bayfield as a director on Oct 09, 2020

    2 pagesAP01

    Who are the officers of THE WELL, CHRISTIAN HEALING CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEERS, Mark Christopher
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Secretary
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    327052420001
    CHISHOLM, Beryl
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish279965790001
    KING, Rachel, Revd.
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish310276240001
    PEERS, Mark Christopher
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish222961580001
    STREET, Richard Aubrey
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish264958600001
    TIDD, Jonathan Lister
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish217583300001
    ASKEW, Mark Henry Joseph
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Secretary
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    263012720001
    FRANKLIN, Gordon Francis
    Swift Road
    CV37 6TS Stratford-Upon-Avon
    2
    Warwickshire
    England
    Secretary
    Swift Road
    CV37 6TS Stratford-Upon-Avon
    2
    Warwickshire
    England
    297211720001
    FRANKLIN, Gordon Francis
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Secretary
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    British29905900001
    LOCKYER, Andrew Robert
    12 Campion Green
    CV32 5XD Leamington Spa
    Warwickshire
    Secretary
    12 Campion Green
    CV32 5XD Leamington Spa
    Warwickshire
    British87381000001
    MARTIN, Jennifer Louisa, Dr
    21 St Mary's Crescent
    CV31 1JL Leamington Spa
    Warwickshire
    Secretary
    21 St Mary's Crescent
    CV31 1JL Leamington Spa
    Warwickshire
    British101668660002
    TAYLOR, Tracey Ann
    18 Cobden Avenue
    CV31 1YF Leamington Spa
    Warwickshire
    Secretary
    18 Cobden Avenue
    CV31 1YF Leamington Spa
    Warwickshire
    British96077540002
    BAYFIELD, Dianne
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish58966310001
    BROADBENT, Kevin John
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish217583390001
    BURGESS, Jennifer
    25 Beaconsfield Street
    CV31 1DT Leamington Spa
    Warwickshire
    Director
    25 Beaconsfield Street
    CV31 1DT Leamington Spa
    Warwickshire
    British107059640001
    COMPTON, Elizabeth Mary
    12 Myton Crofts
    CV31 3NZ Leamington Spa
    Warwickshire
    Director
    12 Myton Crofts
    CV31 3NZ Leamington Spa
    Warwickshire
    United KingdomBritish87381010001
    FRANKLIN, Gordon Francis
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish29905900001
    FURLONG, Janet
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish183759010001
    HEARN, Jonathan, Revd
    Cross Street
    CV32 4PX Leamington Spa
    16
    Warwickshire
    England
    Director
    Cross Street
    CV32 4PX Leamington Spa
    16
    Warwickshire
    England
    United KingdomBritish118660310001
    HESSELWOOD, Susan Alice
    1st Floor 8-16 Russell Street
    Leamington Spa
    CV32 5QB Warwickshire
    Director
    1st Floor 8-16 Russell Street
    Leamington Spa
    CV32 5QB Warwickshire
    United KingdomBritish112244940001
    HESSELWOOD, Trevor David
    1st Floor 8-16 Russell Street
    Leamington Spa
    CV32 5QB Warwickshire
    Director
    1st Floor 8-16 Russell Street
    Leamington Spa
    CV32 5QB Warwickshire
    United KingdomBritish112771150001
    HIBBERT, Anne Mary Elizabeth, Reverend
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    United KingdomBritish55031800001
    HOLDEN, James Bryan
    Cross Street
    CV32 4PX Leamington Spa
    16
    Warwickshire
    England
    Director
    Cross Street
    CV32 4PX Leamington Spa
    16
    Warwickshire
    England
    United KingdomBritish78797140007
    HOLLINGDALE, Timothy David
    7 St Andrews Road
    CV32 7EU Leamington Spa
    Warwickshire
    Director
    7 St Andrews Road
    CV32 7EU Leamington Spa
    Warwickshire
    British107381920001
    HOLLINGDALE, Timothy David
    7 St Andrews Road
    CV32 7EU Leamington Spa
    Warwickshire
    Director
    7 St Andrews Road
    CV32 7EU Leamington Spa
    Warwickshire
    British107381920001
    KANE, Andrea Lynne
    26 The Fairways
    CV32 6PR Leamington Spa
    Warwickshire
    Director
    26 The Fairways
    CV32 6PR Leamington Spa
    Warwickshire
    British107059760001
    LARKIN, Andrew Brian
    Chadshunt House
    5a Lillington Road
    CV32 5YS Leamington Spa
    Warwickshire
    Director
    Chadshunt House
    5a Lillington Road
    CV32 5YS Leamington Spa
    Warwickshire
    British87381030001
    LENG, James Peter
    Cawston Lane
    Dunchurch
    CV22 7RX Rugby
    Windmill House
    England
    Director
    Cawston Lane
    Dunchurch
    CV22 7RX Rugby
    Windmill House
    England
    EnglandBritish239350910001
    LOCKYER, Andrew Robert
    12 Campion Green
    CV32 5XD Leamington Spa
    Warwickshire
    Director
    12 Campion Green
    CV32 5XD Leamington Spa
    Warwickshire
    British87381000001
    MARTIN, Jennifer Louisa, Dr
    21 St Mary's Crescent
    CV31 1JL Leamington Spa
    Warwickshire
    Director
    21 St Mary's Crescent
    CV31 1JL Leamington Spa
    Warwickshire
    British101668660002
    NASH, Brian John, Reverend
    8 Tysoe Close
    Ipsley
    B98 0TB Redditch
    Worcestershire
    Director
    8 Tysoe Close
    Ipsley
    B98 0TB Redditch
    Worcestershire
    British56615260003
    O'BRIEN, Anthony John
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish217582960001
    PHILLIPS, Clare Louise
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    Director
    Augusta Place
    CV32 5EL Leamington Spa
    20
    England
    EnglandBritish43613880005
    POULTNEY, Barry George
    11 Saint Andrews Road
    Lillington
    CV32 7EU Leamington Spa
    Warwickshire
    Director
    11 Saint Andrews Road
    Lillington
    CV32 7EU Leamington Spa
    Warwickshire
    British87381020001
    PRATT, Bryan John, Mr.
    4 Park Lane
    CV33 9HX Harbury
    Warwickshire
    Director
    4 Park Lane
    CV33 9HX Harbury
    Warwickshire
    United KingdomBritish2822400002

    What are the latest statements on persons with significant control for THE WELL, CHRISTIAN HEALING CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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