WELLBEING WORKS CIC
Overview
| Company Name | WELLBEING WORKS CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07133082 |
| 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 WELLBEING WORKS CIC?
- Other human health activities (86900) / Human health and social work activities
Where is WELLBEING WORKS CIC located?
| Registered Office Address | 22 Cloudwood Close Cloudwood Close Littleover DE23 3SJ Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WELLBEING WORKS CIC?
| Company Name | From | Until |
|---|---|---|
| WELLNESS WORKING COMMUNITY INTEREST COMPANY | Jan 22, 2010 | Jan 22, 2010 |
What are the latest accounts for WELLBEING WORKS CIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for WELLBEING WORKS CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Registered office address changed from 20 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ England to 22 Cloudwood Close Cloudwood Close Littleover Derby DE23 3SJ on Nov 05, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2017 | 11 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||
Director's details changed for Mrs Rashpal Kaur Rai on Feb 22, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Jaz Rai as a director on Sep 22, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||
Registered office address changed from 119 Osmaston Road Derby DE1 2GD England to 20 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ on Mar 17, 2016 | 1 pages | AD01 | ||
Annual return made up to Jan 22, 2016 no member list | 3 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 15 pages | AA | ||
Appointment of Ms Claire Smith as a director on Jan 04, 2016 | 2 pages | AP01 | ||
Registered office address changed from The Enterprise Centre 20 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ to 119 Osmaston Road Derby DE1 2GD on Jan 05, 2016 | 1 pages | AD01 | ||
Appointment of Miss Natalie Louise English as a director on Dec 05, 2015 | 2 pages | AP01 | ||
Appointment of Mr Jaz Rai as a director on Nov 18, 2015 | 2 pages | AP01 | ||
Termination of appointment of Jaz Rai as a director on Jul 16, 2015 | 1 pages | TM01 | ||
Annual return made up to Jan 22, 2015 no member list | 2 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 16 pages | AA | ||
Annual return made up to Jan 22, 2014 no member list | 2 pages | AR01 | ||
Current accounting period extended from Jan 31, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||
Termination of appointment of Judith Szenasi as a director | 1 pages | TM01 | ||
Who are the officers of WELLBEING WORKS CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGLISH, Natalie Louise | Director | Cloudwood Close Littleover DE23 3SJ Derby 22 Cloudwood Close England | England | British | 191804670002 | |||||
| RAI, Rashpal Kaur | Director | Cloudwood Close Littleover DE23 3SJ Derby 22 Cloudwood Close England | England | British | 148378950002 | |||||
| SMITH, Claire | Director | Cloudwood Close Littleover DE23 3SJ Derby 22 Cloudwood Close England | England | British | 204093350001 | |||||
| RAI, Jaz | Director | Royal Scot Road Pride Park DE24 8AJ Derby 20 Derbyshire England | England | British | 202833410001 | |||||
| RAI, Jaz | Director | Royal Scot Road Pride Park DE24 8AJ Derby The Enterprise Centre 20 Derbyshire | England | British | 148378960001 | |||||
| RAJU, Amarjit | Director | Royal Scot Road Pride Park DE24 8AJ Derby The Enterprise Centre 20 Derbyshire | United Kingdom | British | 146004310001 | |||||
| SHAHJAN, Mohammad Abdullah | Director | 75a Rosehill Street DE23 8FZ Derby Butterfly House Derbyshire | England | British | 148378940001 | |||||
| SZENASI, Judith | Director | Royal Scot Road Pride Park DE24 8AJ Derby The Enterprise Centre 20 Derbyshire | England | Dutch | 158678180001 |
Who are the persons with significant control of WELLBEING WORKS CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Rashpal Kaur Rai | Jan 21, 2017 | Cloudwood Close Littleover DE23 3SJ Derby 22 Cloudwood Close England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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