WELLBEING SOFTWARE HOLDINGS LIMITED

WELLBEING SOFTWARE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWELLBEING SOFTWARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08802245
    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 WELLBEING SOFTWARE HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is WELLBEING SOFTWARE HOLDINGS LIMITED located?

    Registered Office Address
    I2 Mansfield Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLBEING SOFTWARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW STREET SQUARE MIDCO LIMITEDDec 04, 2013Dec 04, 2013

    What are the latest accounts for WELLBEING SOFTWARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WELLBEING SOFTWARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for WELLBEING SOFTWARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2024

    20 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Miller as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 09, 2023 with updates

    4 pagesCS01

    Change of details for Magentus Group Holdings Iii Limited as a person with significant control on Nov 09, 2023

    2 pagesPSC05

    Change of details for Citadel Group Australia Holdings Iii Limited as a person with significant control on Nov 08, 2023

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2023

    20 pagesAA

    Secretary's details changed for Spencer David Chipperfield on Apr 30, 2023

    1 pagesCH03

    Director's details changed for Jennifer Margaret Martin on Apr 30, 2023

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2022

    22 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Appointment of Robert Miller as a director on May 01, 2022

    2 pagesAP01

    Director's details changed for Mr Shreyash Gulab on Feb 28, 2022

    2 pagesCH01

    Registered office address changed from I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on Feb 28, 2022

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2021

    23 pagesAA

    Appointment of Steven Avery as a director on Jan 03, 2022

    2 pagesAP01

    Secretary's details changed for Spencer David Chipperfield on Dec 01, 2021

    1 pagesCH03

    Director's details changed for Jennifer Margaret Martin on Dec 01, 2021

    2 pagesCH01

    Confirmation statement made on Nov 09, 2021 with updates

    4 pagesCS01

    Cessation of Wellbeing Software Group Holdings Ltd as a person with significant control on Aug 18, 2021

    1 pagesPSC07

    Notification of Citadel Group Australia Holdings Iii Limited as a person with significant control on Aug 18, 2021

    2 pagesPSC02

    Registration of charge 088022450004, created on Mar 22, 2021

    68 pagesMR01

    Registration of charge 088022450005, created on Mar 22, 2021

    67 pagesMR01

    Termination of appointment of Graham Paul Ridgway as a director on Feb 17, 2021

    1 pagesTM01

    Satisfaction of charge 088022450003 in full

    1 pagesMR04

    Who are the officers of WELLBEING SOFTWARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIPPERFIELD, Spencer David
    600 Bourke Street
    Melbourne
    Bourke Place, Level 46
    Vic 3000
    Australia
    Secretary
    600 Bourke Street
    Melbourne
    Bourke Place, Level 46
    Vic 3000
    Australia
    268871060001
    AVERY, Steven
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    United KingdomBritishCompany Director291183620001
    GULAB, Shreyash
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    EnglandBritishAccountant229308530001
    MARTIN, Jennifer Margaret
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    AustraliaAustralianAccountant268871690010
    BAKER, Steve George
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Secretary
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    193161500001
    WHITE, Claire Christina
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Secretary
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    254934290001
    BAKER, Steve George
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandUnited KingdomDirector179550660001
    BRETT, Edward James Timothy
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    United KingdomBritishDirector178551340001
    CUNNINGHAM, James Alan
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    United KingdomBritishDirector51864840002
    MILLER, Robert
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    ScotlandBritishNone295336970001
    RAMSEY, Richard Alexander
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    United KingdomBritishDirector105497550001
    RIDGWAY, Graham Paul
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandBritishCompany Director72290880001
    SMITH, Craig
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandBritishDirector79779960001
    TERRY, Kenneth John
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    United KingdomBritishDirector178551350001
    WHITE, Claire Christina
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandBritishCfo129963640001

    Who are the persons with significant control of WELLBEING SOFTWARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Aug 18, 2021
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12458931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wellbeing Software Group Holdings Ltd
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    England
    Apr 06, 2016
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number08690504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Elysian Capital Gp (Scotland) Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormScottish Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc337589
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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