WELLBEING SOFTWARE HOLDINGS LIMITED
Overview
Company Name | WELLBEING SOFTWARE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08802245 |
Jurisdiction | England/Wales |
Date of Creation |
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 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 Address | No |
What were the previous names of WELLBEING SOFTWARE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NEW STREET SQUARE MIDCO LIMITED | Dec 04, 2013 | Dec 04, 2013 |
What are the latest accounts for WELLBEING SOFTWARE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WELLBEING SOFTWARE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for WELLBEING SOFTWARE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2024 | 20 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Miller as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2023 with updates | 4 pages | CS01 | ||
Change of details for Magentus Group Holdings Iii Limited as a person with significant control on Nov 09, 2023 | 2 pages | PSC05 | ||
Change of details for Citadel Group Australia Holdings Iii Limited as a person with significant control on Nov 08, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jun 30, 2023 | 20 pages | AA | ||
Secretary's details changed for Spencer David Chipperfield on Apr 30, 2023 | 1 pages | CH03 | ||
Director's details changed for Jennifer Margaret Martin on Apr 30, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Robert Miller as a director on May 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Shreyash Gulab on Feb 28, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2021 | 23 pages | AA | ||
Appointment of Steven Avery as a director on Jan 03, 2022 | 2 pages | AP01 | ||
Secretary's details changed for Spencer David Chipperfield on Dec 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Jennifer Margaret Martin on Dec 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 09, 2021 with updates | 4 pages | CS01 | ||
Cessation of Wellbeing Software Group Holdings Ltd as a person with significant control on Aug 18, 2021 | 1 pages | PSC07 | ||
Notification of Citadel Group Australia Holdings Iii Limited as a person with significant control on Aug 18, 2021 | 2 pages | PSC02 | ||
Registration of charge 088022450004, created on Mar 22, 2021 | 68 pages | MR01 | ||
Registration of charge 088022450005, created on Mar 22, 2021 | 67 pages | MR01 | ||
Termination of appointment of Graham Paul Ridgway as a director on Feb 17, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 088022450003 in full | 1 pages | MR04 | ||
Who are the officers of WELLBEING SOFTWARE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHIPPERFIELD, Spencer David | Secretary | 600 Bourke Street Melbourne Bourke Place, Level 46 Vic 3000 Australia | 268871060001 | |||||||
AVERY, Steven | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | United Kingdom | British | Company Director | 291183620001 | ||||
GULAB, Shreyash | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | England | British | Accountant | 229308530001 | ||||
MARTIN, Jennifer Margaret | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | Australia | Australian | Accountant | 268871690010 | ||||
BAKER, Steve George | Secretary | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | 193161500001 | |||||||
WHITE, Claire Christina | Secretary | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | 254934290001 | |||||||
BAKER, Steve George | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | United Kingdom | Director | 179550660001 | ||||
BRETT, Edward James Timothy | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | United Kingdom | British | Director | 178551340001 | ||||
CUNNINGHAM, James Alan | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | United Kingdom | British | Director | 51864840002 | ||||
MILLER, Robert | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | Scotland | British | None | 295336970001 | ||||
RAMSEY, Richard Alexander | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | United Kingdom | British | Director | 105497550001 | ||||
RIDGWAY, Graham Paul | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | British | Company Director | 72290880001 | ||||
SMITH, Craig | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | British | Director | 79779960001 | ||||
TERRY, Kenneth John | Director | New Street Square EC4A 3LX London 6 United Kingdom | United Kingdom | British | Director | 178551350001 | ||||
WHITE, Claire Christina | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | British | Cfo | 129963640001 |
Who are the persons with significant control of WELLBEING SOFTWARE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Magentus Uk Holdings Iii Limited | Aug 18, 2021 | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wellbeing Software Group Holdings Ltd | Apr 06, 2016 | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elysian Capital Gp (Scotland) Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
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