Company NameWheels For Wellbeing
Company StatusActive
Company Number06288610
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 June 2007(16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Charles Strong
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 High View Road
Upper Norwood
London
SE19 3SS
Director NameMs Mai-Ling Pilar Carmen Savage
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(3 years, 8 months after company formation)
Appointment Duration13 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMs Judith Fink
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleStudent Adviser
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMrs Isabelle Madeleine, Gisele Clement
StatusCurrent
Appointed16 October 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMs Lucy Swanson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(6 years, 8 months after company formation)
Appointment Duration10 years
RoleCycling Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Anthony Michael Fincham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(6 years, 8 months after company formation)
Appointment Duration10 years
RoleCycle Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Kevin Jonathan Hickman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address85 Farmers Close
Witney
Oxfordshire
OX28 1NR
Director NameMr Kamran Mallick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Thomas Andrew Mark Staniford
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleDigital Marketing Consultant
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMiss Suswati Basu
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Domain Expert
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameIsabelle Madeleine Gisele Clement
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Arborfield Close
London
SW2 3NX
Director NameMelanie Allwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleTechnical Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 37 Effra Parade
Brixton
London
SW2 1PF
Secretary NameJanet Gwenllian Craven Paske
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address63 Appach Road
Brixton
London
SW2 2LE
Director NameMr Roger Sutton Crosskey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2010)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address25 Bracewell Road
London
W10 6AE
Director NameMr Simon Heron Fitzroy Cook
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2013)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address81 Ruskin Walk
London
SE24 9NA
Secretary NameMr David Charles Strong
StatusResigned
Appointed10 September 2011(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 16 October 2011)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameFiona Jean St Maur Shiel
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2014)
RoleCharity Policy Officer
Country of ResidenceUnited Kingdom
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMs Nicola Mary Parry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2013(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 December 2019)
RoleNurse (Clinical Specialist)
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Richard Derek Rodgers
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Christopher James Park
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2020)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA

Contact

Websitewww.wheelsforwellbeing.org.uk/
Email address[email protected]
Telephone020 73468482
Telephone regionLondon

Location

Registered Address336 Brixton Road
London
SW9 7AA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£211,384
Net Worth£232,764
Cash£264,808
Current Liabilities£35,516

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
3 September 2020Appointment of Miss Suswati Basu as a director on 4 December 2019 (2 pages)
2 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 September 2020Termination of appointment of Nicola Mary Parry as a director on 4 December 2019 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 July 2019Appointment of Mr Thomas Andrew Mark Staniford as a director on 22 May 2019 (2 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
24 August 2018Notification of a person with significant control statement (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Kamran Mallick as a director on 12 December 2017 (2 pages)
2 January 2018Termination of appointment of Richard Derek Rodgers as a director on 13 December 2017 (1 page)
2 January 2018Termination of appointment of Richard Derek Rodgers as a director on 13 December 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
27 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
18 July 2016Annual return made up to 21 June 2016 no member list (7 pages)
18 July 2016Annual return made up to 21 June 2016 no member list (7 pages)
15 July 2016Appointment of Mr Christopher James Park as a director on 13 November 2015 (2 pages)
15 July 2016Appointment of Mr Christopher James Park as a director on 13 November 2015 (2 pages)
15 July 2016Appointment of Mr Rick Rodgers as a director on 13 November 2015 (2 pages)
15 July 2016Appointment of Mr Rick Rodgers as a director on 13 November 2015 (2 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
4 August 2015Annual return made up to 21 June 2015 no member list (7 pages)
4 August 2015Annual return made up to 21 June 2015 no member list (7 pages)
15 July 2015Director's details changed for Mr Kevin Kickman on 22 October 2014 (2 pages)
15 July 2015Termination of appointment of Melanie Allwood as a director on 22 October 2014 (1 page)
15 July 2015Appointment of Mr Kevin Kickman as a director on 22 October 2014 (2 pages)
15 July 2015Director's details changed for Mr Kevin Kickman on 22 October 2014 (2 pages)
15 July 2015Termination of appointment of Melanie Allwood as a director on 22 October 2014 (1 page)
15 July 2015Appointment of Mr Kevin Kickman as a director on 22 October 2014 (2 pages)
27 March 2015Director's details changed for Lucy Swanton on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Lucy Swanton on 27 March 2015 (2 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
18 July 2014Annual return made up to 21 June 2014 no member list (6 pages)
18 July 2014Annual return made up to 21 June 2014 no member list (6 pages)
19 June 2014Appointment of Mr Anthony Michael Fincham as a director (2 pages)
19 June 2014Appointment of Lucy Swanton as a director (2 pages)
19 June 2014Appointment of Mr Anthony Michael Fincham as a director (2 pages)
19 June 2014Appointment of Lucy Swanton as a director (2 pages)
21 May 2014Termination of appointment of Fiona St Maur Shiel as a director (1 page)
21 May 2014Termination of appointment of Fiona St Maur Shiel as a director (1 page)
21 May 2014Termination of appointment of Richard Rodgers as a director (1 page)
21 May 2014Termination of appointment of Richard Rodgers as a director (1 page)
6 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
5 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
5 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
2 July 2013Termination of appointment of Simon Cook as a director (1 page)
2 July 2013Termination of appointment of Simon Cook as a director (1 page)
2 July 2013Appointment of Ms Nicola Mary Parry as a director (2 pages)
2 July 2013Appointment of Ms Nicola Mary Parry as a director (2 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
11 September 2012Termination of appointment of David Strong as a secretary (1 page)
11 September 2012Annual return made up to 21 June 2012 no member list (6 pages)
11 September 2012Termination of appointment of Isabelle Clement as a director (1 page)
11 September 2012Termination of appointment of David Strong as a secretary (1 page)
11 September 2012Appointment of Mrs Isabelle Madeleine, Gisele Clement as a secretary (1 page)
11 September 2012Appointment of Mrs Isabelle Madeleine, Gisele Clement as a secretary (1 page)
11 September 2012Termination of appointment of Isabelle Clement as a director (1 page)
11 September 2012Annual return made up to 21 June 2012 no member list (6 pages)
5 July 2012Appointment of Fiona Jean St Maur Shiel as a director (2 pages)
5 July 2012Appointment of Mr Richard Derek Rodgers as a director (2 pages)
5 July 2012Appointment of Fiona Jean St Maur Shiel as a director (2 pages)
5 July 2012Appointment of Mr Richard Derek Rodgers as a director (2 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 September 2011Annual return made up to 21 June 2011 no member list (6 pages)
20 September 2011Appointment of Ms Judith Fink as a director (2 pages)
20 September 2011Termination of appointment of Roger Crosskey as a director (1 page)
20 September 2011Appointment of Mr David Charles Strong as a secretary (1 page)
20 September 2011Termination of appointment of Roger Crosskey as a director (1 page)
20 September 2011Annual return made up to 21 June 2011 no member list (6 pages)
20 September 2011Appointment of Mr David Charles Strong as a secretary (1 page)
20 September 2011Termination of appointment of Janet Paske as a secretary (1 page)
20 September 2011Termination of appointment of Janet Paske as a secretary (1 page)
20 September 2011Appointment of Miss Mai-Ling Pilar Carmen Savage as a director (2 pages)
20 September 2011Appointment of Miss Mai-Ling Pilar Carmen Savage as a director (2 pages)
20 September 2011Appointment of Ms Judith Fink as a director (2 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
2 July 2010Director's details changed for Melanie Allwood on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 no member list (5 pages)
2 July 2010Director's details changed for Mr Roger Sutton Crosskey on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Melanie Allwood on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Roger Sutton Crosskey on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 no member list (5 pages)
2 July 2010Director's details changed for Simon Heron Fitzroy Cook on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Simon Heron Fitzroy Cook on 21 June 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 June 2009Annual return made up to 21/06/09 (3 pages)
24 June 2009Annual return made up to 21/06/09 (3 pages)
24 June 2009Director's change of particulars / melanie allwood / 28/10/2008 (1 page)
24 June 2009Director's change of particulars / melanie allwood / 28/10/2008 (1 page)
5 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
5 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
5 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
4 July 2008Annual return made up to 21/06/08 (3 pages)
4 July 2008Director appointed simon heron fitzroy cook (2 pages)
4 July 2008Director appointed simon heron fitzroy cook (2 pages)
4 July 2008Annual return made up to 21/06/08 (3 pages)
19 June 2008Director appointed mr roger sutton crosskey (1 page)
19 June 2008Director appointed mr roger sutton crosskey (1 page)
21 June 2007Incorporation (26 pages)
21 June 2007Incorporation (26 pages)