Upper Norwood
London
SE19 3SS
Director Name | Ms Mai-Ling Pilar Carmen Savage |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Judith Fink |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Student Adviser |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Secretary Name | Mrs Isabelle Madeleine, Gisele Clement |
---|---|
Status | Current |
Appointed | 16 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Lucy Swanson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Cycling Campaigner |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Anthony Michael Fincham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Cycle Campaigner |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Kevin Jonathan Hickman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 85 Farmers Close Witney Oxfordshire OX28 1NR |
Director Name | Mr Kamran Mallick |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Thomas Andrew Mark Staniford |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Digital Marketing Consultant |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Miss Suswati Basu |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Domain Expert |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Isabelle Madeleine Gisele Clement |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arborfield Close London SW2 3NX |
Director Name | Melanie Allwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Technical Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 37 Effra Parade Brixton London SW2 1PF |
Secretary Name | Janet Gwenllian Craven Paske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Appach Road Brixton London SW2 2LE |
Director Name | Mr Roger Sutton Crosskey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2010) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 25 Bracewell Road London W10 6AE |
Director Name | Mr Simon Heron Fitzroy Cook |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2013) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 81 Ruskin Walk London SE24 9NA |
Secretary Name | Mr David Charles Strong |
---|---|
Status | Resigned |
Appointed | 10 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 16 October 2011) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Fiona Jean St Maur Shiel |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2014) |
Role | Charity Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Nicola Mary Parry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 December 2019) |
Role | Nurse (Clinical Specialist) |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Richard Derek Rodgers |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Christopher James Park |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2020) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Website | www.wheelsforwellbeing.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73468482 |
Telephone region | London |
Registered Address | 336 Brixton Road London SW9 7AA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £211,384 |
Net Worth | £232,764 |
Cash | £264,808 |
Current Liabilities | £35,516 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
3 September 2020 | Appointment of Miss Suswati Basu as a director on 4 December 2019 (2 pages) |
2 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Nicola Mary Parry as a director on 4 December 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Mr Thomas Andrew Mark Staniford as a director on 22 May 2019 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
24 August 2018 | Notification of a person with significant control statement (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Kamran Mallick as a director on 12 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Richard Derek Rodgers as a director on 13 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Richard Derek Rodgers as a director on 13 December 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
27 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
18 July 2016 | Annual return made up to 21 June 2016 no member list (7 pages) |
18 July 2016 | Annual return made up to 21 June 2016 no member list (7 pages) |
15 July 2016 | Appointment of Mr Christopher James Park as a director on 13 November 2015 (2 pages) |
15 July 2016 | Appointment of Mr Christopher James Park as a director on 13 November 2015 (2 pages) |
15 July 2016 | Appointment of Mr Rick Rodgers as a director on 13 November 2015 (2 pages) |
15 July 2016 | Appointment of Mr Rick Rodgers as a director on 13 November 2015 (2 pages) |
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
4 August 2015 | Annual return made up to 21 June 2015 no member list (7 pages) |
4 August 2015 | Annual return made up to 21 June 2015 no member list (7 pages) |
15 July 2015 | Director's details changed for Mr Kevin Kickman on 22 October 2014 (2 pages) |
15 July 2015 | Termination of appointment of Melanie Allwood as a director on 22 October 2014 (1 page) |
15 July 2015 | Appointment of Mr Kevin Kickman as a director on 22 October 2014 (2 pages) |
15 July 2015 | Director's details changed for Mr Kevin Kickman on 22 October 2014 (2 pages) |
15 July 2015 | Termination of appointment of Melanie Allwood as a director on 22 October 2014 (1 page) |
15 July 2015 | Appointment of Mr Kevin Kickman as a director on 22 October 2014 (2 pages) |
27 March 2015 | Director's details changed for Lucy Swanton on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Lucy Swanton on 27 March 2015 (2 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
18 July 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
18 July 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
19 June 2014 | Appointment of Mr Anthony Michael Fincham as a director (2 pages) |
19 June 2014 | Appointment of Lucy Swanton as a director (2 pages) |
19 June 2014 | Appointment of Mr Anthony Michael Fincham as a director (2 pages) |
19 June 2014 | Appointment of Lucy Swanton as a director (2 pages) |
21 May 2014 | Termination of appointment of Fiona St Maur Shiel as a director (1 page) |
21 May 2014 | Termination of appointment of Fiona St Maur Shiel as a director (1 page) |
21 May 2014 | Termination of appointment of Richard Rodgers as a director (1 page) |
21 May 2014 | Termination of appointment of Richard Rodgers as a director (1 page) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
5 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
2 July 2013 | Termination of appointment of Simon Cook as a director (1 page) |
2 July 2013 | Termination of appointment of Simon Cook as a director (1 page) |
2 July 2013 | Appointment of Ms Nicola Mary Parry as a director (2 pages) |
2 July 2013 | Appointment of Ms Nicola Mary Parry as a director (2 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
11 September 2012 | Termination of appointment of David Strong as a secretary (1 page) |
11 September 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
11 September 2012 | Termination of appointment of Isabelle Clement as a director (1 page) |
11 September 2012 | Termination of appointment of David Strong as a secretary (1 page) |
11 September 2012 | Appointment of Mrs Isabelle Madeleine, Gisele Clement as a secretary (1 page) |
11 September 2012 | Appointment of Mrs Isabelle Madeleine, Gisele Clement as a secretary (1 page) |
11 September 2012 | Termination of appointment of Isabelle Clement as a director (1 page) |
11 September 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
5 July 2012 | Appointment of Fiona Jean St Maur Shiel as a director (2 pages) |
5 July 2012 | Appointment of Mr Richard Derek Rodgers as a director (2 pages) |
5 July 2012 | Appointment of Fiona Jean St Maur Shiel as a director (2 pages) |
5 July 2012 | Appointment of Mr Richard Derek Rodgers as a director (2 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
20 September 2011 | Annual return made up to 21 June 2011 no member list (6 pages) |
20 September 2011 | Appointment of Ms Judith Fink as a director (2 pages) |
20 September 2011 | Termination of appointment of Roger Crosskey as a director (1 page) |
20 September 2011 | Appointment of Mr David Charles Strong as a secretary (1 page) |
20 September 2011 | Termination of appointment of Roger Crosskey as a director (1 page) |
20 September 2011 | Annual return made up to 21 June 2011 no member list (6 pages) |
20 September 2011 | Appointment of Mr David Charles Strong as a secretary (1 page) |
20 September 2011 | Termination of appointment of Janet Paske as a secretary (1 page) |
20 September 2011 | Termination of appointment of Janet Paske as a secretary (1 page) |
20 September 2011 | Appointment of Miss Mai-Ling Pilar Carmen Savage as a director (2 pages) |
20 September 2011 | Appointment of Miss Mai-Ling Pilar Carmen Savage as a director (2 pages) |
20 September 2011 | Appointment of Ms Judith Fink as a director (2 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
2 July 2010 | Director's details changed for Melanie Allwood on 21 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
2 July 2010 | Director's details changed for Mr Roger Sutton Crosskey on 21 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Melanie Allwood on 21 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Roger Sutton Crosskey on 21 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
2 July 2010 | Director's details changed for Simon Heron Fitzroy Cook on 21 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Simon Heron Fitzroy Cook on 21 June 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
24 June 2009 | Annual return made up to 21/06/09 (3 pages) |
24 June 2009 | Annual return made up to 21/06/09 (3 pages) |
24 June 2009 | Director's change of particulars / melanie allwood / 28/10/2008 (1 page) |
24 June 2009 | Director's change of particulars / melanie allwood / 28/10/2008 (1 page) |
5 September 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
5 September 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
5 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
5 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
4 July 2008 | Annual return made up to 21/06/08 (3 pages) |
4 July 2008 | Director appointed simon heron fitzroy cook (2 pages) |
4 July 2008 | Director appointed simon heron fitzroy cook (2 pages) |
4 July 2008 | Annual return made up to 21/06/08 (3 pages) |
19 June 2008 | Director appointed mr roger sutton crosskey (1 page) |
19 June 2008 | Director appointed mr roger sutton crosskey (1 page) |
21 June 2007 | Incorporation (26 pages) |
21 June 2007 | Incorporation (26 pages) |