Company NameWell Grounded Limited
Company StatusActive
Company Number07269647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Catherine Rhiannon Long
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleSenior Researcher
Country of ResidenceEngland
Correspondence Address36 Highfield Crescent
Hebden Bridge
West Yorkshire
HX7 8LA
Director NameMs Alison Coburn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Dingley Place
Impact Hub Islington
London
EC1V 8BR
Director NameMs Julia Stange
Date of BirthJune 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dingley Place
Impact Hub Islington
London
EC1V 8BR
Director NameMr Caesar Ngule Weka
Date of BirthNovember 1980 (Born 43 years ago)
NationalityKenyan
StatusCurrent
Appointed01 April 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleDirector/Company Secretary
Country of ResidenceKenya
Correspondence Address27 Dingley Place
Impact Hub Islington
London
EC1V 8BR
Director NameMiss Yolanda Leal Riesco
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCampaign Coordinator
Country of ResidenceBelgium
Correspondence Address28 Avenue Albert Giraud
Brussels
1030
Director NameMs Nathalia Dukhan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2013(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceCameroon
Correspondence Address35 Rue Du Bas Bourg
Mareuil Sur Lay
85320
Director NameMr William James Campbell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Deerdale Road
London
SE24 0AW

Contact

Websitewell-grounded.org
Telephone07 949503098
Telephone regionMobile

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£399,864
Gross Profit£371,544
Net Worth£27,943
Cash£56,001
Current Liabilities£79,994

Accounts

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

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

28 December 2023Accounts for a small company made up to 31 March 2023 (37 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 March 2023Registered office address changed from 27 Dingley Place Impact Hub Islington London EC1V 8BR England to 483 Green Lanes London N13 4BS on 20 March 2023 (1 page)
16 December 2022Accounts for a small company made up to 31 March 2022 (25 pages)
5 November 2022Appointment of Mr. Caesar Ngule Weka as a director on 1 April 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
17 May 2022Appointment of Ms Alison Coburn as a director on 1 April 2022 (2 pages)
17 May 2022Appointment of Ms Julia Stange as a director on 1 April 2022 (2 pages)
9 May 2022Termination of appointment of William James Campbell as a director on 30 January 2022 (1 page)
7 September 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
12 June 2020Termination of appointment of Yolanda Leal Riesco as a director on 4 June 2020 (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (24 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (25 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
24 November 2017Resolutions
  • RES13 ‐ Change objects 18/08/2017
(3 pages)
24 November 2017Resolutions
  • RES13 ‐ Change objects 18/08/2017
(3 pages)
20 September 2017Statement of company's objects (2 pages)
20 September 2017Statement of company's objects (2 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 June 2017Resolutions
  • RES13 ‐ The following resolutions were agreed. To change the articles of association to the format recommended by the charity commission and to submit to companies house and the charity commission. To continue to employ catherine long as part time member of staff. To register well grounded as a charity based on the application form shared as pdf with all directors and staff. 04/06/2017
(1 page)
30 June 2017Resolutions
  • RES13 ‐ The following resolutions were agreed. To change the articles of association to the format recommended by the charity commission and to submit to companies house and the charity commission. To continue to employ catherine long as part time member of staff. To register well grounded as a charity based on the application form shared as pdf with all directors and staff. 04/06/2017
(1 page)
21 June 2017Director's details changed for Miss Catherine Rhiannon Long on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Miss Catherine Rhiannon Long on 21 June 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
4 May 2017Statement of company's objects (2 pages)
4 May 2017Statement of company's objects (2 pages)
30 January 2017Registered office address changed from C/O the Hub Candid Arts 5 Torrens Street London EC1V 1NQ to 27 Dingley Place Impact Hub Islington London EC1V 8BR on 30 January 2017 (1 page)
30 January 2017Registered office address changed from C/O the Hub Candid Arts 5 Torrens Street London EC1V 1NQ to 27 Dingley Place Impact Hub Islington London EC1V 8BR on 30 January 2017 (1 page)
30 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
30 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (13 pages)
9 May 2016Full accounts made up to 31 December 2015 (13 pages)
10 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
10 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
10 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
13 May 2015Full accounts made up to 31 December 2014 (13 pages)
13 May 2015Full accounts made up to 31 December 2014 (13 pages)
20 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
20 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
20 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
16 May 2014Full accounts made up to 31 December 2013 (13 pages)
16 May 2014Full accounts made up to 31 December 2013 (13 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (4 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (4 pages)
26 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
26 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
26 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
6 June 2013Termination of appointment of Nathalia Dukhan as a director (1 page)
6 June 2013Termination of appointment of Nathalia Dukhan as a director (1 page)
11 January 2013Appointment of Mr William James Campbell as a director (2 pages)
11 January 2013Appointment of Mr William James Campbell as a director (2 pages)
11 January 2013Appointment of Ms Nathalia Dukhan as a director (2 pages)
11 January 2013Appointment of Ms Nathalia Dukhan as a director (2 pages)
30 November 2012Registered office address changed from 86 Durham Road London N7 7DT United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 86 Durham Road London N7 7DT United Kingdom on 30 November 2012 (1 page)
7 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
13 June 2011Director's details changed for Miss Yolanda Leal Riesco on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 1 June 2011 no member list (3 pages)
13 June 2011Director's details changed for Miss Yolanda Leal Riesco on 1 June 2011 (2 pages)
13 June 2011Registered office address changed from 86 Durham Road London N7 7DU on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 86 Durham Road London N7 7DU on 13 June 2011 (1 page)
13 June 2011Director's details changed for Miss Yolanda Leal Riesco on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 1 June 2011 no member list (3 pages)
13 June 2011Annual return made up to 1 June 2011 no member list (3 pages)
2 December 2010Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 2 December 2010 (2 pages)
13 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
13 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
1 June 2010Incorporation (19 pages)
1 June 2010Incorporation (19 pages)