Company NameEase Wellbeing C.I.C.
DirectorMark Rayner
Company StatusActive
Company Number08712199
CategoryCommunity Interest Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Previous NameEase Wellbeing Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMark Rayner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressRayner Essex Llp
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Rayner
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

22 October 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
16 October 2020Confirmation statement made on 1 October 2020 with updates (6 pages)
3 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 1,800
(3 pages)
24 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
22 November 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
23 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
24 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
24 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
3 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
3 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
1 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,750
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,750
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,750
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,750
(3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
9 November 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 July 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,000
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,000
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,500
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,500
(3 pages)
8 July 2016Change of share class name or designation (3 pages)
8 July 2016Particulars of variation of rights attached to shares (2 pages)
8 July 2016Particulars of variation of rights attached to shares (2 pages)
8 July 2016Change of share class name or designation (3 pages)
23 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
6 November 2015Change of name notice (1 page)
6 November 2015Change of name notice (1 page)
6 November 2015Company name changed ease wellbeing LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-14
(33 pages)
6 November 2015Company name changed ease wellbeing LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-14
(33 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 May 2015Appointment of Mark Rayner as a director on 1 October 2013 (3 pages)
20 May 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(15 pages)
20 May 2015Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 20 May 2015 (2 pages)
20 May 2015Appointment of Mark Rayner as a director on 1 October 2013 (3 pages)
20 May 2015Appointment of Mark Rayner as a director on 1 October 2013 (3 pages)
20 May 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(15 pages)
20 May 2015Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 20 May 2015 (2 pages)
20 May 2015Administrative restoration application (3 pages)
20 May 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(15 pages)
20 May 2015Administrative restoration application (3 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 October 2013Termination of appointment of Graham Cowan as a director (1 page)
1 October 2013Termination of appointment of Graham Cowan as a director (1 page)