Company NameThe What Works Centre For Wellbeing Community Interest Company
Company StatusActive
Company Number09461422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 74300Translation and interpretation activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameNancy Hey
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMr Daniel Richard Corry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleChief Executive, New Philanthropy Capital
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMr Paul John Najsarek
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMs Sarah Jane Blunn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(2 years after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMrs Helen Mary Baker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleBoard Chair / Trustee
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMr Nikolaos Adamidis
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityGreek
StatusCurrent
Appointed16 June 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RolePublic Servant
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMs Nancy Jane Juliet Hey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMr Peter Ayrton Cheese
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(6 years after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameDr Monika Misra
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMr David Hopkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMs Helen Louise Kay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleSenior Adviser, Community Well
Country of ResidenceEngland
Correspondence AddressSkipton House 80 London Road
London
SE1 6LH
Director NameMs Zoe Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleChief Social Researcher Scotti
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House Margery Street
London
WC1X 0JL
Director NameIain Gregor Henderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleNational Lead Wellbeing And Me
Country of ResidenceUnited Kingdom
Correspondence Address20 Victoria Street
London
SW1H 0NB
Director NameLord Augustine Thomas O'Donnell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSkipton House 80 London Road
London
SE1 6LH
Director NameEmily Jane Robinson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 17 April 2018)
RoleDeputy Chief Executive, Alcohol Concern
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House Margery Street
London
WC1X 0JL
Director NameDr Paul Litchfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2021)
RoleChief Medical Officer And Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameMr Philip Nicol Sooben
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2017)
RoleResearch Council Director
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House Margery Street
London
WC1X 0JL
Secretary NameDr Elizabeth Brunton
StatusResigned
Appointed01 June 2015(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 February 2016)
RoleCompany Director
Correspondence Address33 Greycoat Street
London
SW1P 2QF
Director NameMr Andrew Peter Hudson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address20 Victoria Street
London
SW1H 0NB
Secretary NameMs Ingrid Teresa Abreu Scherer
StatusResigned
Appointed11 February 2016(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2018)
RoleCompany Director
Correspondence AddressEdward Rudolf House Margery Street
London
WC1X 0JL
Director NameMiss Eleanor Budden
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address20 Victoria Street
London
SW1H 0NB
Director NameMs Charlotte Pickles
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 April 2018)
RoleHead Of Research
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House Margery Street
London
WC1X 0JL
Director NameMs Ruth Gibson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 April 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House Margery Street
London
WC1X 0JL
Secretary NameAnita Mukherjee
StatusResigned
Appointed20 June 2018(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2018)
RoleCompany Director
Correspondence AddressEdward Rudolf House Margery Street
London
WC1X 0JL
Director NameMs Deborah Jane Potts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2021)
RoleCeo - Charity
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameDr Anuschka Muller
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(5 years after company formation)
Appointment Duration3 years (resigned 28 March 2023)
RolePublic Servant
Country of ResidenceJersey
Correspondence AddressAlbany House Petty France
London
SW1H 9EA
Director NameDr Camilla Rosan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 2020)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
London
SW1H 9EA

Location

Registered AddressAlbany House
Petty France
London
SW1H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

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 Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (31 pages)
2 November 2020Appointment of Ms Nancy Jane Juliet Hey as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Camilla Rosan as a director on 29 October 2020 (1 page)
17 June 2020Appointment of Mr Nikolaos Adamidis as a director on 16 June 2020 (2 pages)
15 June 2020Registered office address changed from 20 Victoria Street London SW1H 0NB England to Albany House Petty France London SW1H 9EA on 15 June 2020 (1 page)
8 April 2020Appointment of Dr Camilla Rosan as a director on 26 March 2020 (2 pages)
2 April 2020Appointment of Dr Anuschka Muller as a director on 24 March 2020 (2 pages)
25 March 2020Termination of appointment of Andrew Peter Hudson as a director on 24 March 2020 (1 page)
25 March 2020Termination of appointment of Iain Gregor Henderson as a director on 24 March 2020 (1 page)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 March 2019 (32 pages)
23 January 2020Termination of appointment of Eleanor Budden as a director on 21 January 2020 (1 page)
29 April 2019Registered office address changed from Edward Rudolf House Margery Street London WC1X 0JL England to 20 Victoria Street London SW1H 0NB on 29 April 2019 (1 page)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Anita Mukherjee as a secretary on 1 December 2018 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
22 November 2018Appointment of Mrs Helen Mary Baker as a director on 25 September 2018 (2 pages)
20 November 2018Appointment of Ms Deborah Jane Potts as a director on 20 November 2018 (2 pages)
19 November 2018Appointment of Anita Mukherjee as a secretary on 20 June 2018 (2 pages)
8 August 2018Termination of appointment of Ingrid Teresa Abreu Scherer as a secretary on 19 June 2018 (1 page)
18 April 2018Termination of appointment of Emily Jane Robinson as a director on 17 April 2018 (1 page)
18 April 2018Termination of appointment of Ruth Gibson as a director on 17 April 2018 (1 page)
18 April 2018Termination of appointment of Charlotte Pickles as a director on 17 April 2018 (1 page)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (33 pages)
28 September 2017Appointment of Ms Ruth Gibson as a director on 26 September 2017 (2 pages)
28 September 2017Termination of appointment of Philip Nicol Sooben as a director on 27 June 2017 (1 page)
28 September 2017Termination of appointment of Philip Nicol Sooben as a director on 27 June 2017 (1 page)
28 September 2017Appointment of Ms Ruth Gibson as a director on 26 September 2017 (2 pages)
29 March 2017Appointment of Ms Charlotte Pickles as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Sarah Jane Blunn as a director on 22 March 2017 (2 pages)
29 March 2017Appointment of Ms Charlotte Pickles as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Sarah Jane Blunn as a director on 22 March 2017 (2 pages)
29 March 2017Appointment of Miss Eleanor Budden as a director on 27 March 2017 (2 pages)
29 March 2017Appointment of Miss Eleanor Budden as a director on 27 March 2017 (2 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
13 February 2017Appointment of Mr Paul John Najsarek as a director on 31 January 2017 (2 pages)
13 February 2017Appointment of Mr Paul John Najsarek as a director on 31 January 2017 (2 pages)
17 January 2017Termination of appointment of Zoe Ferguson as a director on 21 June 2016 (1 page)
17 January 2017Termination of appointment of Zoe Ferguson as a director on 21 June 2016 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (29 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (29 pages)
1 November 2016Registered office address changed from 1 Plough Place London EC4A 1DE England to Edward Rudolf House Margery Street London WC1X 0JL on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 1 Plough Place London EC4A 1DE England to Edward Rudolf House Margery Street London WC1X 0JL on 1 November 2016 (1 page)
1 April 2016Registered office address changed from 33 Greycoat Street London SW1P 2QF England to 1 Plough Place London EC4A 1DE on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 33 Greycoat Street London SW1P 2QF England to 1 Plough Place London EC4A 1DE on 1 April 2016 (1 page)
7 March 2016Annual return made up to 26 February 2016 no member list (6 pages)
7 March 2016Annual return made up to 26 February 2016 no member list (6 pages)
11 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
11 February 2016Appointment of Ms Ingrid Teresa Abreu Scherer as a secretary on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Elizabeth Brunton as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Elizabeth Brunton as a secretary on 11 February 2016 (1 page)
11 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
11 February 2016Appointment of Ms Ingrid Teresa Abreu Scherer as a secretary on 11 February 2016 (2 pages)
25 November 2015Appointment of Mr Philip Nicol Sooben as a director on 21 May 2015 (2 pages)
25 November 2015Appointment of Mr Philip Nicol Sooben as a director on 21 May 2015 (2 pages)
14 October 2015Appointment of Mr Andrew Peter Hudson as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Mr Andrew Peter Hudson as a director on 14 September 2015 (2 pages)
14 July 2015Registered office address changed from Skipton House 80 London Road London SE1 6LH to 33 Greycoat Street London SW1P 2QF on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Skipton House 80 London Road London SE1 6LH to 33 Greycoat Street London SW1P 2QF on 14 July 2015 (1 page)
17 June 2015Appointment of Dr Elizabeth Brunton as a secretary on 1 June 2015 (2 pages)
17 June 2015Appointment of Dr Elizabeth Brunton as a secretary on 1 June 2015 (2 pages)
17 June 2015Appointment of Dr Elizabeth Brunton as a secretary on 1 June 2015 (2 pages)
14 May 2015Director's details changed for Iain Gregor Henderson on 20 April 2015 (3 pages)
14 May 2015Termination of appointment of Augustine Thomas O'donnell as a director on 24 April 2015 (2 pages)
14 May 2015Termination of appointment of Helen Kay as a director on 23 April 2015 (2 pages)
14 May 2015Termination of appointment of Augustine Thomas O'donnell as a director on 24 April 2015 (2 pages)
14 May 2015Termination of appointment of Helen Kay as a director on 23 April 2015 (2 pages)
14 May 2015Director's details changed for Iain Gregor Henderson on 20 April 2015 (3 pages)
6 May 2015Appointment of Emily Jane Robinson as a director on 15 April 2015 (2 pages)
6 May 2015Appointment of Daniel Richard Corry as a director on 15 April 2015 (5 pages)
6 May 2015Appointment of Dr Paul Litchfield as a director on 15 April 2015 (2 pages)
6 May 2015Appointment of Daniel Richard Corry as a director on 15 April 2015 (5 pages)
6 May 2015Appointment of Emily Jane Robinson as a director on 15 April 2015 (2 pages)
6 May 2015Appointment of Dr Paul Litchfield as a director on 15 April 2015 (2 pages)
26 February 2015Incorporation of a Community Interest Company (45 pages)
26 February 2015Incorporation of a Community Interest Company (45 pages)