Company NameWork Well Being Limited
DirectorLouise Adelle Padmore
Company StatusActive
Company Number09657830
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Louise Adelle Padmore
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMs Abigail Hubbard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKineton House Horse Fair
31
Banbury
Oxfordshire
OX16 0AE
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed25 June 2015(same day as company formation)
Correspondence Address4 Wimpole Street
London
W1G 9SH

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

11 January 2022Delivered on: 12 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
7 July 2020Change of details for Ms Louise Adelle Padmore as a person with significant control on 25 June 2020 (2 pages)
7 July 2020Director's details changed for Ms Louise Adelle Padmore on 25 June 2020 (2 pages)
7 July 2020Change of details for Ms Abigail Hubbard as a person with significant control on 25 June 2020 (2 pages)
7 July 2020Director's details changed for Ms Abigail Hubbard on 25 June 2020 (2 pages)
7 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
3 July 2020Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 26 July 2019 (1 page)
19 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
10 September 2019Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Kineton House Horse Fair 31 Banbury Oxfordshire OX16 0AE on 10 September 2019 (1 page)
9 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
3 May 2019Notification of Abigail Hubbard as a person with significant control on 29 July 2016 (2 pages)
3 May 2019Notification of Louise Adelle Padmore as a person with significant control on 29 July 2016 (2 pages)
3 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 3 May 2019 (1 page)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 February 2019Director's details changed for Louise Adelle Padmore on 14 February 2019 (2 pages)
14 February 2019Registered office address changed from 9 Wimpole Street London United Kingdom W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
14 February 2019Director's details changed for Abigail Hubbard on 14 February 2019 (2 pages)
31 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)