Company NameWell Grounded Jobs C.I.C.
Company StatusActive
Company Number09964649
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2016(8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Eve Louise Wagg
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b, The Onyx 102 Camley Street
London
N1C 4PF
Director NameMs Lindsey Claire MacDonald
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Queens Avenue
London
N21 3JH
Director NameMs Sara Anne McCraight
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 3b, The Onyx 102 Camley Street
London
N1C 4PF
Director NameMr Andrew Hilton McTavish
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 3b, The Onyx 102 Camley Street
London
N1C 4PF
Director NameMs Rasha Obaid
Date of BirthJuly 1984 (Born 39 years ago)
NationalityYemeni
StatusCurrent
Appointed02 February 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleDirector And Board Member
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b, The Onyx 102 Camley Street
London
N1C 4PF
Director NameYvonne Obiageli Nkiruka Obuaya
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b, The Onyx 102 Camley Street
London
N1C 4PF
Director NameMs Marta Barbara Pogroszewska
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed02 February 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b, The Onyx 102 Camley Street
London
N1C 4PF
Director NameMr Alan Denis Morton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1405 Park Vista Tower Wapping High Street
London
E1W 2NB
Director NameMr Jonathan Mark Skaife D'Ingerthorpe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2018)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Egleton House Apartments Roehampton Lane
London
SW15 4LE
Director NameMr Mike Rogers
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2020)
RoleApprenticeship Manager
Country of ResidenceEngland
Correspondence AddressUnit 3b, The Onyx 102 Camley Street
London
N1C 4PF
Director NameMr Daniel Thompson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 2021)
RoleHead Of Coffee
Country of ResidenceEngland
Correspondence AddressFlat 3 124 Southgate Road
London
N1 3HY
Director NameMr James Paul Gurr
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressOzone Coffee 8 Pritchards Road
London
E2 9AP

Location

Registered AddressUnit 3b, The Onyx
102 Camley Street
London
N1C 4PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

29 January 2021Termination of appointment of James Paul Gurr as a director on 29 January 2021 (1 page)
29 January 2021Termination of appointment of Mike Rogers as a director on 29 January 2021 (1 page)
21 January 2020Director's details changed for Mr Daniel Thompson on 21 January 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 January 2020Notification of a person with significant control statement (2 pages)
13 January 2020Accounts for a small company made up to 31 March 2019 (21 pages)
13 October 2019Appointment of Mr James Paul Gurr as a director on 16 September 2019 (2 pages)
15 August 2019Registered office address changed from Well Grounded @Spotlight 30 Hay Currie Street London E14 6GN England to Unit 3B, the Onyx 102 Camley Street London N1C 4PF on 15 August 2019 (2 pages)
29 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
14 June 2018Registered office address changed from Small Works the Old Laundry Priory Green Estate London N1 9DG England to Well Grounded @Spotlight 30 Hay Currie Street London E14 6GN on 14 June 2018 (1 page)
28 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
5 March 2018Termination of appointment of Jonathan Mark Skaife D'ingerthorpe as a director on 12 January 2018 (1 page)
5 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
14 December 2017Appointment of Ms Lindsey Claire Macdonald as a director on 20 November 2017 (2 pages)
14 December 2017Appointment of Ms Lindsey Claire Macdonald as a director on 20 November 2017 (2 pages)
14 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
1 November 2017Micro company accounts made up to 31 January 2017 (15 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (15 pages)
11 October 2017Appointment of Mr Daniel Thompson as a director on 1 September 2017 (2 pages)
11 October 2017Appointment of Mr Daniel Thompson as a director on 1 September 2017 (2 pages)
14 July 2017Registered office address changed from 27a Moray Road London N4 3LD to Small Works the Old Laundry Priory Green Estate London N1 9DG on 14 July 2017 (1 page)
14 July 2017Cessation of Eve Louise Wagg as a person with significant control on 1 April 2017 (1 page)
14 July 2017Appointment of Mr Mike Rogers as a director on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from 27a Moray Road London N4 3LD to Small Works the Old Laundry Priory Green Estate London N1 9DG on 14 July 2017 (1 page)
14 July 2017Cessation of Eve Louise Wagg as a person with significant control on 1 April 2017 (1 page)
14 July 2017Appointment of Mr Mike Rogers as a director on 14 July 2017 (2 pages)
13 April 2017Termination of appointment of Alan Denis Morton as a director on 11 April 2017 (1 page)
13 April 2017Termination of appointment of Alan Denis Morton as a director on 11 April 2017 (1 page)
25 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
22 March 2016Appointment of Mr Alan Denis Morton as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Mr Alan Denis Morton as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mr Jonathan Mark Skaife D'ingerthorpe as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mr Jonathan Mark Skaife D'ingerthorpe as a director on 1 March 2016 (2 pages)
22 January 2016Incorporation of a Community Interest Company (35 pages)
22 January 2016Incorporation of a Community Interest Company (35 pages)