About

Registered Number: 05321301
Date of Incorporation: 24/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 51 Fairmile, Fleet, Hampshire, GU52 7UT,

 

The Well of Life was founded on 24 December 2004 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at The Well of Life. The current directors of The Well of Life are listed as Southon, Brenda, Bayes, Rosamund Catherine, Chart, Matthew Graham, Reilly, Mark Peter, Stott, Susan Elizabeth, Tong, Rita Carmen, Beaton, Lee Jane, Bryan, Trevor Alan, Burston, Jonathan David, Daplyn, Jennifer, Jeffery, Peter Maurice, Rennison, Christopher James, Stevens, Matthew Edward, Tonks, Lewis Byron David, Wade, Martin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYES, Rosamund Catherine 19 October 2019 - 1
CHART, Matthew Graham 04 July 2017 - 1
REILLY, Mark Peter 22 September 2015 - 1
STOTT, Susan Elizabeth 20 February 2018 - 1
BEATON, Lee Jane 11 March 2014 14 September 2016 1
BRYAN, Trevor Alan 24 December 2004 18 May 2007 1
BURSTON, Jonathan David 11 March 2014 04 July 2017 1
DAPLYN, Jennifer 14 January 2011 20 March 2012 1
JEFFERY, Peter Maurice 26 October 2007 31 August 2015 1
RENNISON, Christopher James 24 December 2004 10 September 2013 1
STEVENS, Matthew Edward 14 January 2011 24 June 2014 1
TONKS, Lewis Byron David 11 March 2014 06 March 2018 1
WADE, Martin John 24 December 2004 18 November 2014 1
Secretary Name Appointed Resigned Total Appointments
SOUTHON, Brenda 12 April 2016 - 1
TONG, Rita Carmen 08 January 2014 21 April 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 30 January 2020
AP01 - Appointment of director 30 January 2020
AD01 - Change of registered office address 29 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 13 December 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 21 September 2016
TM01 - Termination of appointment of director 15 September 2016
RESOLUTIONS - N/A 26 June 2016
CONNOT - N/A 26 June 2016
MISC - Miscellaneous document 26 June 2016
AD01 - Change of registered office address 25 April 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 06 September 2015
AP01 - Appointment of director 17 August 2015
AD01 - Change of registered office address 17 August 2015
TM01 - Termination of appointment of director 23 March 2015
AAMD - Amended Accounts 11 February 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 09 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP03 - Appointment of secretary 08 January 2014
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 05 October 2013
RESOLUTIONS - N/A 25 July 2013
MEM/ARTS - N/A 25 July 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
AR01 - Annual Return 15 January 2011
CH01 - Change of particulars for director 15 January 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
225 - Change of Accounting Reference Date 03 February 2005
NEWINC - New incorporation documents 24 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.