About

Registered Number: 05049817
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Well Community Church Wells Way, Camberwell, London, SE5 7SY

 

The Wells Trust was registered on 19 February 2004 and are based in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEWOLE, Stephen Ayodele 19 June 2019 - 1
ELLIOTT, Shona Elizabeth 21 June 2017 - 1
WELLS, Fiona Eugenie 21 June 2017 - 1
BOOCOCK, Anne Margaret, Dr 29 June 2005 01 October 2017 1
MARINER, Elizabeth Anne Margaret 29 June 2005 25 September 2012 1
PLUMMER, Mark Francis 31 January 2012 01 October 2017 1
WELLS, Richard Charles Stuart 19 February 2004 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
DAY, Owen Walter 01 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 11 November 2019
AA - Annual Accounts 23 October 2019
RESOLUTIONS - N/A 22 August 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 17 November 2018
AP03 - Appointment of secretary 06 March 2018
CS01 - N/A 01 March 2018
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AP01 - Appointment of director 14 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 25 February 2005
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.