About

Registered Number: 06996644
Date of Incorporation: 20/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 106 Carter Lane, Mansfield, Nottinghamshire, NG18 3DH

 

Wellbeing Care Ltd was registered on 20 August 2009 and are based in Mansfield, Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Egan, Maria Assumpta, Egan, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Maria Assumpta 20 August 2009 14 June 2011 1
EGAN, Peter John 20 August 2009 14 June 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 December 2019
CH01 - Change of particulars for director 19 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 September 2018
PSC05 - N/A 31 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 12 September 2011
CERTNM - Change of name certificate 25 July 2011
AP01 - Appointment of director 20 July 2011
AD01 - Change of registered office address 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 18 August 2010
225 - Change of Accounting Reference Date 03 September 2009
NEWINC - New incorporation documents 20 August 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 October 2012 Outstanding

N/A

Debenture 14 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.