Based in Mansfield, Wellbeing Software Group Ltd was established in 2012, it's status at Companies House is "Active". We do not know the number of employees at Wellbeing Software Group Ltd. Chipperfield, Spencer David, White, Claire Christina, Baker, Steve George, Rebbetts, Simon, Baker, Wanda Jane, Hinderling, Hans Georg are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Wanda Jane | 30 April 2012 | 31 January 2014 | 1 |
HINDERLING, Hans Georg | 12 March 2012 | 30 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIPPERFIELD, Spencer David | 03 April 2020 | - | 1 |
WHITE, Claire Christina | 31 January 2019 | - | 1 |
BAKER, Steve George | 19 November 2014 | 30 June 2018 | 1 |
REBBETTS, Simon | 10 April 2012 | 31 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
MR01 - N/A | 29 May 2020 | |
AA01 - Change of accounting reference date | 12 May 2020 | |
AP03 - Appointment of secretary | 14 April 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
MR04 - N/A | 12 February 2020 | |
CS01 - N/A | 26 January 2020 | |
PSC07 - N/A | 25 November 2019 | |
PSC02 - N/A | 25 November 2019 | |
AA - Annual Accounts | 03 October 2019 | |
MR04 - N/A | 01 August 2019 | |
CS01 - N/A | 06 February 2019 | |
AP03 - Appointment of secretary | 04 February 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
AA - Annual Accounts | 11 September 2018 | |
TM01 - Termination of appointment of director | 10 July 2018 | |
TM02 - Termination of appointment of secretary | 10 July 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 11 September 2017 | |
AP01 - Appointment of director | 22 February 2017 | |
CS01 - N/A | 02 February 2017 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
AA - Annual Accounts | 16 September 2016 | |
TM01 - Termination of appointment of director | 31 May 2016 | |
AR01 - Annual Return | 26 January 2016 | |
MR04 - N/A | 14 October 2015 | |
MR01 - N/A | 26 August 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AP03 - Appointment of secretary | 18 February 2015 | |
AP01 - Appointment of director | 17 February 2015 | |
AP03 - Appointment of secretary | 17 February 2015 | |
AA - Annual Accounts | 17 November 2014 | |
RESOLUTIONS - N/A | 19 February 2014 | |
TM02 - Termination of appointment of secretary | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
TM02 - Termination of appointment of secretary | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
AD01 - Change of registered office address | 19 February 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
MR01 - N/A | 13 February 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AD01 - Change of registered office address | 10 February 2014 | |
MR01 - N/A | 04 February 2014 | |
AA - Annual Accounts | 19 July 2013 | |
RESOLUTIONS - N/A | 25 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 25 June 2013 | |
SH01 - Return of Allotment of shares | 25 June 2013 | |
AR01 - Annual Return | 29 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
SH01 - Return of Allotment of shares | 08 August 2012 | |
AA01 - Change of accounting reference date | 14 May 2012 | |
AP01 - Appointment of director | 30 April 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
AP01 - Appointment of director | 30 April 2012 | |
CERTNM - Change of name certificate | 26 April 2012 | |
CONNOT - N/A | 26 April 2012 | |
AP03 - Appointment of secretary | 12 April 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
NEWINC - New incorporation documents | 26 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |