OPTIONS WELLBEING TRUST - HAMPSHIRE


Company Profile Company Filings

Overview

OPTIONS WELLBEING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAMPSHIRE and has the status: Active.
OPTIONS WELLBEING TRUST was incorporated 21 years ago on 17/03/2003 and has the registered number: 04699108. The accounts status is SMALL and accounts are next due on 30/06/2024.

OPTIONS WELLBEING TRUST - HAMPSHIRE

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

147 SHIRLEY ROAD
HAMPSHIRE
SO15 3FH

This Company Originates in : United Kingdom
Previous trading names include:
SOLENT ADDICTIONS TRUST (until 14/09/2012)

Confirmation Statements

Last Statement Next Statement Due
11/11/2023 25/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LES JUDD Mar 1949 British Director 2017-12-06 CURRENT
MR DOMINIC JOSEPH LODGE Mar 1962 British Director 2016-05-31 CURRENT
MR DARCY JOHN CORBEN Mar 1970 British Director 2021-04-16 CURRENT
MR EDWARD ANDREW JOHN HICKMAN Feb 1963 British Director 2021-04-16 CURRENT
WYCLIFFE MUSUKU Nov 1948 British Director 2003-03-17 UNTIL 2013-12-20 RESIGNED
MR PETER CHRISTOPHER KEELEY Dec 1939 British Secretary 2003-03-17 UNTIL 2004-03-31 RESIGNED
ROBERT IAN TURNER Oct 1940 British Director 2004-11-09 UNTIL 2006-10-31 RESIGNED
NICOLETTE SUSAN KEELEY British Secretary 2004-04-01 UNTIL 2016-05-31 RESIGNED
PETER GEORGE FARQUHAR DIDDEN Secretary 2016-05-31 UNTIL 2022-04-21 RESIGNED
MR MICHAEL WILLIAM JOHN MORGAN May 1948 British Director 2016-05-31 UNTIL 2016-07-01 RESIGNED
DR JULIA MARGARET ANNE SINCLAIR Apr 1969 British Director 2013-12-20 UNTIL 2015-01-31 RESIGNED
MR HOWARD JOHN ROSE Nov 1952 British Director 2013-12-20 UNTIL 2016-05-31 RESIGNED
MRS MAUREEN JANET ROBINSON Aug 1952 British Director 2003-03-17 UNTIL 2016-01-31 RESIGNED
MR MICHAEL JOHN PEARSE Aug 1947 British Director 2014-12-12 UNTIL 2016-05-31 RESIGNED
MANOJ PATEL Oct 1980 British Director 2017-12-06 UNTIL 2020-02-04 RESIGNED
DR JUDITH ANNE NOLAN Feb 1952 British Director 2004-11-09 UNTIL 2011-12-14 RESIGNED
DR JOHN HALKON NIGHTINGALE Dec 1946 British Director 2003-04-01 UNTIL 2015-01-31 RESIGNED
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2003-03-17 UNTIL 2003-03-17 RESIGNED
MRS WENDY HUGHES Feb 1956 British Director 2016-05-31 UNTIL 2019-05-01 RESIGNED
ROBERT DAVID MERRETT Nov 1950 British Director 2004-04-01 UNTIL 2015-01-31 RESIGNED
MICHAELA JOHNS Jun 1969 British Director 2004-04-01 UNTIL 2007-10-18 RESIGNED
PAMELA GEORGINA ELLEN HOLDEN BROWN Nov 1934 British Director 2004-04-01 UNTIL 2007-09-06 RESIGNED
MR. PETER GEORGE FARQUHAR DIBBEN Feb 1944 British Director 2016-05-31 UNTIL 2022-04-21 RESIGNED
DR JOHN STEWART CRICHTON Oct 1961 British Director 2004-04-01 UNTIL 2007-04-26 RESIGNED
MR DEAN ANTHONY CHAMBERLAIN Aug 1954 British Director 2016-01-19 UNTIL 2021-09-28 RESIGNED
MRS CAROLYN BEECH Nov 1947 British Director 2016-04-05 UNTIL 2018-01-15 RESIGNED
MR MARK VENABLES Mar 1957 British Director 2017-12-06 UNTIL 2019-12-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Social Care In Action 2016-05-31 Southampton   Hampshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPSHIRE WORKSPACE LIMITED LYNDHURST Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
HEALTHMATIC LIMITED LONDON ENGLAND Active GROUP 86900 - Other human health activities
A2DOMINION ENTERPRISES LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
WAVE 105 FM LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
SYSTEMSOLID LIMITED TAUNTON ... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ANGELS NOMINEES LIMITED WINCHESTER ENGLAND Dissolved... MICRO ENTITY 64303 - Activities of venture and development capital companies
KINGSBRIDGE RESIDENTIAL LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
SOCIAL CARE IN ACTION SOUTHAMPTON ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
A2DOMINION RESIDENTIAL LIMITED LONDON UNITED KINGDOM Active FULL 98000 - Residents property management
THE STEVEN JAMES PRACTICE SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HOME-START WINCHESTER AND DISTRICTS WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
A2DOMINION DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ALL INCLUSIVE DISABILITY CONSULTANTS COMMUNITY INTEREST COMPANY BORDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FRIENDS OF THE FAMILY WINCHESTER LIMITED WINCHESTER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST JAMES MEWS MANAGEMENT LIMITED UPHAM, SOUTHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
CAROLYN BEECH ASSOCIATES LTD WINCHESTER UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
SURREY INVESTORS CLUB LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 64303 - Activities of venture and development capital companies
PARMENTER HOUSE FREEHOLD LIMITED SOUTHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
SCA TRAFALGAR LIMITED SLOUGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities