THE WELL OF LIFE - FLEET
Company Profile | Company Filings |
Overview
THE WELL OF LIFE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FLEET UNITED KINGDOM and has the status: Active.
THE WELL OF LIFE was incorporated 19 years ago on 24/12/2004 and has the registered number: 05321301. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE WELL OF LIFE was incorporated 19 years ago on 24/12/2004 and has the registered number: 05321301. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE WELL OF LIFE - FLEET
This company is listed in the following categories:
94910 - Activities of religious organizations
94910 - Activities of religious organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
51 FAIRMILE
FLEET
HAMPSHIRE
GU52 7UT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KC21 (until 26/06/2016)
KC21 (until 26/06/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK PETER REILLY | Feb 1952 | British | Director | 2015-09-22 | CURRENT |
MRS BRENDA SOUTHON | Secretary | 2016-04-12 | CURRENT | ||
MR MATTHEW GRAHAM CHART | Oct 1963 | British | Director | 2017-07-04 | CURRENT |
MRS SUSAN ELIZABETH STOTT | Jun 1946 | British | Director | 2018-02-20 | CURRENT |
MR JOHN ANDREW COOK | Oct 1961 | British | Director | 2021-05-24 | CURRENT |
MRS CLAIRE ELIZABETH RENNISON | Jan 1957 | British | Director | 2021-06-24 | CURRENT |
MRS HELEN LOUISE OWLETT | Feb 1977 | British | Director | 2021-06-24 | CURRENT |
MR DAVID JOHN RAINE | Nov 1961 | British | Director | 2021-06-24 | CURRENT |
MRS ROSAMUND CATHERINE DAKIN | Jun 1958 | British | Director | 2019-10-19 | CURRENT |
MR STUART DAVID OLDROYD | May 1970 | British | Director | 2004-12-24 UNTIL 2010-06-21 | RESIGNED |
RACHEL JACQUELINE BELTON | Secretary | 2004-12-24 UNTIL 2005-03-24 | RESIGNED | ||
CHRISTOPHER JAMES RENNISON | Sep 1958 | Secretary | 2005-03-23 UNTIL 2014-01-08 | RESIGNED | |
MRS RITA CARMEN TONG | Secretary | 2014-01-08 UNTIL 2016-04-21 | RESIGNED | ||
MRS JENNIFER DAPLYN | Oct 1978 | British | Director | 2011-01-14 UNTIL 2012-03-20 | RESIGNED |
MR LEWIS BYRON DAVID TONKS | Feb 1986 | British | Director | 2014-03-11 UNTIL 2018-03-06 | RESIGNED |
MR JAMES MICHAEL TONG | Jun 1971 | Australian | Director | 2013-07-16 UNTIL 2014-11-18 | RESIGNED |
NIGEL CHARLES STEVENSON | Aug 1962 | British | Director | 2007-10-26 UNTIL 2013-05-01 | RESIGNED |
MR MATTHEW EDWARD STEVENS | Jun 1972 | British | Director | 2011-01-14 UNTIL 2014-06-24 | RESIGNED |
MRS LISA MARIE RUDGE | Sep 1967 | English | Director | 2011-01-14 UNTIL 2017-07-04 | RESIGNED |
CHRISTOPHER JAMES RENNISON | Sep 1958 | Director | 2004-12-24 UNTIL 2013-09-10 | RESIGNED | |
MR CHRIS ANDREW PEACOCK | Feb 1970 | British | Director | 2015-06-23 UNTIL 2020-11-03 | RESIGNED |
PETER MAURICE JEFFERY | Jan 1966 | British | Director | 2007-10-26 UNTIL 2015-08-31 | RESIGNED |
MYAK PAUL HOMBERGER | Apr 1970 | British | Director | 2004-12-24 UNTIL 2005-06-15 | RESIGNED |
MR STEPHEN JAMES HANNINGTON | Jun 1950 | British | Director | 2014-03-11 UNTIL 2015-11-06 | RESIGNED |
MR MALCOLM CARTER | Aug 1946 | British | Director | 2004-12-24 UNTIL 2006-01-31 | RESIGNED |
MR DOUGLAS CORDING | May 1944 | British | Director | 2004-12-24 UNTIL 2010-04-08 | RESIGNED |
TREVOR ALAN BRYAN | May 1970 | British | Director | 2004-12-24 UNTIL 2007-05-18 | RESIGNED |
MR JONATHAN DAVID BURSTON | Aug 1979 | British | Director | 2014-03-11 UNTIL 2017-07-04 | RESIGNED |
MRS LEE JANE BEATON | Oct 1972 | British | Director | 2014-03-11 UNTIL 2016-09-14 | RESIGNED |
MARTIN JOHN WADE | Sep 1943 | British | Director | 2004-12-24 UNTIL 2014-11-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE WELL OF LIFE | 2023-12-02 | 31-03-2023 | £175,978 equity |
Micro-entity Accounts - THE WELL OF LIFE | 2023-01-17 | 31-03-2022 | £177,606 equity |
Micro-entity Accounts - THE WELL OF LIFE | 2021-12-21 | 31-03-2021 | £179,278 equity |
Micro-entity Accounts - THE WELL OF LIFE | 2020-12-08 | 31-03-2020 | £145,897 equity |
Micro-entity Accounts - THE WELL OF LIFE | 2019-10-24 | 31-03-2019 | £171,530 equity |
THE WELL OF LIFE | 2018-11-22 | 31-03-2018 | £164,607 Cash |
THE WELL OF LIFE | 2017-12-21 | 31-03-2017 | £405,422 Cash |
Abbreviated Company Accounts - KC21 | 2014-12-16 | 31-03-2014 | £143,983 Cash £661,000 equity |