WELLBEING SOFTWARE HOLDINGS LIMITED - MANSFIELD
Company Profile | Company Filings |
Overview
WELLBEING SOFTWARE HOLDINGS LIMITED is a Private Limited Company from MANSFIELD UNITED KINGDOM and has the status: Active.
WELLBEING SOFTWARE HOLDINGS LIMITED was incorporated 10 years ago on 04/12/2013 and has the registered number: 08802245. The accounts status is SMALL and accounts are next due on 31/03/2025.
WELLBEING SOFTWARE HOLDINGS LIMITED was incorporated 10 years ago on 04/12/2013 and has the registered number: 08802245. The accounts status is SMALL and accounts are next due on 31/03/2025.
WELLBEING SOFTWARE HOLDINGS LIMITED - MANSFIELD
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
I2 MANSFIELD HAMILTON COURT
MANSFIELD
NG18 5FB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NEW STREET SQUARE MIDCO LIMITED (until 24/12/2018)
NEW STREET SQUARE MIDCO LIMITED (until 24/12/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JENNIFER MARGARET MARTIN | Apr 1977 | Australian | Director | 2020-04-03 | CURRENT |
MR SHREYASH GULAB | Jun 1988 | British | Director | 2020-11-16 | CURRENT |
STEVEN AVERY | Feb 1967 | British | Director | 2022-01-03 | CURRENT |
SPENCER DAVID CHIPPERFIELD | Secretary | 2020-04-03 | CURRENT | ||
MS CLAIRE CHRISTINA WHITE | Mar 1967 | British | Director | 2019-01-31 UNTIL 2020-10-16 | RESIGNED |
MR KENNETH JOHN TERRY | May 1964 | Director | 2013-12-04 UNTIL 2016-02-25 | RESIGNED | |
MR CRAIG SMITH | Aug 1962 | British | Director | 2014-01-31 UNTIL 2016-05-26 | RESIGNED |
MR GRAHAM PAUL RIDGWAY | May 1960 | British | Director | 2017-02-13 UNTIL 2021-02-17 | RESIGNED |
MR RICHARD ALEXANDER RAMSEY | Oct 1956 | British | Director | 2014-01-31 UNTIL 2020-04-03 | RESIGNED |
ROBERT MILLER | Jul 1961 | British | Director | 2022-05-01 UNTIL 2023-12-11 | RESIGNED |
MR JAMES ALAN CUNNINGHAM | Oct 1964 | British | Director | 2016-02-25 UNTIL 2020-04-03 | RESIGNED |
MR STEVE GEORGE BAKER | Sep 1967 | United Kingdom | Director | 2014-11-19 UNTIL 2018-06-30 | RESIGNED |
MS CLAIRE CHRISTINA WHITE | Secretary | 2019-01-31 UNTIL 2020-10-16 | RESIGNED | ||
MR STEVE GEORGE BAKER | Secretary | 2014-11-19 UNTIL 2018-06-30 | RESIGNED | ||
MR EDWARD JAMES TIMOTHY BRETT | Mar 1967 | British | Director | 2013-12-04 UNTIL 2016-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Magentus Uk Holdings Iii Limited | 2021-08-18 | Mansfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wellbeing Software Group Holdings Ltd | 2016-04-06 - 2021-08-18 | Mansfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Elysian Capital Gp (Scotland) Limited | 2016-04-06 - 2016-04-06 | Edinburgh | Significant influence or control |