Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIONS WELLBEING TRUST
Company Information for

OPTIONS WELLBEING TRUST

147 SHIRLEY ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 3FH,
Company Registration Number
04699108
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Options Wellbeing Trust
OPTIONS WELLBEING TRUST was founded on 2003-03-17 and has its registered office in Hampshire. The organisation's status is listed as "Active". Options Wellbeing Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTIONS WELLBEING TRUST
 
Legal Registered Office
147 SHIRLEY ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 3FH
Other companies in SO15
 
Previous Names
SOLENT ADDICTIONS TRUST14/09/2012
Charity Registration
Charity Number 1100782
Charity Address OPTIONS, 147 SHIRLEY ROAD, SOUTHAMPTON, SO15 3FH
Charter ADVICE INFORMATION & COUNSELLING FOR ANYONE CONCERNED ABOUT THEIR OWN OR SOMEONE ELSE'S ALCOHOL USE , AND GAMBLING. COUNSELLING FOR ANYONE SUFFERING FROM PSYCHOLOGICAL AND EMOTIONAL DISTRESS; EMPLOYMENT AND RELATIONSHIP PROBLEMS, PARTICULARLY PROBLEMS RELATING TO ADDICTIONS
Filing Information
Company Number 04699108
Company ID Number 04699108
Date formed 2003-03-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:56:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPTIONS WELLBEING TRUST

Current Directors
Officer Role Date Appointed
PETER GEORGE FARQUHAR DIDDEN
Company Secretary 2016-05-31
CAROLYN MARGARET BEECH
Director 2016-04-05
DEAN ANTHONY CHAMBERLAIN
Director 2016-01-19
PETER GEORGE FARQUHAR DIBBEN
Director 2016-05-31
WENDY HUGHES
Director 2016-05-31
LES JUDD
Director 2017-12-06
DOMINIC JOSEPH LODGE
Director 2016-05-31
MANOJ PATEL
Director 2017-12-06
MARK VENABLES
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM JOHN MORGAN
Director 2016-05-31 2016-07-01
NICOLETTE SUSAN KEELEY
Company Secretary 2004-04-01 2016-05-31
MICHAEL JOHN PEARSE
Director 2014-12-12 2016-05-31
HOWARD JOHN ROSE
Director 2013-12-20 2016-05-31
MAUREEN JANET ROBINSON
Director 2003-03-17 2016-01-31
ROBERT DAVID MERRETT
Director 2004-04-01 2015-01-31
JOHN HALKON NIGHTINGALE
Director 2003-04-01 2015-01-31
JULIA MARGARET ANNE SINCLAIR
Director 2013-12-20 2015-01-31
WYCLIFFE MUSUKU
Director 2003-03-17 2013-12-20
JUDITH ANNE NOLAN
Director 2004-11-09 2011-12-14
MICHAELA JOHNS
Director 2004-04-01 2007-10-18
PAMELA GEORGINA ELLEN HOLDEN BROWN
Director 2004-04-01 2007-09-06
JOHN STEWART CRICHTON
Director 2004-04-01 2007-04-26
ROBERT IAN TURNER
Director 2004-11-09 2006-10-31
PETER CHRISTOPHER KEELEY
Company Secretary 2003-03-17 2004-03-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-03-17 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN MARGARET BEECH ST JAMES MEWS MANAGEMENT LIMITED Director 2017-05-20 CURRENT 2013-12-03 Active
CAROLYN MARGARET BEECH HOME-START WINCHESTER AND DISTRICTS Director 2017-01-09 CURRENT 2005-02-02 Active
CAROLYN MARGARET BEECH CAROLYN BEECH ASSOCIATES LTD Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
PETER GEORGE FARQUHAR DIBBEN SOCIAL CARE IN ACTION Director 2014-05-03 CURRENT 2002-09-05 Active
PETER GEORGE FARQUHAR DIBBEN ANGELS NOMINEES LIMITED Director 2011-04-01 CURRENT 2001-04-11 Active - Proposal to Strike off
PETER GEORGE FARQUHAR DIBBEN HEALTHMATIC LIMITED Director 2002-12-01 CURRENT 1986-10-17 Active
PETER GEORGE FARQUHAR DIBBEN SYSTEMSOLID LIMITED Director 1998-10-22 CURRENT 1998-09-04 Liquidation
PETER GEORGE FARQUHAR DIBBEN HAMPSHIRE WORKSPACE LIMITED Director 1991-06-01 CURRENT 1980-12-16 Active
WENDY HUGHES SOCIAL CARE IN ACTION Director 2012-01-31 CURRENT 2002-09-05 Active
WENDY HUGHES CARE SECTOR TRAINING & CONSULTANCY LTD Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2017-01-17
DOMINIC JOSEPH LODGE ALL INCLUSIVE DISABILITY CONSULTANTS COMMUNITY INTEREST COMPANY Director 2014-01-01 CURRENT 2008-02-26 Active
DOMINIC JOSEPH LODGE SOCIAL CARE IN ACTION Director 2013-09-26 CURRENT 2002-09-05 Active
MANOJ PATEL URBAN HEALTH & FITNESS LTD Director 2012-02-28 CURRENT 2012-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-06-06FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-27TM02Termination of appointment of Peter George Farquhar Didden on 2022-04-21
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE FARQUHAR DIBBEN
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY CHAMBERLAIN
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-21AP01DIRECTOR APPOINTED MR EDWARD HICKMAN
2021-02-11AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ PATEL
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR MARK VENABLES
2018-01-23AP01DIRECTOR APPOINTED MR MANOJ PATEL
2018-01-22AP01DIRECTOR APPOINTED MR LES JUDD
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25RES01ADOPT ARTICLES 25/09/17
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR PETER GEORGE FARQUHAR DIBBEN
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-30AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH LODGE
2017-01-26AP01DIRECTOR APPOINTED MRS WENDY HUGHES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JOHN MORGAN
2016-06-28AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM JOHN MORGAN
2016-06-28AP03Appointment of Peter George Farquhar Didden as company secretary on 2016-05-31
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROSE
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSE
2016-06-27TM02Termination of appointment of Nicolette Susan Keeley on 2016-05-31
2016-06-22MEM/ARTSARTICLES OF ASSOCIATION
2016-06-22RES01ADOPT ARTICLES 22/06/16
2016-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-14AP01DIRECTOR APPOINTED MRS CAROLYN BEECH
2016-04-14AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN JANET ROBINSON
2016-04-14AP01DIRECTOR APPOINTED MR DEAN ANTHONY CHAMBERLAIN
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-30AP01DIRECTOR APPOINTED MR MICHAEL PEARSE
2015-03-30AR0117/03/15 NO MEMBER LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SINCLAIR
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SINCLAIR
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGHTINGALE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MERRETT
2015-02-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-30AP01DIRECTOR APPOINTED MR HOWARD JOHN ROSE
2014-10-30AP01DIRECTOR APPOINTED DR JULIA MARGARET ANNE SINCLAIR
2014-04-03AR0117/03/14 NO MEMBER LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WYCLIFFE MUSUKU
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11AR0117/03/13 NO MEMBER LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WYCLIFFE MUSUKU / 19/10/2012
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MERRETT / 02/07/2010
2013-01-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14RES15CHANGE OF NAME 18/07/2012
2012-09-14CERTNMCOMPANY NAME CHANGED SOLENT ADDICTIONS TRUST CERTIFICATE ISSUED ON 14/09/12
2012-04-04AR0117/03/12 NO MEMBER LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH NOLAN
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JANET ROBINSON / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH ANNE NOLAN / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HALKON NIGHTINGALE / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WYCLIFFE MUSUKU / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MERRETT / 13/02/2012
2012-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLETTE SUSAN KEELEY / 13/02/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-31AR0117/03/11 NO MEMBER LIST
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLETTE SUSAN KEELEY / 01/05/2010
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AR0117/03/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JANET ROBINSON / 17/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE NOLAN / 17/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HALKON NIGHTINGALE / 17/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WYCLIFFE MUSUKU / 17/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MERRETT / 17/03/2010
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aANNUAL RETURN MADE UP TO 17/03/09
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-25363aANNUAL RETURN MADE UP TO 17/03/08
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGHTINGALE / 25/02/2008
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRICHTON
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAELA JOHNS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR PAMELA HOLDEN BROWN
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25363(288)DIRECTOR RESIGNED
2007-05-25363sANNUAL RETURN MADE UP TO 17/03/07
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sANNUAL RETURN MADE UP TO 17/03/06
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26288aNEW DIRECTOR APPOINTED
2005-05-11363(288)SECRETARY RESIGNED
2005-05-11363sANNUAL RETURN MADE UP TO 17/03/05
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07288aNEW SECRETARY APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-05-25363sANNUAL RETURN MADE UP TO 17/03/04
2004-03-26288bSECRETARY RESIGNED
2003-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to OPTIONS WELLBEING TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIONS WELLBEING TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPTIONS WELLBEING TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIONS WELLBEING TRUST
Trademarks
We have not found any records of OPTIONS WELLBEING TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIONS WELLBEING TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as OPTIONS WELLBEING TRUST are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where OPTIONS WELLBEING TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIONS WELLBEING TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIONS WELLBEING TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.