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

WORKING ON WELLBEING LTD

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
08544676
Private Limited Company
Active

Company Overview

About Working On Wellbeing Ltd
WORKING ON WELLBEING LTD was founded on 2013-05-24 and has its registered office in London. The organisation's status is listed as "Active". Working On Wellbeing Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WORKING ON WELLBEING LTD
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in B97
 
Filing Information
Company Number 08544676
Company ID Number 08544676
Date formed 2013-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 16:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKING ON WELLBEING LTD
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.
Companies with same name WORKING ON WELLBEING LTD
The following companies were found which have the same name as WORKING ON WELLBEING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKING ON WELLBEING VALLEYVIEW ASSOCIATION Alberta Active Company formed on the 2019-07-23

Company Officers of WORKING ON WELLBEING LTD

Current Directors
Officer Role Date Appointed
LISA JANE ALLAN
Director 2016-12-21
JONATHAN DAVID THOMAS
Director 2016-12-21
LUCILLE PATRICIA WRIGHT
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DICKINSON
Director 2013-05-24 2018-06-15
CHRISTOPHER IAN JESSOP
Director 2017-02-08 2018-05-24
JOHN HUNT
Director 2014-12-15 2018-04-21
ANTHONY DAVID STALGIS
Director 2016-12-21 2018-01-03
MICHAEL ANTHONY PELL
Company Secretary 2014-05-29 2014-12-11
MICHAEL ANTHONY PELL
Director 2013-11-07 2014-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE ALLAN OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
LISA JANE ALLAN OH ASSIST INTERMEDIATE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN OH ASSIST LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN OPTIMA HEALTH GROUP LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN OH ASSIST FINANCE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN THE COMMERCIAL OCCUPATIONAL HEALTH PROVIDERS ASSOCIATION LIMITED Director 2014-02-19 CURRENT 2004-04-15 Active
JONATHAN DAVID THOMAS OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
JONATHAN DAVID THOMAS OH ASSIST INTERMEDIATE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
JONATHAN DAVID THOMAS OH ASSIST LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
JONATHAN DAVID THOMAS OH ASSIST FINANCE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
JONATHAN DAVID THOMAS OPTIMA HEALTH GROUP LIMITED Director 2015-12-31 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
LUCILLE PATRICIA WRIGHT OH ASSIST INTERMEDIATE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT OH ASSIST LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT OH ASSIST FINANCE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT OPTIMA HEALTH GROUP LIMITED Director 2015-12-31 CURRENT 2015-06-03 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
2023-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-21Change of details for Oh Assist Limited as a person with significant control on 2023-08-21
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31Current accounting period extended from 31/12/22 TO 31/03/23
2022-08-31AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-02-03Particulars of variation of rights attached to shares
2022-02-03Memorandum articles filed
2022-02-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-03RES12Resolution of varying share rights or name
2022-02-03MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03SH10Particulars of variation of rights attached to shares
2022-02-02Change of details for Oh Assist Limited as a person with significant control on 2022-01-24
2022-02-02Change of share class name or designation
2022-02-02SH08Change of share class name or designation
2022-02-02PSC05Change of details for Oh Assist Limited as a person with significant control on 2022-01-24
2022-02-01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2022-02-01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085446760004
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085446760004
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085446760003
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085446760003
2022-02-01Appointment of Mr Matthew James Allen as company secretary on 2022-01-24
2022-02-01Appointment of Mr Matthew James Allen as company secretary on 2022-01-24
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
2022-02-01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2022-02-01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
2022-02-01AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2022-02-01AP03Appointment of Mr Matthew James Allen as company secretary on 2022-01-24
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085446760003
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE ALLAN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCILLE PATRICIA WRIGHT
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR SIMON ARNOLD
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DICKINSON
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JESSOP
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STALGIS
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Meadow Court 2 Hayland Street Sheffield S9 1BY England
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 57472
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13RES13Resolutions passed:
  • Other company business 25/01/2017
  • ALTER ARTICLES
2017-02-13RES01ALTER ARTICLES 25/01/2017
2017-02-13RES01ALTER ARTICLES 25/01/2017
2017-02-09AP01DIRECTOR APPOINTED CHRISTOPHER JESSOP
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085446760004
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085446760003
2017-01-26RES01ADOPT ARTICLES 26/01/17
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085446760002
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085446760001
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
2017-01-06AP01DIRECTOR APPOINTED MS LISA JANE ALLAN
2017-01-06AP01DIRECTOR APPOINTED MR ANTHONY DAVID STALGIS
2017-01-06AP01DIRECTOR APPOINTED DR LUCILLE PATRICIA WRIGHT
2017-01-06AP01DIRECTOR APPOINTED MR JONATHAN DAVID THOMAS
2017-01-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/16
2016-11-18RP04SH01SECOND FILED SH01 - 06/04/15 STATEMENT OF CAPITAL GBP 57472
2016-11-18RP04SH01SECOND FILED SH01 - 18/03/15 STATEMENT OF CAPITAL GBP 54598
2016-11-18ANNOTATIONClarification
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 57472
2016-06-20AR0124/05/16 FULL LIST
2016-06-20LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 57472
2016-06-20AR0124/05/16 STATEMENT OF CAPITAL GBP 57472
2015-07-08RP04SECOND FILING WITH MUD 24/05/15 FOR FORM AR01
2015-07-08ANNOTATIONClarification
2015-07-06SH0118/03/15 STATEMENT OF CAPITAL GBP 54598
2015-07-06SH0118/03/15 STATEMENT OF CAPITAL GBP 54598
2015-07-03SH0106/04/15 STATEMENT OF CAPITAL GBP 57472
2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 57472
2015-06-08AR0124/05/15 FULL LIST
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-29AP01DIRECTOR APPOINTED MR JOHN HUNT
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELL
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PELL
2014-09-08AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-07AR0124/05/14 FULL LIST
2014-05-29AP03SECRETARY APPOINTED MR MICHAEL ANTHONY PELL
2014-05-29AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PELL
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM GROSVENOR HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 5DL UNITED KINGDOM
2013-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-17RES01ADOPT ARTICLES 03/10/2013
2013-10-17SH0103/10/13 STATEMENT OF CAPITAL GBP 50000
2013-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 085446760001
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085446760002
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085446760001
2013-05-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-05-24CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1122943 Active Licenced property: WEIGHTS FARM BUSINESS PARK THE STORAGE YARD WEIGHTS LANE REDDITCH WEIGHTS LANE GB B97 6RG. Correspondance address: PROSPECT HILL GROSVENOR HOUSE REDDITCH GB B97 4DL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WORKING ON WELLBEING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding CBPE NOMINEES LIMITED AS SECURITY TRUSTEE
2017-01-25 Outstanding HSBC BANK PLC
2013-09-24 Satisfied SERCO LIMITED
2013-07-05 Satisfied SERCO LIMITED
Intangible Assets
Patents
We have not found any records of WORKING ON WELLBEING LTD registering or being granted any patents
Domain Names

WORKING ON WELLBEING LTD owns 1 domain names.

wowltd.co.uk  

Trademarks
We have not found any records of WORKING ON WELLBEING LTD registering or being granted any trademarks
Income
Government Income

Government spend with WORKING ON WELLBEING LTD

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-8 GBP £2,387 OCC HEALTH
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-5 GBP £4,774 OCCUPATIONAL HEALTH
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-1 GBP £11,936 OCCUPATIONAL HEALTH
North Tyneside Council 2015-2 GBP £6,000
Newcastle City Council 2015-1 GBP £6,800 Supplies & Services
North Tyneside Council 2015-1 GBP £1,000
North Tyneside Council 2014-12 GBP £290
Newcastle City Council 2014-12 GBP £2,550 Supplies & Services
Somerset County Council 2014-12 GBP £8,736 Miscellaneous Expenses
Newcastle City Council 2014-10 GBP £5,100 Supplies & Services
Newcastle City Council 2014-9 GBP £850 Supplies & Services
Newcastle City Council 2014-8 GBP £5,950
Somerset County Council 2014-8 GBP £4,368 Miscellaneous Expenses
Somerset County Council 2014-7 GBP £8,736 Miscellaneous Expenses
Newcastle City Council 2014-7 GBP £7,650
Somerset County Council 2014-6 GBP £4,368 Miscellaneous Expenses
Newcastle City Council 2014-5 GBP £3,400
Somerset County Council 2014-4 GBP £4,368 Miscellaneous Expenses
Newcastle City Council 2014-3 GBP £3,400
Somerset County Council 2014-3 GBP £8,736 Miscellaneous Expenses
Newcastle City Council 2014-2 GBP £3,400
Newcastle City Council 2014-1 GBP £3,400
Somerset County Council 2014-1 GBP £13,736 Miscellaneous Expenses
Newcastle City Council 2013-12 GBP £7,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
West Lothian Council Health services 2013/11/05 GBP 537,504

West Lothian Council requires to secure professional occupational health medical advice to enable it to meet its duties and responsibilities for the health, safety and welfare of its employees. It is therefore seeking offers from appropriate professionals or organisations for the provision of Occupational Health Services on a contract basis.

Outgoings
Business Rates/Property Tax
No properties were found where WORKING ON WELLBEING LTD 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 WORKING ON WELLBEING LTD 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 WORKING ON WELLBEING LTD 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.