Download leads from Nexok and grow your business. Find out more

Partnerships For Wellbeing Limited

Documents

Total Documents249
Total Pages1,287

Filing History

16 January 2024Appointment of Ms Natalie Gilray as a director on 15 January 2024
5 December 2023Termination of appointment of Suzy Beaumont as a director on 1 December 2023
30 November 2023Total exemption full accounts made up to 31 March 2023
14 September 2023Confirmation statement made on 12 September 2023 with no updates
1 December 2022Appointment of Mr David Roberto Miele as a director on 1 December 2022
3 November 2022Total exemption full accounts made up to 31 March 2022
5 October 2022Termination of appointment of Jamie Pender Wisbey as a director on 14 September 2022
12 September 2022Confirmation statement made on 12 September 2022 with no updates
9 December 2021Termination of appointment of Pam Courcha as a director on 17 November 2021
9 December 2021Termination of appointment of Lisa Hutchison as a director on 17 November 2021
1 December 2021Total exemption full accounts made up to 31 March 2021
15 November 2021Appointment of Miss Suzy Beaumont as a director on 15 September 2021
18 October 2021Second filing for the appointment of Jamie Pender Wisbey as a director
13 October 2021Appointment of Mr James Pender Wisbey as a director on 13 October 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/10/2021
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 04/11/2021 under section 1088 of the Companies Act 2006
13 September 2021Confirmation statement made on 12 September 2021 with no updates
13 December 2020Total exemption full accounts made up to 31 March 2020
7 September 2020Confirmation statement made on 7 September 2020 with no updates
9 January 2020Appointment of Mr John Greene as a director on 9 January 2020
9 January 2020Appointment of Ms Heather Henderson as a director on 8 January 2020
29 November 2019Total exemption full accounts made up to 31 March 2019
28 October 2019Confirmation statement made on 28 October 2019 with no updates
25 February 2019Termination of appointment of Stewart Wardlaw as a director on 14 February 2019
25 February 2019Termination of appointment of Pamela Ann Dean Clark as a secretary on 14 February 2019
25 February 2019Termination of appointment of Pamela Ann Dean Clark as a director on 14 February 2019
25 February 2019Appointment of Ms Lisa Hutchison as a director on 14 February 2019
27 November 2018Total exemption full accounts made up to 31 March 2018
12 November 2018Termination of appointment of Marion Bingham Macdonald as a director on 11 July 2018
12 November 2018Confirmation statement made on 28 October 2018 with no updates
4 April 2018Appointment of Ms Pam Courcha as a director on 1 April 2018
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018
15 January 2018Notification of a person with significant control statement
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 December 2017Appointment of Mrs Elizabeth Mcallister as a director on 29 November 2017
7 December 2017Appointment of Mrs Elizabeth Mcallister as a director on 29 November 2017
5 December 2017Appointment of Mrs Marion Bingham Macdonald as a director on 29 November 2017
5 December 2017Appointment of Mrs Marion Bingham Macdonald as a director on 29 November 2017
5 December 2017Appointment of Mr Stewart Wardlaw as a director on 29 November 2017
5 December 2017Appointment of Mr Stewart Wardlaw as a director on 29 November 2017
4 December 2017Termination of appointment of John William Fotheringham as a director on 29 November 2017
4 December 2017Termination of appointment of Paul Richard William Selby as a director on 29 November 2017
4 December 2017Appointment of Mrs Marilyn Margaret Davidson as a director on 29 November 2017
4 December 2017Appointment of Mr David Alexander Greer as a director on 29 November 2017
4 December 2017Termination of appointment of John William Fotheringham as a director on 29 November 2017
4 December 2017Termination of appointment of Paul Richard William Selby as a director on 29 November 2017
4 December 2017Termination of appointment of Gordon Smith as a director on 29 November 2017
4 December 2017Micro company accounts made up to 31 March 2017
4 December 2017Appointment of Mrs Marilyn Margaret Davidson as a director on 29 November 2017
4 December 2017Appointment of Mr David Alexander Greer as a director on 29 November 2017
4 December 2017Termination of appointment of Paul Richard William Selby as a director on 29 November 2017
4 December 2017Termination of appointment of Paul Richard William Selby as a director on 29 November 2017
4 December 2017Termination of appointment of Gordon Smith as a director on 29 November 2017
4 December 2017Termination of appointment of Gordon Smith as a director on 29 November 2017
4 December 2017Micro company accounts made up to 31 March 2017
4 December 2017Termination of appointment of Gordon Smith as a director on 29 November 2017
30 October 2017Confirmation statement made on 28 October 2017 with no updates
30 October 2017Termination of appointment of Hamish Harman Wood as a director on 30 October 2017
30 October 2017Termination of appointment of Hamish Harman Wood as a director on 30 October 2017
30 October 2017Confirmation statement made on 28 October 2017 with no updates
17 August 2017Appointment of Mr Gordon Smith as a director on 12 August 2017
17 August 2017Appointment of Mr Gordon Smith as a director on 12 August 2017
15 August 2017Termination of appointment of Janet Anne Campbell as a director on 2 August 2017
15 August 2017Appointment of Mr Paul Richard William Selby as a director on 2 August 2017
15 August 2017Appointment of Mr Paul Richard William Selby as a director on 2 August 2017
15 August 2017Termination of appointment of Janet Anne Campbell as a director on 2 August 2017
15 August 2017Termination of appointment of Emma Ann Knox as a director on 2 August 2017
15 August 2017Termination of appointment of Emma Ann Knox as a director on 2 August 2017
4 January 2017Termination of appointment of Robert Macdonald Lee as a director on 30 December 2016
4 January 2017Termination of appointment of Robert Macdonald Lee as a director on 30 December 2016
28 December 2016Total exemption full accounts made up to 31 March 2016
28 December 2016Total exemption full accounts made up to 31 March 2016
9 November 2016Confirmation statement made on 28 October 2016 with updates
9 November 2016Confirmation statement made on 28 October 2016 with updates
16 June 2016Appointment of Ms Emma Ann Knox as a director on 15 June 2016
16 June 2016Appointment of Ms Emma Ann Knox as a director on 15 June 2016
13 January 2016Appointment of Mr Gordon Smith as a director on 7 January 2016
13 January 2016Appointment of Mr Gordon Smith as a director on 7 January 2016
13 January 2016Appointment of Mr Gordon Smith as a director on 7 January 2016
5 January 2016Total exemption full accounts made up to 31 March 2015
5 January 2016Total exemption full accounts made up to 31 March 2015
18 December 2015Termination of appointment of Hazel Margaret Keiro as a director on 24 November 2015
18 December 2015Termination of appointment of Hazel Margaret Keiro as a director on 24 November 2015
12 November 2015Annual return made up to 28 October 2015 no member list
12 November 2015Annual return made up to 28 October 2015 no member list
17 April 2015Appointment of Ms Janet Anne Campbell as a director on 1 April 2015
17 April 2015Appointment of Ms Janet Anne Campbell as a director on 1 April 2015
17 April 2015Appointment of Ms Janet Anne Campbell as a director on 1 April 2015
1 April 2015Termination of appointment of Jacqueline Douglas as a director on 1 April 2015
1 April 2015Termination of appointment of Jacqueline Douglas as a director on 1 April 2015
1 April 2015Termination of appointment of Jacqueline Douglas as a director on 1 April 2015
22 December 2014Total exemption full accounts made up to 31 March 2014
22 December 2014Total exemption full accounts made up to 31 March 2014
18 November 2014Termination of appointment of Roy Skinner Marr as a director on 5 November 2014
18 November 2014Termination of appointment of Roy Skinner Marr as a director on 5 November 2014
18 November 2014Termination of appointment of Roy Skinner Marr as a director on 5 November 2014
18 November 2014Termination of appointment of Roy Skinner Marr as a director on 5 November 2014
18 November 2014Termination of appointment of Roy Skinner Marr as a director on 5 November 2014
18 November 2014Annual return made up to 28 October 2014 no member list
18 November 2014Annual return made up to 28 October 2014 no member list
18 November 2014Termination of appointment of Roy Skinner Marr as a director on 5 November 2014
26 June 2014Termination of appointment of Sally Hamilton as a director
26 June 2014Termination of appointment of Sally Hamilton as a director
6 November 2013Total exemption full accounts made up to 31 March 2013
6 November 2013Total exemption full accounts made up to 31 March 2013
4 November 2013Annual return made up to 28 October 2013 no member list
4 November 2013Annual return made up to 28 October 2013 no member list
15 October 2013Appointment of Ms Pamela Ann Dean Clark as a secretary
15 October 2013Termination of appointment of Paul Selby as a secretary
15 October 2013Appointment of Ms Pamela Ann Dean Clark as a secretary
15 October 2013Termination of appointment of Paul Selby as a secretary
14 October 2013Memorandum and Articles of Association
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2013Memorandum and Articles of Association
8 July 2013Director's details changed for Ms Sally Rose Dickinson on 8 July 2013
8 July 2013Director's details changed for Ms Sally Rose Dickinson on 8 July 2013
8 July 2013Director's details changed for Ms Sally Rose Dickinson on 8 July 2013
5 March 2013Appointment of Ms Jacqueline Douglas as a director
5 March 2013Appointment of Ms Jacqueline Douglas as a director
29 January 2013Appointment of Ms Pamela Ann Dean Clark as a director
29 January 2013Appointment of Mrs Hazel Margaret Keiro as a director
29 January 2013Appointment of Ms Sally Rose Dickinson as a director
29 January 2013Appointment of Mrs Hazel Margaret Keiro as a director
29 January 2013Appointment of Mr Roy Skinner Marr as a director
29 January 2013Appointment of Ms Pamela Ann Dean Clark as a director
29 January 2013Appointment of Mr Roy Skinner Marr as a director
29 January 2013Appointment of Ms Sally Rose Dickinson as a director
12 December 2012Total exemption full accounts made up to 31 March 2012
12 December 2012Total exemption full accounts made up to 31 March 2012
28 November 2012Termination of appointment of Angus Mcwilliam as a director
28 November 2012Termination of appointment of Christopher Claridge as a director
28 November 2012Appointment of Mr Paul William Selby as a secretary
28 November 2012Termination of appointment of Gerald Rivett as a director
28 November 2012Termination of appointment of Christopher Claridge as a director
28 November 2012Termination of appointment of Paul Crowe as a secretary
28 November 2012Termination of appointment of Paul Crowe as a secretary
28 November 2012Annual return made up to 28 October 2012 no member list
28 November 2012Termination of appointment of Paul Crowe as a director
28 November 2012Termination of appointment of Angus Mcwilliam as a director
28 November 2012Appointment of Mr Paul William Selby as a secretary
28 November 2012Termination of appointment of Gerald Rivett as a director
28 November 2012Annual return made up to 28 October 2012 no member list
28 November 2012Termination of appointment of Paul Crowe as a director
16 January 2012Termination of appointment of Susan Lyons as a director
16 January 2012Termination of appointment of Andrew Maclean as a director
16 January 2012Termination of appointment of Susan Lyons as a director
16 January 2012Termination of appointment of Andrew Maclean as a director
28 November 2011Appointment of Mr Paul Richard William Selby as a director
28 November 2011Appointment of Mr Paul Richard William Selby as a director
7 November 2011Total exemption full accounts made up to 31 March 2011
7 November 2011Total exemption full accounts made up to 31 March 2011
1 November 2011Appointment of Mr Andrew Maclean as a director
1 November 2011Appointment of Mr Andrew Maclean as a director
1 November 2011Annual return made up to 28 October 2011 no member list
1 November 2011Annual return made up to 28 October 2011 no member list
26 October 2011Appointment of Mr Angus Mcwilliam as a director
26 October 2011Appointment of Mr Angus Mcwilliam as a director
14 September 2011Registered office address changed from 34a Tomnahurich Street Inverness IV3 5DS Scotland on 14 September 2011
14 September 2011Registered office address changed from 34a Tomnahurich Street Inverness IV3 5DS Scotland on 14 September 2011
29 March 2011Appointment of Mr Gerald Francis Rivett as a director
29 March 2011Appointment of Mrs Susan Jane Lyons as a director
29 March 2011Appointment of Mr Gerald Francis Rivett as a director
29 March 2011Appointment of Mrs Susan Jane Lyons as a director
7 December 2010Total exemption full accounts made up to 31 March 2010
7 December 2010Total exemption full accounts made up to 31 March 2010
2 December 2010Annual return made up to 28 October 2010 no member list
2 December 2010Annual return made up to 28 October 2010 no member list
2 December 2010Termination of appointment of Joan Maxwell as a director
2 December 2010Termination of appointment of Joan Maxwell as a director
24 November 2010Appointment of Mr Hamish Harman Wood as a director
24 November 2010Appointment of Mr Hamish Harman Wood as a director
29 April 2010Appointment of Mr John William Fotheringham as a director
29 April 2010Appointment of Mr Christopher John Claridge as a director
29 April 2010Appointment of Mr Christopher John Claridge as a director
29 April 2010Termination of appointment of Joe Barker as a director
29 April 2010Appointment of Mr John William Fotheringham as a director
29 April 2010Termination of appointment of Joe Barker as a director
19 November 2009Director's details changed for Joan Maxwell on 19 November 2009
19 November 2009Director's details changed for Joan Maxwell on 19 November 2009
19 November 2009Annual return made up to 28 October 2009 no member list
19 November 2009Director's details changed for Paul Christopher Crowe on 19 November 2009
19 November 2009Director's details changed for Paul Christopher Crowe on 19 November 2009
19 November 2009Annual return made up to 28 October 2009 no member list
19 November 2009Director's details changed for Robert Macdonald Lee on 19 November 2009
19 November 2009Director's details changed for Robert Macdonald Lee on 19 November 2009
19 November 2009Director's details changed for Mr Joe Barker on 19 November 2009
19 November 2009Director's details changed for Mr Joe Barker on 19 November 2009
17 November 2009Termination of appointment of George Bruce as a director
17 November 2009Termination of appointment of George Bruce as a director
7 November 2009Total exemption full accounts made up to 31 March 2009
7 November 2009Total exemption full accounts made up to 31 March 2009
25 November 2008Full accounts made up to 31 March 2008
25 November 2008Full accounts made up to 31 March 2008
11 November 2008Location of register of members
11 November 2008Registered office changed on 11/11/2008 from 34 tomnahurich street inverness inverness-shire IV3 5DS
11 November 2008Registered office changed on 11/11/2008 from 34 tomnahurich street inverness inverness-shire IV3 5DS
11 November 2008Director appointed mr joe barker
11 November 2008Annual return made up to 28/10/08
11 November 2008Location of register of members
11 November 2008Location of debenture register
11 November 2008Annual return made up to 28/10/08
11 November 2008Location of debenture register
11 November 2008Director appointed mr joe barker
7 November 2008Registered office changed on 07/11/2008 from 3 gordon terrace inverness inverness shire IV2 3HD
7 November 2008Registered office changed on 07/11/2008 from 3 gordon terrace inverness inverness shire IV2 3HD
29 May 2008Appointment terminated director margaret finlayson
29 May 2008Appointment terminated director margaret finlayson
5 November 2007Annual return made up to 28/10/07
5 November 2007New director appointed
5 November 2007New director appointed
5 November 2007Annual return made up to 28/10/07
5 October 2007Full accounts made up to 31 March 2007
5 October 2007Full accounts made up to 31 March 2007
12 July 2007Director resigned
12 July 2007Director resigned
5 December 2006Annual return made up to 28/10/06
  • 363(288) ‐ Director's particulars changed
5 December 2006Annual return made up to 28/10/06
  • 363(288) ‐ Director's particulars changed
13 October 2006Director resigned
13 October 2006Director resigned
13 October 2006Secretary resigned
13 October 2006New secretary appointed
13 October 2006Secretary resigned
13 October 2006New secretary appointed
24 August 2006Full accounts made up to 31 March 2006
24 August 2006Full accounts made up to 31 March 2006
16 June 2006Registered office changed on 16/06/06 from: the gateway 1A millburn road inverness highland IV2 3PX
16 June 2006Director resigned
16 June 2006Director resigned
16 June 2006Director resigned
16 June 2006Registered office changed on 16/06/06 from: the gateway 1A millburn road inverness highland IV2 3PX
16 June 2006Director resigned
6 March 2006New director appointed
6 March 2006New director appointed
6 March 2006New director appointed
6 March 2006New director appointed
1 December 2005New director appointed
1 December 2005New director appointed
25 November 2005New director appointed
25 November 2005New director appointed
22 November 2005Annual return made up to 28/10/05
22 November 2005Annual return made up to 28/10/05
4 November 2005New director appointed
4 November 2005New director appointed
4 November 2005New director appointed
4 November 2005New director appointed
11 August 2005Accounting reference date extended from 31/10/05 to 31/03/06
11 August 2005Accounting reference date extended from 31/10/05 to 31/03/06
28 October 2004Incorporation
28 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed