Background WavePink WaveYellow Wave

NETWORK OF WELLBEING (01806096)

NETWORK OF WELLBEING (01806096) is an active UK company. incorporated on 4 April 1984. with registered office in Totnes. The company operates in the Education sector, engaged in cultural education. NETWORK OF WELLBEING has been registered for 42 years. Current directors include CHOUDHURY, Zafar, DICKINSON, Sam, GREEN, David Richard, Mr. and 3 others.

Company Number
01806096
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 1984
Age
42 years
Address
C/O Eden Rise Sandwell Barns, Totnes, TQ9 7LJ
Industry Sector
Education
Business Activity
Cultural education
Directors
CHOUDHURY, Zafar, DICKINSON, Sam, GREEN, David Richard, Mr., HUMPHREY, Sarah Louise, SPERRING, Katie Elizabeth, WOODWARD, Nigel James
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK OF WELLBEING

NETWORK OF WELLBEING is an active company incorporated on 4 April 1984 with the registered office located in Totnes. The company operates in the Education sector, specifically engaged in cultural education. NETWORK OF WELLBEING was registered 42 years ago.(SIC: 85520)

Status

active

Active since 42 years ago

Company No

01806096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 4 April 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ENVIRONMENTAL RESEARCH ASSOCIATION
From: 4 April 1984To: 14 March 2015
Contact
Address

C/O Eden Rise Sandwell Barns Harberton Totnes, TQ9 7LJ,

Previous Addresses

16 High Street Totnes Devon TQ9 5RY
From: 19 May 2015To: 22 July 2021
Thimble Cottage the Lamb Totnes Devon TQ9 5SE
From: 19 February 2013To: 19 May 2015
Dartington Space Dartington Hall Totnes Devon TQ9 6EN United Kingdom
From: 26 April 2011To: 19 February 2013
Foxhole Dartington Totnes Devon TQ9 6EB United Kingdom
From: 4 April 1984To: 26 April 2011
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 18
Director Left
May 18
Director Joined
Apr 20
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

HUMPHREY, Sarah Louise

Active
Sandwell Barns, TotnesTQ9 7LJ
Secretary
Appointed 30 Sept 2025

CHOUDHURY, Zafar

Active
Sandwell Barns, TotnesTQ9 7LJ
Born December 1988
Director
Appointed 19 Nov 2024

DICKINSON, Sam

Active
Featherwood Avenue, Newcastle Upon TyneNE15 6BW
Born April 1988
Director
Appointed 30 Sept 2025

GREEN, David Richard, Mr.

Active
Dacombe Close, PooleBH16 5JR
Born June 1969
Director
Appointed 18 Jul 2022

HUMPHREY, Sarah Louise

Active
Sandwell Barns, TotnesTQ9 7LJ
Born September 1969
Director
Appointed 30 Sept 2025

SPERRING, Katie Elizabeth

Active
Sandwell Barns, TotnesTQ9 7LJ
Born February 1979
Director
Appointed 30 Sept 2025

WOODWARD, Nigel James

Active
Totnes Down Hill, TotnesTQ9 5ES
Born April 1945
Director
Appointed 14 Jul 2011

BAKER, Brigit

Resigned
Old Pound House, BidefordEX39 5QA
Secretary
Appointed 28 Jun 2003
Resigned 14 Jun 2009

ELFORD, Frederick John

Resigned
The Lamb, TotnesTQ9 5SE
Secretary
Appointed 14 Jun 2009
Resigned 03 Nov 2022

ELFORD, Frederick John

Resigned
Thimble Cottage, TotnesTQ9 6EB
Secretary
Appointed 10 Jun 2000
Resigned 28 Jun 2003

ELFORD, Frederick John

Resigned
Thimble Cottage, TotnesTQ9 6EB
Secretary
Appointed 10 Dec 1994
Resigned 30 Jul 1999

HOWARTH, Lorna

Resigned
Orchard Cottage, BidefordEX39 6DU
Secretary
Appointed 01 Apr 1992
Resigned 10 Dec 1994

MATTHEWS, Victoria

Resigned
Ford House, BidefordEX39 6EE
Secretary
Appointed N/A
Resigned 31 Mar 1992

ACTON, Jane

Resigned
Diptford, TotnesTQ9 7PD
Born June 1960
Director
Appointed 16 Oct 2015
Resigned 18 Jul 2022

DATTANI, Amit

Resigned
Hay Hall Business Park, BirminghamB11 2BE
Born December 1984
Director
Appointed 18 Jul 2022
Resigned 07 Feb 2023

ELFORD, Frederick John

Resigned
Thimble Cottage, TotnesTQ9 6EB
Born March 1951
Director
Appointed 30 Jul 1999
Resigned 03 Nov 2022

GALLAGHER, Rosemary Anne

Resigned
104 West Street, HartlandEX39 6BQ
Born July 1953
Director
Appointed 28 Jun 2003
Resigned 14 Jun 2009

GANPATSINGH, Natalie Diana Lisa

Resigned
Wantage Road, ReadingRG30 2SN
Born January 1972
Director
Appointed 18 Jul 2022
Resigned 28 Mar 2024

KUMAR, Satish

Resigned
Ford House, BidefordEX39 6EE
Born August 1936
Director
Appointed 12 Jul 2008
Resigned 04 Nov 2021

KUMAR, Satish

Resigned
Ford House, BidefordEX39 6EE
Born August 1936
Director
Appointed N/A
Resigned 14 Oct 1993

LANE, Gertrude May

Resigned
Kiverleigh Manor, WinkleighEX19 8NP
Born July 1930
Director
Appointed 01 Dec 1993
Resigned 30 Jul 1999

LANE, Michael David

Resigned
Kiverleigh Manor, WinkleighEX19 8NP
Born July 1930
Director
Appointed 01 Dec 1993
Resigned 30 Jul 1999

MEIKLEJOHN, Julia Jane Cusance

Resigned
Quincecote Cheristow, BidefordEX39 6DA
Born November 1946
Director
Appointed 09 Jul 1997
Resigned 01 Dec 2006

MITCHELL, Dorothy June

Resigned
Ford House, BidefordEX39 6EE
Born May 1942
Director
Appointed N/A
Resigned 14 Oct 1993

MOAT, Robina Antionette

Resigned
Crenham Mill, BidefordEX39 68N
Born October 1937
Director
Appointed 01 Dec 1993
Resigned 09 Jul 1997

MOAT, Roger John Fotheringham

Resigned
Crenham Mill, BidefordEX39 6HN
Born September 1936
Director
Appointed 01 Dec 1993
Resigned 09 Jul 1997

NORLAND, Brigitte Anne

Resigned
Yondercott House, CullomptonEX15 3DR
Born March 1954
Director
Appointed 28 Jun 2003
Resigned 31 May 2018

POSEY, Edward John

Resigned
18 Well Walk, LondonNW3 1LD
Born January 1930
Director
Appointed 09 Jul 1997
Resigned 27 Sept 2015

PRESTON, Michelle

Resigned
Sandwell Barns, TotnesTQ9 7LJ
Born September 1966
Director
Appointed 17 Apr 2020
Resigned 31 Oct 2024

WALLIS, George James Stewart

Resigned
Parracombe, BarnstapleEX31 4RG
Born August 1948
Director
Appointed 16 Oct 2015
Resigned 09 Feb 2018

WOODWARD, Margaret Clare

Resigned
Totnes Down Hill, TotnesTQ9 5ES
Born August 1945
Director
Appointed 14 Jul 2011
Resigned 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
17 March 2015
CC04CC04
Resolution
17 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 March 2015
MISCMISC
Change Of Name Notice
14 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2009
AR01AR01
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Legacy
11 August 2009
287Change of Registered Office
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Legacy
28 April 1991
363aAnnual Return
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
21 August 1987
REREG(U)REREG(U)
Legacy
21 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Small
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363