Background WavePink WaveYellow Wave

WELLBEING INSURANCE LTD (01879260)

WELLBEING INSURANCE LTD (01879260) is an active UK company. incorporated on 21 January 1985. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. WELLBEING INSURANCE LTD has been registered for 41 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, WISSETT-WARNER, Nigel Graham.

Company Number
01879260
Status
active
Type
ltd
Incorporated
21 January 1985
Age
41 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, WISSETT-WARNER, Nigel Graham
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBEING INSURANCE LTD

WELLBEING INSURANCE LTD is an active company incorporated on 21 January 1985 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. WELLBEING INSURANCE LTD was registered 41 years ago.(SIC: 66220)

Status

active

Active since 41 years ago

Company No

01879260

LTD Company

Age

41 Years

Incorporated 21 January 1985

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 15 December 2025 (4 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DSC-STRAND LIMITED
From: 7 April 1994To: 7 December 2022
DAVIS INSURANCE SERVICES LIMITED
From: 21 January 1985To: 7 April 1994
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

140a Tachbrook Street London SW1V 2NE
From: 21 January 1985To: 16 December 2024
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Oct 19
Loan Cleared
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 12 Dec 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 12 Dec 2024

WISSETT-WARNER, Nigel Graham

Active
25 Amersham Hill, High WycombeHP13 6NU
Born June 1956
Director
Appointed 07 Jul 1993

DAVIS, Barbara Jean

Resigned
268 Gordon Avenue, CamberleyGU15 2NU
Secretary
Appointed N/A
Resigned 23 Jul 1992

WISSETT-WARNER, Jean Margaret

Resigned
Dairy Cottage St Nicholas Court, Blandford ForumDT11 8ED
Secretary
Appointed 23 Jul 1992
Resigned 12 Dec 2024

BANKS, James Derek

Resigned
45a Firgrove Hill, FarnhamGU9 8LP
Born June 1931
Director
Appointed 31 Oct 1992
Resigned 23 Oct 2019

DAVIS, Anthony

Resigned
268 Gordon Avenue, CamberleyGU15 2NU
Born May 1944
Director
Appointed N/A
Resigned 31 Oct 1992

DAVIS, Barbara Jean

Resigned
268 Gordon Avenue, CamberleyGU15 2NU
Born September 1947
Director
Appointed N/A
Resigned 03 Feb 1994

KIRKPATRICK, Derek

Resigned
Heathfield Brackley Avenue, BasingstokeRG27 8QU
Born June 1929
Director
Appointed N/A
Resigned 14 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024

Mr Nigel Graham Wissett-Warner

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2024
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2022
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2022
NM03NM03
Change Of Name Notice
7 December 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
10 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
9 February 2006
88(2)R88(2)R
Legacy
24 January 2006
123Notice of Increase in Nominal Capital
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
16 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
21 February 2002
88(2)R88(2)R
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1994
288288
Legacy
11 March 1994
288288
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
26 August 1992
288288
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Small
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Miscellaneous
21 January 1985
MISCMISC