Background WavePink WaveYellow Wave

OPTIONS WELLBEING TRUST (04699108)

OPTIONS WELLBEING TRUST (04699108) is an active UK company. incorporated on 17 March 2003. with registered office in Hampshire. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. OPTIONS WELLBEING TRUST has been registered for 23 years. Current directors include LODGE, Dominic Joseph, WARD, Nicola.

Company Number
04699108
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2003
Age
23 years
Address
147 Shirley Road, Hampshire, SO15 3FH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LODGE, Dominic Joseph, WARD, Nicola
SIC Codes
63990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIONS WELLBEING TRUST

OPTIONS WELLBEING TRUST is an active company incorporated on 17 March 2003 with the registered office located in Hampshire. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. OPTIONS WELLBEING TRUST was registered 23 years ago.(SIC: 63990, 86900)

Status

active

Active since 23 years ago

Company No

04699108

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

SOLENT ADDICTIONS TRUST
From: 17 March 2003To: 14 September 2012
Contact
Address

147 Shirley Road Southampton Hampshire, SO15 3FH,

Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 12
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Left
May 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

LODGE, Dominic Joseph

Active
147 Shirley Road, HampshireSO15 3FH
Born March 1962
Director
Appointed 31 May 2016

WARD, Nicola

Active
147 Shirley Road, HampshireSO15 3FH
Born January 1974
Director
Appointed 12 Mar 2025

DIDDEN, Peter George Farquhar

Resigned
Shirley Road, SouthamptonSO15 3FH
Secretary
Appointed 31 May 2016
Resigned 21 Apr 2022

KEELEY, Nicolette Susan

Resigned
147 Shirley Road, HampshireSO15 3FH
Secretary
Appointed 01 Apr 2004
Resigned 31 May 2016

KEELEY, Peter Christopher

Resigned
Willow Cottage, SouthamptonSO40 2LX
Secretary
Appointed 17 Mar 2003
Resigned 31 Mar 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 17 Mar 2003
Resigned 17 Mar 2003

AARONS, Beth

Resigned
147 Shirley Road, HampshireSO15 3FH
Born March 1964
Director
Appointed 01 Sept 2025
Resigned 29 Dec 2025

BEECH, Carolyn Margaret

Resigned
147 Shirley Road, HampshireSO15 3FH
Born November 1947
Director
Appointed 05 Apr 2016
Resigned 15 Jan 2018

CHAMBERLAIN, Dean Anthony

Resigned
147 Shirley Road, HampshireSO15 3FH
Born August 1954
Director
Appointed 19 Jan 2016
Resigned 28 Sept 2021

CORBEN, Darcy John

Resigned
Scia, Amplevine House, SouthamptonSO14 0ST
Born March 1970
Director
Appointed 16 Apr 2021
Resigned 26 Mar 2024

CRICHTON, John Stewart, Dr

Resigned
22 Grange Road, RingwoodBH24 2QE
Born October 1961
Director
Appointed 01 Apr 2004
Resigned 26 Apr 2007

DIBBEN, Peter George Farquhar

Resigned
147 Shirley Road, HampshireSO15 3FH
Born February 1944
Director
Appointed 31 May 2016
Resigned 21 Apr 2022

HICKMAN, Edward Andrew John

Resigned
147 Shirley Road, HampshireSO15 3FH
Born February 1963
Director
Appointed 16 Apr 2021
Resigned 17 Mar 2026

HOLDEN BROWN, Pamela Georgina Ellen

Resigned
9 Boynton Close, EastleighSO53 1TQ
Born November 1934
Director
Appointed 01 Apr 2004
Resigned 06 Sept 2007

HUGHES, Wendy

Resigned
147 Shirley Road, HampshireSO15 3FH
Born February 1956
Director
Appointed 31 May 2016
Resigned 01 May 2019

JOHNS, Michaela

Resigned
Well House, 37 Lode Hill, SalisburySP5 3PW
Born June 1969
Director
Appointed 01 Apr 2004
Resigned 18 Oct 2007

JUDD, Les

Resigned
147 Shirley Road, HampshireSO15 3FH
Born March 1949
Director
Appointed 06 Dec 2017
Resigned 05 Jul 2024

MERRETT, Robert David, Mr.

Resigned
147 Shirley Road, HampshireSO15 3FH
Born November 1950
Director
Appointed 01 Apr 2004
Resigned 31 Jan 2015

MORGAN, Michael William John

Resigned
Normandy Way, FordingbridgeSP6 1NW
Born May 1948
Director
Appointed 31 May 2016
Resigned 01 Jul 2016

MUSUKU, Wycliffe

Resigned
147 Shirley Road, HampshireSO15 3FH
Born November 1948
Director
Appointed 17 Mar 2003
Resigned 20 Dec 2013

NIGHTINGALE, John Halkon, Dr

Resigned
147 Shirley Road, HampshireSO15 3FH
Born December 1946
Director
Appointed 01 Apr 2003
Resigned 31 Jan 2015

NOLAN, Judith Anne, Dr

Resigned
147 Shirley Road, HampshireSO15 3FH
Born February 1952
Director
Appointed 09 Nov 2004
Resigned 14 Dec 2011

PATEL, Manoj

Resigned
147 Shirley Road, HampshireSO15 3FH
Born October 1980
Director
Appointed 06 Dec 2017
Resigned 04 Feb 2020

PEARSE, Michael John

Resigned
147 Shirley Road, SouthamptonSO15 3FH
Born August 1947
Director
Appointed 12 Dec 2014
Resigned 31 May 2016

ROBINSON, Maureen Janet

Resigned
147 Shirley Road, HampshireSO15 3FH
Born August 1952
Director
Appointed 17 Mar 2003
Resigned 31 Jan 2016

ROSE, Howard John

Resigned
147 Shirley Road, HampshireSO15 3FH
Born November 1952
Director
Appointed 20 Dec 2013
Resigned 31 May 2016

SINCLAIR, Julia Margaret Anne, Dr

Resigned
147 Shirley Road, HampshireSO15 3FH
Born April 1969
Director
Appointed 20 Dec 2013
Resigned 31 Jan 2015

TURNER, Robert Ian

Resigned
Weston Mark, BasingstokeRG25 2RJ
Born October 1940
Director
Appointed 09 Nov 2004
Resigned 31 Oct 2006

VENABLES, Mark

Resigned
147 Shirley Road, HampshireSO15 3FH
Born March 1957
Director
Appointed 06 Dec 2017
Resigned 09 Dec 2019

Persons with significant control

1

Dukes Road, SouthamptonSO14 0ST

Nature of Control

Significant influence or control as trust
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Memorandum Articles
22 June 2016
MAMA
Resolution
22 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
17 March 2003
NEWINCIncorporation