Background WavePink WaveYellow Wave

WELLSPRING THERAPY & TRAINING (04728609)

WELLSPRING THERAPY & TRAINING (04728609) is an active UK company. incorporated on 9 April 2003. with registered office in Harrogate. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WELLSPRING THERAPY & TRAINING has been registered for 22 years. Current directors include BOGLE, Philippa, BULL, Andrew, CARMAN, Phil, Rev and 5 others.

Company Number
04728609
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2003
Age
22 years
Address
78 High Street, Harrogate, HG2 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOGLE, Philippa, BULL, Andrew, CARMAN, Phil, Rev, CASTRO, Margaret Anne, HALL, Angela Jenkins, MCKEE, Stuart, RATCLIFFE, Sarah Kate, WOOD, John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSPRING THERAPY & TRAINING

WELLSPRING THERAPY & TRAINING is an active company incorporated on 9 April 2003 with the registered office located in Harrogate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WELLSPRING THERAPY & TRAINING was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04728609

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

Age

22 Years

Incorporated 9 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

WELLSPRING THERAPY AND TRAINING
From: 10 October 2003To: 29 April 2019
WELLSPRING THERAPY & TRAINING LTD
From: 9 April 2003To: 10 October 2003
Contact
Address

78 High Street Harrogate, HG2 7LW,

Previous Addresses

2 Prospect Road, Starbeck Harrogate North Yorkshire HG2 7PB
From: 9 April 2003To: 16 August 2018
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Apr 19
Loan Cleared
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Jun 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
40
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

BOGLE, Philippa

Active
High Street, HarrogateHG2 7LW
Born May 1954
Director
Appointed 21 Jan 2023

BULL, Andrew

Active
High Street, HarrogateHG2 7LW
Born January 1967
Director
Appointed 22 May 2023

CARMAN, Phil, Rev

Active
High Street, HarrogateHG2 7LW
Born April 1980
Director
Appointed 18 Apr 2023

CASTRO, Margaret Anne

Active
High Street, HarrogateHG2 7LW
Born January 1950
Director
Appointed 26 Jul 2017

HALL, Angela Jenkins

Active
High Street, HarrogateHG2 7LW
Born October 1953
Director
Appointed 21 Jan 2023

MCKEE, Stuart

Active
High Street, HarrogateHG2 7LW
Born January 1963
Director
Appointed 17 May 2021

RATCLIFFE, Sarah Kate

Active
High Street, HarrogateHG2 7LW
Born October 1988
Director
Appointed 11 Nov 2024

WOOD, John

Active
High Street, HarrogateHG2 7LW
Born January 1954
Director
Appointed 02 Mar 2020

HOLLAND, Christine

Resigned
High Street, HarrogateHG2 7LW
Secretary
Appointed 19 Jul 2021
Resigned 10 Feb 2024

MCDERMOTT, Stroma Gillian

Resigned
2 Prospect Road, Starbeck, North YorkshireHG2 7PB
Secretary
Appointed 07 Sept 2010
Resigned 12 Apr 2012

PETERS, Steven Nigel

Resigned
The Avenue, HarrogateHG1 4QG
Secretary
Appointed 09 Apr 2003
Resigned 07 Sept 2010

DOWBIGGIN, Evelyn Joyce

Resigned
Applegarth, KnaresboroughHG5 9EA
Born January 1943
Director
Appointed 24 Jul 2003
Resigned 18 Dec 2006

ELLIOTT, Roger Bruce

Resigned
Beech Road, HarrogateHG2 8DZ
Born September 1962
Director
Appointed 10 Aug 2018
Resigned 08 Jul 2024

FREARSON, John

Resigned
High Street, HarrogateHG2 7LW
Born July 1949
Director
Appointed 07 Sept 2010
Resigned 19 Jul 2021

GIBLIN, Brendan Anthony, Rev

Resigned
High Street, HarrogateHG2 7LW
Born September 1964
Director
Appointed 08 Jun 2020
Resigned 21 Jan 2023

GILBERT, Xanthi Felicity

Resigned
3 Moorland Road, HarrogateHG2 7HD
Born July 1949
Director
Appointed 24 Jul 2003
Resigned 13 Mar 2008

GODFREY, Heather Joan

Resigned
High Street, HarrogateHG2 7LW
Born April 1969
Director
Appointed 19 Jul 2021
Resigned 31 Mar 2023

HALLAM, Alison

Resigned
High Street, HarrogateHG2 7LW
Born August 1967
Director
Appointed 24 May 2011
Resigned 08 Jun 2020

HANDLEY, Anna Katharine, Dr

Resigned
32 St Helens Road, HarrogateHG2 8LD
Born May 1971
Director
Appointed 24 Jun 2004
Resigned 28 Jun 2006

HOLLAND, Christine

Resigned
High Street, HarrogateHG2 7LW
Born July 1952
Director
Appointed 08 Jun 2020
Resigned 31 Jan 2024

HUDSON, Philip

Resigned
Harlow Manor Park, HarrogateHG2 0EG
Born September 1956
Director
Appointed 26 Jan 2020
Resigned 31 Mar 2023

HURREN, Timothy John, Reverend

Resigned
2 Prospect Road, Starbeck, North YorkshireHG2 7PB
Born September 1946
Director
Appointed 01 Sept 2014
Resigned 09 Jul 2018

LAMBERT, Olivia Jane, Revd

Resigned
2 Prospect Road, Starbeck, North YorkshireHG2 7PB
Born March 1948
Director
Appointed 01 Dec 2009
Resigned 09 Jul 2018

LEPINE, Michelle

Resigned
Hookstone Drive, HarrogateHG2 8PH
Born October 1972
Director
Appointed 10 Aug 2018
Resigned 17 May 2021

MCCLEA, Nigel Patrick David

Resigned
High Street, HarrogateHG2 7LW
Born July 1951
Director
Appointed 01 Sept 2015
Resigned 02 Aug 2021

MCCOMBE, Emma Leanne

Resigned
High Street, HarrogateHG2 7LW
Born May 1982
Director
Appointed 19 Jul 2021
Resigned 02 Jun 2022

MCDERMOTT, Stroma Gillian

Resigned
March House, HarrogateHG2 9HU
Born March 1965
Director
Appointed 24 Jul 2003
Resigned 13 Oct 2004

PETERS, Steven Nigel

Resigned
The Avenue, HarrogateHG1 4QG
Born June 1950
Director
Appointed 09 Apr 2003
Resigned 07 Sept 2010

RIMMER, Elizabeth

Resigned
High Street, HarrogateHG2 7LW
Born June 1964
Director
Appointed 01 Sept 2015
Resigned 08 Jun 2020

START, Moira

Resigned
High Street, HarrogateHG2 7LW
Born July 1946
Director
Appointed 01 Sept 2014
Resigned 08 Jun 2020

THORNBURN, Brian Norman

Resigned
Ale Cottage, SelkirkTD7 4PH
Born January 1942
Director
Appointed 24 Jul 2003
Resigned 01 Sept 2007

TITCHMARSH, Joan

Resigned
2 Prospect Road, Starbeck, North YorkshireHG2 7PB
Born July 1968
Director
Appointed 01 Sept 2015
Resigned 26 Jul 2017

WAINAINA, Elaine

Resigned
78 High Street, HarrogateHG2 7LW
Born February 1947
Director
Appointed 09 Apr 2003
Resigned 12 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Mr John Wood

Active
High Street, HarrogateHG2 7LW
Born January 1954

Nature of Control

Significant influence or control
Notified 14 Nov 2022

Mr Roger Bruce Elliott

Ceased
High Street, HarrogateHG2 7LW
Born September 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 20 Jul 2018
Ceased 11 Nov 2022

Mrs Moira Start

Ceased
High Street, HarrogateHG2 7LW
Born July 1946

Nature of Control

Significant influence or control as trust
Notified 09 Apr 2017
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2019
CONNOTConfirmation Statement Notification
Miscellaneous
29 April 2019
MISCMISC
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Resolution
21 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Legacy
10 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
20 October 2003
MEM/ARTSMEM/ARTS
Resolution
20 October 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Incorporation Company
9 April 2003
NEWINCIncorporation