Background WavePink WaveYellow Wave

THE WELL OF LIFE (05321301)

THE WELL OF LIFE (05321301) is an active UK company. incorporated on 24 December 2004. with registered office in Fleet. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE WELL OF LIFE has been registered for 21 years. Current directors include CHART, Matthew Graham, COOK, John Andrew, OWLETT, Helen Louise and 4 others.

Company Number
05321301
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 December 2004
Age
21 years
Address
51 Fairmile, Fleet, GU52 7UT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CHART, Matthew Graham, COOK, John Andrew, OWLETT, Helen Louise, RAINE, David John, REILLY, Mark Peter, RENNISON, Claire Elizabeth, STOTT, Susan Elizabeth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELL OF LIFE

THE WELL OF LIFE is an active company incorporated on 24 December 2004 with the registered office located in Fleet. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE WELL OF LIFE was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05321301

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

Age

21 Years

Incorporated 24 December 2004

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 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

KC21
From: 24 December 2004To: 26 June 2016
Contact
Address

51 Fairmile Fleet, GU52 7UT,

Previous Addresses

57 Lynchford Road Farnborough Hampshire GU14 6EJ England
From: 25 April 2016To: 29 January 2020
45 Victoria Road Farnborough Hampshire GU14 7PD
From: 17 August 2015To: 25 April 2016
The Kings Centre High Street Aldershot Hampshire GU11 1DJ
From: 24 December 2004To: 17 August 2015
Timeline

34 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 12
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Jan 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

CHART, Elizabeth Janet

Active
Middle Bourne Lane, FarnhamGU10 3NJ
Secretary
Appointed 16 Jan 2025

CHART, Matthew Graham

Active
Middle Bourne Lane, FarnhamGU10 3NJ
Born October 1963
Director
Appointed 04 Jul 2017

COOK, John Andrew

Active
Woodland Walk, AldershotGU12 4FF
Born October 1961
Director
Appointed 24 May 2021

OWLETT, Helen Louise

Active
Manor Fields, GodalmingGU8 5EQ
Born February 1977
Director
Appointed 24 Jun 2021

RAINE, David John

Active
Hospital Road, AldershotGU11 4AW
Born November 1961
Director
Appointed 24 Jun 2021

REILLY, Mark Peter

Active
Fairmile, FleetGU52 7UT
Born February 1952
Director
Appointed 22 Sept 2015

RENNISON, Claire Elizabeth

Active
Syon Place, FarnboroughGU14 7EH
Born January 1957
Director
Appointed 24 Jun 2021

STOTT, Susan Elizabeth

Active
Globe Farm Lane, CamberleyGU17 0DY
Born June 1946
Director
Appointed 20 Feb 2018

BELTON, Rachel Jacqueline

Resigned
86 Limmer Lane, Bognor RegisPO22 7HE
Secretary
Appointed 24 Dec 2004
Resigned 24 Mar 2005

RENNISON, Christopher James

Resigned
12 Syon Place, FarnboroughGU14 7EH
Secretary
Appointed 23 Mar 2005
Resigned 08 Jan 2014

SOUTHON, Brenda

Resigned
Queens Road, FarnboroughGU14 6LE
Secretary
Appointed 12 Apr 2016
Resigned 16 Jan 2025

TONG, Rita Carmen

Resigned
Catteshall Lane, GodalmingGU7 1LL
Secretary
Appointed 08 Jan 2014
Resigned 21 Apr 2016

BEATON, Lee Jane

Resigned
Lynchford Road, FarnboroughGU14 6EJ
Born October 1972
Director
Appointed 11 Mar 2014
Resigned 14 Sept 2016

BRYAN, Trevor Alan

Resigned
62 Crookham Road, FleetGU51 5DH
Born May 1970
Director
Appointed 24 Dec 2004
Resigned 18 May 2007

BURSTON, Jonathan David

Resigned
Lynchford Road, FarnboroughGU14 6EJ
Born August 1979
Director
Appointed 11 Mar 2014
Resigned 04 Jul 2017

CARTER, Malcolm

Resigned
The Firs Fairways, HindheadGU26 6PJ
Born August 1946
Director
Appointed 24 Dec 2004
Resigned 31 Jan 2006

CORDING, Douglas

Resigned
7 Chatfield Close, FarnboroughGU14 6SS
Born May 1944
Director
Appointed 24 Dec 2004
Resigned 08 Apr 2010

DAKIN, Rosamund Catherine

Resigned
Spring Woods, FleetGU52 7SU
Born June 1958
Director
Appointed 19 Oct 2019
Resigned 18 Jun 2024

DAPLYN, Jennifer

Resigned
The Kings Centre, AldershotGU11 1DJ
Born October 1978
Director
Appointed 14 Jan 2011
Resigned 20 Mar 2012

HANNINGTON, Stephen James

Resigned
Victoria Road, FarnboroughGU14 7PD
Born June 1950
Director
Appointed 11 Mar 2014
Resigned 06 Nov 2015

HOMBERGER, Myak Paul

Resigned
4 Pawmers Mead, Church CrookhamGU52 6DN
Born April 1970
Director
Appointed 24 Dec 2004
Resigned 15 Jun 2005

JEFFERY, Peter Maurice

Resigned
13 Nightingale Close, FarnboroughGU14 9QH
Born January 1966
Director
Appointed 26 Oct 2007
Resigned 31 Aug 2015

OLDROYD, Stuart David

Resigned
4 School Lane, FarnhamGU10 3PE
Born May 1970
Director
Appointed 24 Dec 2004
Resigned 21 Jun 2010

PEACOCK, Chris Andrew

Resigned
Summers Road, GodalmingGU7 3BD
Born February 1970
Director
Appointed 23 Jun 2015
Resigned 03 Nov 2020

RENNISON, Christopher James

Resigned
12 Syon Place, FarnboroughGU14 7EH
Born September 1958
Director
Appointed 24 Dec 2004
Resigned 10 Sept 2013

RUDGE, Lisa Marie

Resigned
Lynchford Road, FarnboroughGU14 6EJ
Born September 1967
Director
Appointed 14 Jan 2011
Resigned 04 Jul 2017

STEVENS, Matthew Edward

Resigned
The Kings Centre, AldershotGU11 1DJ
Born June 1972
Director
Appointed 14 Jan 2011
Resigned 24 Jun 2014

STEVENSON, Nigel Charles

Resigned
58 Beaufort Road, FleetGU52 6AZ
Born August 1962
Director
Appointed 26 Oct 2007
Resigned 01 May 2013

TONG, James Michael

Resigned
Catteshall Lane, GodalmingGU7 1LL
Born June 1971
Director
Appointed 16 Jul 2013
Resigned 18 Nov 2014

TONKS, Lewis Byron David

Resigned
Lynchford Road, FarnboroughGU14 6EJ
Born February 1986
Director
Appointed 11 Mar 2014
Resigned 06 Mar 2018

WADE, Martin John

Resigned
40 College Road, AshGU12 5DA
Born September 1943
Director
Appointed 24 Dec 2004
Resigned 18 Nov 2014
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Miscellaneous
26 June 2016
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
11 February 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
5 October 2013
TM01Termination of Director
Memorandum Articles
25 July 2013
MEM/ARTSMEM/ARTS
Resolution
25 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2011
AR01AR01
Change Person Director Company With Change Date
15 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
225Change of Accounting Reference Date
Incorporation Company
24 December 2004
NEWINCIncorporation