Background WavePink WaveYellow Wave

WELLBEING RESOURCES LIMITED (05722754)

WELLBEING RESOURCES LIMITED (05722754) is an active UK company. incorporated on 27 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WELLBEING RESOURCES LIMITED has been registered for 20 years. Current directors include BEALE, Edward Anthony.

Company Number
05722754
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
59-60 Russell Square, London, W1B 4HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEALE, Edward Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBEING RESOURCES LIMITED

WELLBEING RESOURCES LIMITED is an active company incorporated on 27 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WELLBEING RESOURCES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05722754

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

59-60 Russell Square London, W1B 4HP,

Previous Addresses

59/60 Russell Square London WC1B 4HP
From: 13 December 2010To: 7 October 2019
46 Bedford Square London WC1B 3DP United Kingdom
From: 24 June 2010To: 13 December 2010
58 Rochester Row Westminster London SW1P 1JU
From: 22 April 2010To: 24 June 2010
75 Maygrove Road London NW6 2EG
From: 27 February 2006To: 22 April 2010
Timeline

12 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
New Owner
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BISHOP & SEWELL SECRETARIES LIMITED

Active
Russell Square, LondonW1B 4HP
Corporate secretary
Appointed 25 May 2010

BEALE, Edward Anthony

Active
Main Street, PeterboroughPE5 7AF
Born April 1965
Director
Appointed 05 Jul 2017

MATHARU, Harpal Singh

Resigned
Sydney Street, LondonSW3 6PU
Secretary
Appointed 01 Feb 2010
Resigned 25 May 2010

MONIZ, Marilyn Julia

Resigned
59 Gloucester Road, New BarnetEN5 1NB
Secretary
Appointed 27 Feb 2006
Resigned 02 Feb 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 27 Feb 2006
Resigned 27 Feb 2006

BEALE, Edward George

Resigned
Ashley Drive, BansteadSM7 2AG
Born October 1940
Director
Appointed 25 May 2010
Resigned 18 Mar 2017

MATHARU, Harpal Singh

Resigned
Sydney Street, LondonSW3 6PU
Born December 1956
Director
Appointed 01 Feb 2010
Resigned 25 May 2010

MATHARU, Raj Singh

Resigned
39 Queens Gate Gardens, LondonSW7 5RS
Born March 1958
Director
Appointed 01 Feb 2010
Resigned 25 May 2010

MATHARU, Tejinderpal Singh

Resigned
Sydney Street, LondonSW3 6PU
Born December 1960
Director
Appointed 01 Feb 2010
Resigned 25 May 2010

MONIZ, Rosario Agnelo

Resigned
59 Gloucester Road, BarnetEN5 1NB
Born September 1949
Director
Appointed 27 Feb 2006
Resigned 02 Feb 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 27 Feb 2006
Resigned 27 Feb 2006

Persons with significant control

2

Mr Edward Anthony Beale

Active
Main Street, PeterboroughPE5 7AF
Born April 1965

Nature of Control

Significant influence or control
Notified 03 Aug 2017
Russell Square, LondonW1B 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Incorporation Company
27 February 2006
NEWINCIncorporation