Background WavePink WaveYellow Wave

THE WELL COMMUNITY PROJECTS (05861418)

THE WELL COMMUNITY PROJECTS (05861418) is an active UK company. incorporated on 29 June 2006. with registered office in Retford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE WELL COMMUNITY PROJECTS has been registered for 19 years. Current directors include EVERITT, Peter James, Reverend, KEELING, Andrew Leslie, PINKERTON, Alison Mary and 1 others.

Company Number
05861418
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2006
Age
19 years
Address
The Well, Retford, DN22 7BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVERITT, Peter James, Reverend, KEELING, Andrew Leslie, PINKERTON, Alison Mary, WARREN, Richard John, Revd
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELL COMMUNITY PROJECTS

THE WELL COMMUNITY PROJECTS is an active company incorporated on 29 June 2006 with the registered office located in Retford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE WELL COMMUNITY PROJECTS was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05861418

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

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

The Well Hospital Road Retford, DN22 7BD,

Previous Addresses

1a Lime Tree Avenue Retford Nottinghamshire DN22 7BB United Kingdom
From: 29 June 2006To: 5 September 2010
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Apr 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Apr 17
New Owner
Jun 17
Director Left
Jun 18
Director Joined
Dec 20
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
May 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EVERITT, Peter James, Reverend

Active
Hospital Road, RetfordDN22 7BD
Born January 1988
Director
Appointed 14 Feb 2022

KEELING, Andrew Leslie

Active
Hospital Road, RetfordDN22 7BD
Born January 1958
Director
Appointed 21 Jan 2024

PINKERTON, Alison Mary

Active
Hospital Road, RetfordDN22 7BD
Born March 1963
Director
Appointed 28 Jun 2022

WARREN, Richard John, Revd

Active
Laburnum House, DoncasterDN10 4RE
Born February 1956
Director
Appointed 14 Jul 2006

ARMSTRONG, Andrew Mark

Resigned
24 Rutland Road, RetfordDN22 7HF
Secretary
Appointed 02 Jun 2008
Resigned 12 Feb 2011

ARMSTRONG, Andrew Mark

Resigned
24 Rutland Road, RetfordDN22 7HF
Secretary
Appointed 29 Jun 2006
Resigned 28 Jun 2007

PINKERTON, Michael John

Resigned
London Road, RetfordDN22 7JF
Secretary
Appointed 18 Apr 2011
Resigned 24 Nov 2021

WARREN, Richard John, Revd

Resigned
Laburnum House, DoncasterDN10 4RE
Secretary
Appointed 28 Jun 2007
Resigned 02 Jun 2008

ARMSTRONG, Andrew Mark

Resigned
24 Rutland Road, RetfordDN22 7HF
Born August 1963
Director
Appointed 02 Jun 2008
Resigned 12 Feb 2011

ARMSTRONG, Andrew Mark

Resigned
24 Rutland Road, RetfordDN22 7HF
Born August 1963
Director
Appointed 29 Jun 2006
Resigned 28 Jun 2007

BEAN, David Andrew, Reverend

Resigned
Hospital Road, RetfordDN22 7BD
Born September 1965
Director
Appointed 28 Jun 2022
Resigned 18 Jul 2023

BREWSTER, John, Rev

Resigned
14 Richmond Road, RetfordDN22 6SJ
Born November 1950
Director
Appointed 29 Jun 2006
Resigned 24 Nov 2021

BREWSTER, Margaret Elizabeth Florence

Resigned
14 Richmond Road, RetfordDN22 6SJ
Born February 1956
Director
Appointed 14 Jul 2006
Resigned 26 Sept 2011

CHAPMAN, Tracey

Resigned
Whitaker Close, RetfordDN22 7QH
Born July 1964
Director
Appointed 01 Feb 2023
Resigned 10 Oct 2023

COULSON, Jean Adelaide

Resigned
Hospital Road, RetfordDN22 7BD
Born December 1948
Director
Appointed 02 Jun 2014
Resigned 07 May 2025

HOWARD, Paula Denise

Resigned
Hospital Road, RetfordDN22 7BD
Born September 1966
Director
Appointed 25 Nov 2020
Resigned 01 Sept 2022

MARSHALL, Moira

Resigned
Hospital Road, RetfordDN22 7BD
Born September 1975
Director
Appointed 10 Oct 2023
Resigned 29 Jan 2024

PALMER, Allison

Resigned
Hospital Road, RetfordDN22 7BD
Born April 1965
Director
Appointed 31 Mar 2014
Resigned 05 Apr 2017

PINKERTON, Michael John

Resigned
London Road, RetfordDN22 7JF
Born June 1961
Director
Appointed 18 Apr 2011
Resigned 24 Nov 2021

SADDINGTON, Stephen Lee

Resigned
Hospital Road, RetfordDN22 7BD
Born April 1958
Director
Appointed 31 Mar 2014
Resigned 12 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Reverend Peter James Everitt

Active
Hospital Road, RetfordDN22 7BD
Born January 1988

Nature of Control

Significant influence or control
Notified 14 Feb 2022

Rev John Brewster

Ceased
Hospital Road, RetfordDN22 7BD
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2014
AR01AR01
Appoint Person Director Company With Name
29 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 April 2011
TM01Termination of Director
Termination Secretary Company With Name
24 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
225Change of Accounting Reference Date
Incorporation Company
29 June 2006
NEWINCIncorporation