Background WavePink WaveYellow Wave

HEALTH AND WELL-BEING CONSULTING LTD (06424241)

HEALTH AND WELL-BEING CONSULTING LTD (06424241) is an active UK company. incorporated on 12 November 2007. with registered office in Windsor. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH AND WELL-BEING CONSULTING LTD has been registered for 18 years. Current directors include LA TROBE, Clayre.

Company Number
06424241
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
Mills Farmhouse, Windsor, SL4 4QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LA TROBE, Clayre
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH AND WELL-BEING CONSULTING LTD

HEALTH AND WELL-BEING CONSULTING LTD is an active company incorporated on 12 November 2007 with the registered office located in Windsor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH AND WELL-BEING CONSULTING LTD was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06424241

LTD Company

Age

18 Years

Incorporated 12 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Mills Farmhouse Oakley Green Road Windsor, SL4 4QF,

Previous Addresses

23 Station Road Gerrards Cross Buckinghamshire SL9 8ES England
From: 12 September 2018To: 24 October 2020
58 Queens Road Reading RG1 4RP
From: 26 March 2012To: 12 September 2018
6Th Floor, Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS
From: 12 November 2007To: 26 March 2012
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LA TROBE, Clayre

Active
Oakley Green Road, WindsorSL4 4QF
Born October 1966
Director
Appointed 12 Nov 2007

LA TROBE, Jennifer Anne

Resigned
Rumbling Bridge, KinrossKY13 0PT
Secretary
Appointed 12 Nov 2007
Resigned 12 Jan 2018

Persons with significant control

1

Ms Clayre La Trobe

Active
Oakley Green Road, WindsorSL4 4QF
Born October 1966

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

47

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Secretary Company With Change Date
29 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Secretary Company With Change Date
3 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Incorporation Company
12 November 2007
NEWINCIncorporation