Background WavePink WaveYellow Wave

WELL UK (06689447)

WELL UK (06689447) is an active UK company. incorporated on 4 September 2008. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WELL UK has been registered for 17 years. Current directors include HICKS, Sarah Jane, THOMAS, Stephen.

Company Number
06689447
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 September 2008
Age
17 years
Address
Westbank, Farm House Rise, Exeter, EX6 8AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HICKS, Sarah Jane, THOMAS, Stephen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL UK

WELL UK is an active company incorporated on 4 September 2008 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WELL UK was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06689447

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

Age

17 Years

Incorporated 4 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Westbank, Farm House Rise Exminster Exeter, EX6 8AT,

Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 16
New Owner
Sept 17
New Owner
Sept 17
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Sept 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Nov 25
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HICKS, Sarah Jane

Active
Farm House Rise, ExeterEX6 8AT
Born March 1968
Director
Appointed 11 Dec 2023

THOMAS, Stephen

Active
Farm House Rise, ExeterEX6 8AT
Born August 1990
Director
Appointed 11 Dec 2023

BUNTING, John Russell

Resigned
Farm House Rise, ExeterEX6 8AT
Born April 1950
Director
Appointed 27 Jun 2013
Resigned 19 May 2020

BUNTING, John Russell

Resigned
8 Mount Pleasant Road, Newton AbbotTQ12 1AJ
Born April 1950
Director
Appointed 04 Sept 2008
Resigned 27 Jun 2013

BYRNE, Matthew Denis

Resigned
Farm House Rise, ExeterEX6 8AT
Born August 1968
Director
Appointed 19 May 2020
Resigned 11 Sept 2020

GOODENOUGH, Simon Ransford

Resigned
Glebe House, CreditonEX17 2AQ
Born January 1945
Director
Appointed 04 Sept 2008
Resigned 11 Dec 2012

KEABLE, Jaine Margaret

Resigned
Farm House Rise, ExeterEX6 8AT
Born December 1955
Director
Appointed 19 May 2020
Resigned 31 Oct 2025

NISBETT, Mary Susan

Resigned
Mamhead Road, ExeterEX6 8LY
Born February 1954
Director
Appointed 04 Sept 2008
Resigned 19 May 2020

SMALLWOOD, Justin Patrick

Resigned
P O Box 63, CreditonEX17 4EA
Born May 1960
Director
Appointed 11 Dec 2012
Resigned 02 Sept 2016

Persons with significant control

5

1 Active
4 Ceased
Farm House House, ExminsterEX6 8AT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020

Mr John Russell Bunting

Ceased
Farm House Rise, ExeterEX6 8AT
Born April 1950

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Mar 2020

Mrs Mary Susan Nisbett

Ceased
Farm House Rise, ExeterEX6 8AT
Born February 1954

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Mar 2020

Mr John Russell Bunting

Ceased
Farm House Rise, ExeterEX6 8AT
Born April 1950

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2020

Mrs Mary Susan Nisbett

Ceased
Farm House Rise, ExeterEX6 8AT
Born February 1954

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Resolution
8 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
287Change of Registered Office
Legacy
28 September 2009
190190
Legacy
28 September 2009
353353
Incorporation Company
4 September 2008
NEWINCIncorporation